CAROLIA WESTMINSTER HOTEL LIMITED

Register to unlock more data on OkredoRegister

CAROLIA WESTMINSTER HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09331282

Incorporation date

27/11/2014

Size

Full

Contacts

Registered address

Registered address

30 John Islip Street, London SW1P 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon09/01/2026
Cessation of Branislav Babik as a person with significant control on 2026-01-08
dot icon09/01/2026
Cessation of Renáta Kellnerová as a person with significant control on 2026-01-08
dot icon09/01/2026
Notification of Hsf London Ltd as a person with significant control on 2026-01-08
dot icon09/01/2026
Satisfaction of charge 093312820003 in full
dot icon09/01/2026
Satisfaction of charge 093312820005 in full
dot icon09/01/2026
Satisfaction of charge 093312820004 in full
dot icon08/01/2026
Appointment of Ms Naomi Riu Rodriguez as a director on 2026-01-08
dot icon08/01/2026
Appointment of Mr Joan Trian Riu as a director on 2026-01-08
dot icon08/01/2026
Appointment of Mr Luis Riu Guell as a director on 2026-01-08
dot icon08/01/2026
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2026-01-08
dot icon08/01/2026
Termination of appointment of Ashley Simon Krais as a director on 2026-01-08
dot icon08/01/2026
Termination of appointment of Maqboolali Mohamed as a director on 2026-01-08
dot icon08/01/2026
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 30 John Islip Street London SW1P 4DD on 2026-01-08
dot icon10/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon04/07/2024
Notification of Branislav Babik as a person with significant control on 2023-12-14
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Termination of appointment of Mathew James Williams as a director on 2024-03-01
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon01/12/2023
Director's details changed for Mr Maqbool Ali Mohamed on 2023-07-03
dot icon05/07/2023
Appointment of Mr. Maqbool Ali Mohamed as a director on 2023-07-03
dot icon05/07/2023
Appointment of Mr. Mathew James Williams as a director on 2023-07-03
dot icon03/06/2023
Full accounts made up to 2021-12-31
dot icon19/05/2023
Termination of appointment of Maqbool Mohamed as a director on 2023-05-12
dot icon14/02/2023
Withdrawal of a person with significant control statement on 2023-02-15
dot icon14/02/2023
Notification of Renáta Kellnerová as a person with significant control on 2021-05-18
dot icon09/12/2022
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to 7 Albemarle Street London W1S 4HQ on 2022-12-09
dot icon09/12/2022
Termination of appointment of Kelly Adair as a secretary on 2022-12-07
dot icon09/12/2022
Appointment of Citco Management (Uk) Limited as a secretary on 2022-12-07
dot icon09/12/2022
Appointment of Mr Adam Richard Kowalski as a director on 2022-12-07
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon04/03/2022
Registration of charge 093312820004, created on 2022-03-02
dot icon04/03/2022
Registration of charge 093312820005, created on 2022-03-02
dot icon30/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon27/01/2019
Termination of appointment of Andrew John Fish as a director on 2019-01-11
dot icon27/01/2019
Appointment of Mr Ashley Simon Krais as a director on 2019-01-11
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon11/12/2017
Notification of a person with significant control statement
dot icon11/12/2017
Cessation of Carolia Bidco Ii Limited as a person with significant control on 2017-03-31
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Termination of appointment of Neil Simon Kirk as a director on 2017-05-04
dot icon08/03/2017
Satisfaction of charge 093312820001 in full
dot icon03/03/2017
Resolutions
dot icon17/02/2017
Registration of charge 093312820003, created on 2017-02-13
dot icon17/02/2017
Satisfaction of charge 093312820002 in full
dot icon15/02/2017
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD England to Hill House 1 Little New Street London EC4A 3TR on 2017-02-15
dot icon15/02/2017
Termination of appointment of Panayot Kostadinov Vasilev as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Gabriel Petersen as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Simon David Austin Davies as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2017-02-13
dot icon15/02/2017
Appointment of Kelly Adair as a secretary on 2017-02-13
dot icon15/02/2017
Appointment of Mr Andrew Fish as a director on 2017-02-13
dot icon15/02/2017
Appointment of Mr Neil Kirk as a director on 2017-02-13
dot icon02/12/2016
Confirmation statement made on 2016-11-27 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
Termination of appointment of Gordon Robert Mckie as a director on 2016-02-26
dot icon29/04/2016
Director's details changed for Mr Simon David Austin Davies on 2016-04-14
dot icon29/04/2016
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2016-04-14
dot icon29/04/2016
Termination of appointment of Fennigje Pain as a secretary on 2016-04-14
dot icon29/04/2016
Director's details changed for Mr Gabriel Petersen 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 2015-11-27 with full list of shareholders
dot icon06/05/2015
Registration of charge 093312820002, 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 093312820001
dot icon27/11/2014
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
27/11/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vasilev, Panayot Kostadinov
Director
14/04/2016 - 13/02/2017
52
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
07/12/2022 - 08/01/2026
168
Riu Guell, Luis
Director
08/01/2026 - Present
3
Trian Riu, Joan
Director
08/01/2026 - Present
1
Adair, Kelly
Secretary
13/02/2017 - 07/12/2022
-

Persons with Significant Control

7
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 CAROLIA WESTMINSTER HOTEL LIMITED

CAROLIA WESTMINSTER HOTEL LIMITED is an(a) Active company incorporated on 27/11/2014 with the registered office located at 30 John Islip Street, London SW1P 4DD. 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 CAROLIA WESTMINSTER HOTEL LIMITED?

toggle

CAROLIA WESTMINSTER HOTEL LIMITED is currently Active. It was registered on 27/11/2014 .

Where is CAROLIA WESTMINSTER HOTEL LIMITED located?

toggle

CAROLIA WESTMINSTER HOTEL LIMITED is registered at 30 John Islip Street, London SW1P 4DD.

What does CAROLIA WESTMINSTER HOTEL LIMITED do?

toggle

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

What is the latest filing for CAROLIA WESTMINSTER HOTEL LIMITED?

toggle

The latest filing was on 09/01/2026: Cessation of Branislav Babik as a person with significant control on 2026-01-08.