CAROLIA TOWER HOTEL LIMITED

Register to unlock more data on OkredoRegister

CAROLIA TOWER HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09331942

Incorporation date

28/11/2014

Size

Full

Contacts

Registered address

Registered address

14 Chester Terrace, London NW1 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2014)
dot icon05/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon12/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon09/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon01/11/2022
Full accounts made up to 2021-12-31
dot icon21/02/2022
Director's details changed for Ms Nimet Esmail on 2022-02-21
dot icon16/02/2022
Full accounts made up to 2020-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon16/08/2021
Registration of charge 093319420005, created on 2021-08-16
dot icon10/05/2021
Termination of appointment of Gulshan Bhatia as a director on 2020-12-30
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon14/12/2020
Registration of charge 093319420004, created on 2020-12-09
dot icon10/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon07/02/2020
Resolutions
dot icon09/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon04/06/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2017-11-28 with updates
dot icon31/01/2018
Notification of Cranefield Limited as a person with significant control on 2016-11-30
dot icon31/01/2018
Cessation of Carolia Bidco Ii Limited as a person with significant control on 2016-11-30
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Appointment of Ms Nimet Esmail as a director on 2016-12-15
dot icon29/12/2016
Resolutions
dot icon06/12/2016
Registration of charge 093319420003, created on 2016-11-30
dot icon05/12/2016
Appointment of Mr Jitendra Patel as a secretary on 2016-11-30
dot icon05/12/2016
Appointment of Ms Shelina Jetha as a director on 2016-11-30
dot icon05/12/2016
Appointment of Mrs Gulshan Bhatia as a director on 2016-11-30
dot icon03/12/2016
Satisfaction of charge 093319420001 in full
dot icon03/12/2016
Satisfaction of charge 093319420002 in full
dot icon02/12/2016
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to 14 Chester Terrace London NW1 4nd on 2016-12-02
dot icon02/12/2016
Termination of appointment of Panayot Kostadinov Vasilev as a director on 2016-11-30
dot icon02/12/2016
Termination of appointment of Gabriel Petersen as a director on 2016-11-30
dot icon02/12/2016
Termination of appointment of Simon David Austin Davies as a director on 2016-11-30
dot icon02/12/2016
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Mr Panayot Kostadinov Vasilev as a director on 2016-04-14
dot icon29/04/2016
Director's details changed for Mr Simon David Austin Davies on 2016-04-14
dot icon29/04/2016
Director's details changed for Mr Gabriel Petersen on 2016-04-14
dot icon29/04/2016
Termination of appointment of Gordon Robert Mckie as a director on 2016-02-26
dot icon29/04/2016
Termination of appointment of Fennigje Pain as a secretary on 2016-04-14
dot icon29/04/2016
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2016-04-14
dot icon15/03/2016
Registered office address changed from 1st Floor Beacon House 26 Worple Road London SW19 4EE to Asticus Building 21 Palmer Street London SW1H 0AD on 2016-03-15
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon06/05/2015
Registration of charge 093319420002, created on 2015-04-23
dot icon30/12/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon24/12/2014
Registration of charge 093319420001
dot icon28/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vasilev, Panayot Kostadinov
Director
14/04/2016 - 30/11/2016
52
Jetha, Shelina
Director
30/11/2016 - Present
21
Esmail, Nimet
Director
15/12/2016 - Present
20

Persons with Significant Control

0

No PSC data available.

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 CAROLIA TOWER HOTEL LIMITED

CAROLIA TOWER HOTEL LIMITED is an(a) Active company incorporated on 28/11/2014 with the registered office located at 14 Chester Terrace, London NW1 4ND. There are currently 2 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 CAROLIA TOWER HOTEL LIMITED?

toggle

CAROLIA TOWER HOTEL LIMITED is currently Active. It was registered on 28/11/2014 .

Where is CAROLIA TOWER HOTEL LIMITED located?

toggle

CAROLIA TOWER HOTEL LIMITED is registered at 14 Chester Terrace, London NW1 4ND.

What does CAROLIA TOWER HOTEL LIMITED do?

toggle

CAROLIA TOWER HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CAROLIA TOWER HOTEL LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-28 with no updates.