CAPITAL HILL HOTELS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HILL HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07785139

Incorporation date

23/09/2011

Size

Small

Contacts

Registered address

Registered address

67 Brook Street, London W1K 4NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2011)
dot icon04/02/2026
-
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/08/2024
Change of details for His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani as a person with significant control on 2024-08-07
dot icon11/06/2024
Second filing of Confirmation Statement dated 2017-05-15
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon07/06/2023
Director's details changed for Fady Bakhos on 2023-06-05
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Appointment of Mrs Deborah Pennington as a director on 2022-10-25
dot icon10/10/2022
Satisfaction of charge 077851390002 in full
dot icon10/10/2022
Satisfaction of charge 077851390001 in full
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon23/05/2022
Termination of appointment of Karin Cooper as a director on 2022-05-23
dot icon04/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2021
Termination of appointment of Zaki Nasser Zaki El Guiziri as a director on 2021-11-08
dot icon05/07/2021
Registered office address changed from C/O Qaya Limited 25 Three Kings Yard London W1K 4JT United Kingdom to 67 Brook Street London W1K 4NJ on 2021-07-05
dot icon24/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon06/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon03/04/2020
Registered office address changed from 50 Berners Street London W1T 3NG to C/O Qaya Limited 25 Three Kings Yard London W1K 4JT on 2020-04-03
dot icon09/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon15/05/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon12/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon14/03/2017
Group of companies' accounts made up to 2015-12-31
dot icon21/02/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon23/12/2015
Registration of charge 077851390002, created on 2015-12-17
dot icon03/12/2015
Memorandum and Articles of Association
dot icon03/12/2015
Resolutions
dot icon15/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/08/2015
Registration of charge 077851390001, created on 2015-08-18
dot icon27/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon29/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/02/2014
Register(s) moved to registered inspection location
dot icon06/02/2014
Register inspection address has been changed
dot icon17/01/2014
Group of companies' accounts made up to 2012-12-31
dot icon11/12/2013
Compulsory strike-off action has been discontinued
dot icon24/09/2013
First Gazette notice for compulsory strike-off
dot icon29/07/2013
Termination of appointment of Fakirahmed Kaldane as a director
dot icon29/07/2013
Appointment of Karin Cooper Nagel as a director
dot icon29/07/2013
Appointment of Sheikh Jassim Bin Hamad Bin Jassim Al-Thani as a director
dot icon29/07/2013
Appointment of Zaki El Guiziri as a director
dot icon29/07/2013
Appointment of Fady Bakhos as a director
dot icon18/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/05/2013
Resolutions
dot icon22/05/2013
Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 2013-05-22
dot icon23/09/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pennington, Deborah
Director
25/10/2022 - Present
16
Cooper, Karin
Director
10/06/2013 - 23/05/2022
30
Bakhos, Fady
Director
10/06/2013 - Present
5
Al-Thani, Jassim Bin Hamad Bin Jassim, Sheikh
Director
10/06/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL HILL HOTELS LIMITED

CAPITAL HILL HOTELS LIMITED is an(a) Active company incorporated on 23/09/2011 with the registered office located at 67 Brook Street, London W1K 4NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL HILL HOTELS LIMITED?

toggle

CAPITAL HILL HOTELS LIMITED is currently Active. It was registered on 23/09/2011 .

Where is CAPITAL HILL HOTELS LIMITED located?

toggle

CAPITAL HILL HOTELS LIMITED is registered at 67 Brook Street, London W1K 4NJ.

What does CAPITAL HILL HOTELS LIMITED do?

toggle

CAPITAL HILL HOTELS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL HILL HOTELS LIMITED?

toggle

The latest filing was on 04/02/2026: undefined.