DORSETT LONDON HOTEL LIMITED

Register to unlock more data on OkredoRegister

DORSETT LONDON HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08326276

Incorporation date

11/12/2012

Size

Full

Contacts

Registered address

Registered address

Dorsett Shepherds Bush Hotel, 58 Shepherds Bush Green, London W12 8QECopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon13/04/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon11/04/2026
Compulsory strike-off action has been discontinued
dot icon08/04/2026
Registered office address changed from 40-41 Furnival Street London EC4A 1JQ England to Dorsett Shepherds Bush Hotel 58 Shepherds Bush Green London W12 8QE on 2026-04-08
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon28/07/2025
Full accounts made up to 2024-03-31
dot icon03/06/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon24/09/2024
Compulsory strike-off action has been discontinued
dot icon23/09/2024
Full accounts made up to 2023-03-31
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2024
Satisfaction of charge 083262760001 in full
dot icon07/06/2024
Satisfaction of charge 083262760002 in full
dot icon07/06/2024
Satisfaction of charge 083262760003 in full
dot icon07/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon16/08/2023
Termination of appointment of John Joseph Connolly as a director on 2023-08-11
dot icon19/06/2023
Registered office address changed from , Ground Floor 12 Stanhope Gate, London, W1K 1AW, England to 40-41 Furnival Street London EC4A 1JQ on 2023-06-19
dot icon31/03/2023
Registration of charge 083262760004, created on 2023-03-30
dot icon08/03/2023
Full accounts made up to 2022-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon07/09/2022
Director's details changed for Mr Wai Keung Lai on 2022-09-01
dot icon29/03/2022
Full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon27/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon20/01/2021
Full accounts made up to 2020-03-31
dot icon19/08/2020
Director's details changed for Wai Keung Lai on 2020-08-10
dot icon10/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon30/01/2019
Full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon25/04/2017
Memorandum and Articles of Association
dot icon25/04/2017
Resolutions
dot icon11/04/2017
Registration of charge 083262760003, created on 2017-04-07
dot icon05/04/2017
Resolutions
dot icon06/02/2017
Director's details changed for Mr John Joseph Connolly on 2016-12-21
dot icon26/01/2017
Registered office address changed from , 26 Grosvenor Gardens, London, SW1W 0DH to 40-41 Furnival Street London EC4A 1JQ on 2017-01-26
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon19/09/2016
Full accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Registration of charge 083262760002, created on 2014-10-10
dot icon19/03/2014
Registration of charge 083262760001
dot icon18/02/2014
Termination of appointment of Accomplish Secretaries Limited as a secretary
dot icon23/01/2014
Registered office address changed from , 18 South Street, Mayfair, London, W1K 1DG on 2014-01-23
dot icon03/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon26/07/2013
Appointment of Mr John Joseph Connolly as a director
dot icon08/02/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon21/12/2012
Director's details changed for Kai Keung Lai on 2012-12-11
dot icon18/12/2012
Termination of appointment of Tadco Directors Limited as a director
dot icon18/12/2012
Termination of appointment of Tina-Marie Akbari as a director
dot icon18/12/2012
Termination of appointment of Tadco Secretarial Services Limited as a secretary
dot icon18/12/2012
Appointment of Accomplish Secretaries Limited as a secretary
dot icon18/12/2012
Appointment of Kai Keung Lai as a director
dot icon18/12/2012
Appointment of Wing Kwan Winnie Chiu as a director
dot icon11/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, John Joseph
Director
25/07/2013 - 11/08/2023
48
TADCO SECRETARIAL SERVICES LTD
Corporate Secretary
11/12/2012 - 11/12/2012
80
Akbari, Tina-Marie
Director
11/12/2012 - 11/12/2012
154
Chiu, Wing Kwan Winnie
Director
11/12/2012 - Present
6
Lai, Wai Keung
Director
11/12/2012 - Present
4

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 DORSETT LONDON HOTEL LIMITED

DORSETT LONDON HOTEL LIMITED is an(a) Active company incorporated on 11/12/2012 with the registered office located at Dorsett Shepherds Bush Hotel, 58 Shepherds Bush Green, London W12 8QE. 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 DORSETT LONDON HOTEL LIMITED?

toggle

DORSETT LONDON HOTEL LIMITED is currently Active. It was registered on 11/12/2012 .

Where is DORSETT LONDON HOTEL LIMITED located?

toggle

DORSETT LONDON HOTEL LIMITED is registered at Dorsett Shepherds Bush Hotel, 58 Shepherds Bush Green, London W12 8QE.

What does DORSETT LONDON HOTEL LIMITED do?

toggle

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

What is the latest filing for DORSETT LONDON HOTEL LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2025-12-11 with no updates.