CONSOLIDATED HOTELS LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04154571

Incorporation date

06/02/2001

Size

Small

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/04/2024
Registration of charge 041545710008, created on 2024-04-04
dot icon06/04/2024
Satisfaction of charge 041545710007 in full
dot icon27/03/2024
Satisfaction of charge 041545710004 in full
dot icon27/03/2024
Satisfaction of charge 041545710005 in full
dot icon12/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon16/12/2022
Registration of charge 041545710007, created on 2022-12-15
dot icon15/07/2022
Accounts for a small company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon13/01/2022
Satisfaction of charge 041545710006 in full
dot icon30/07/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon06/07/2020
Accounts for a small company made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon15/02/2018
Change of details for Consolidated Hotels Holdings Limited as a person with significant control on 2018-02-15
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon10/08/2017
Registration of charge 041545710006, created on 2017-08-03
dot icon31/07/2017
Satisfaction of charge 1 in full
dot icon31/07/2017
Satisfaction of charge 3 in full
dot icon31/07/2017
Satisfaction of charge 2 in full
dot icon25/07/2017
Registration of charge 041545710004, created on 2017-07-20
dot icon25/07/2017
Registration of charge 041545710005, created on 2017-07-20
dot icon21/07/2017
Notification of Consolidated Hotels Holdings Limited as a person with significant control on 2017-07-20
dot icon21/07/2017
Cessation of Consolidated Developments Limited as a person with significant control on 2017-07-20
dot icon14/07/2017
Memorandum and Articles of Association
dot icon14/07/2017
Resolutions
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon20/01/2017
Termination of appointment of Steven Jonathan Pinshaw as a secretary on 2016-12-08
dot icon19/01/2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-01-19
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon14/02/2011
Director's details changed for Laurence Grant Kirschel on 2011-02-06
dot icon11/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon11/02/2011
Secretary's details changed for Steven Jonathan Pinshaw on 2011-02-06
dot icon27/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/02/2010
Director's details changed for Laurence Grant Kirschel on 2010-02-06
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/10/2009
Termination of appointment of Richard Metcalfe as a secretary
dot icon18/02/2009
Return made up to 06/02/09; full list of members
dot icon17/02/2009
Location of register of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon27/03/2008
Return made up to 06/02/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG
dot icon01/05/2007
Return made up to 06/02/07; full list of members
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon03/01/2007
Accounts for a small company made up to 2005-12-31
dot icon21/07/2006
Accounts for a small company made up to 2004-12-31
dot icon14/03/2006
Return made up to 06/02/06; full list of members
dot icon29/04/2005
Return made up to 06/02/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
Secretary resigned
dot icon20/10/2004
New secretary appointed
dot icon01/10/2004
New secretary appointed
dot icon26/02/2004
Return made up to 06/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 06/02/03; full list of members
dot icon18/12/2002
Full accounts made up to 2001-12-31
dot icon05/12/2002
Secretary resigned
dot icon05/12/2002
New secretary appointed
dot icon15/03/2002
Certificate of change of name
dot icon22/02/2002
Return made up to 06/02/02; full list of members
dot icon20/08/2001
Particulars of mortgage/charge
dot icon20/08/2001
Particulars of mortgage/charge
dot icon03/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon16/02/2001
Director resigned
dot icon16/02/2001
Secretary resigned
dot icon16/02/2001
New director appointed
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Registered office changed on 16/02/01 from: 31 corsham street london N1 6DR
dot icon15/02/2001
Memorandum and Articles of Association
dot icon15/02/2001
Resolutions
dot icon06/02/2001
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
06/02/2027
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)
2021
0
51.87M
-
0.00
969.05K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirschel, Laurence Grant
Director
13/02/2001 - Present
108

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 CONSOLIDATED HOTELS LIMITED

CONSOLIDATED HOTELS LIMITED is an(a) Active company incorporated on 06/02/2001 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED HOTELS LIMITED?

toggle

CONSOLIDATED HOTELS LIMITED is currently Active. It was registered on 06/02/2001 .

Where is CONSOLIDATED HOTELS LIMITED located?

toggle

CONSOLIDATED HOTELS LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does CONSOLIDATED HOTELS LIMITED do?

toggle

CONSOLIDATED HOTELS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED HOTELS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.