EASYHOTEL UK LIMITED

Register to unlock more data on OkredoRegister

EASYHOTEL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05018910

Incorporation date

19/01/2004

Size

Group

Contacts

Registered address

Registered address

52 Grosvenor Gardens, London SW1W 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon20/01/2026
Confirmation statement made on 2026-01-19 with updates
dot icon22/12/2025
Registration of charge 050189100021, created on 2025-12-02
dot icon16/12/2025
Registration of charge 050189100019, created on 2025-12-02
dot icon16/12/2025
Registration of charge 050189100020, created on 2025-12-02
dot icon05/12/2025
Registration of charge 050189100016, created on 2025-12-02
dot icon05/12/2025
Registration of charge 050189100017, created on 2025-12-02
dot icon05/12/2025
Registration of charge 050189100018, created on 2025-12-02
dot icon04/12/2025
Registration of charge 050189100015, created on 2025-12-02
dot icon20/10/2025
Notification of Easyhotel Master Holdco Limited as a person with significant control on 2025-10-14
dot icon20/10/2025
Cessation of Easyhotel New Uk Master Holdco Limited as a person with significant control on 2025-10-14
dot icon16/06/2025
Group of companies' accounts made up to 2024-12-29
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon24/12/2024
Registration of charge 050189100014, created on 2024-12-12
dot icon19/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/02/2024
Registration of charge 050189100013, created on 2024-02-15
dot icon15/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon02/06/2023
Part of the property or undertaking has been released from charge 050189100012
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon04/11/2022
Appointment of Nicholas Peter Moffatt as a director on 2022-10-21
dot icon18/10/2022
Termination of appointment of Richard Kiersey as a director on 2022-10-11
dot icon22/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon20/07/2022
Cessation of Easyhotel Plc as a person with significant control on 2021-10-01
dot icon20/07/2022
Notification of Easyhotel New Uk Master Holdco Limited as a person with significant control on 2021-10-01
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon10/05/2022
Termination of appointment of Marc Andre Louis Vieilledent as a director on 2022-05-01
dot icon16/03/2022
Appointment of Mr Charles Henri Persello as a director on 2022-03-14
dot icon16/03/2022
Termination of appointment of Nicolas Castanet as a director on 2022-03-11
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon20/10/2021
Satisfaction of charge 050189100006 in full
dot icon20/10/2021
Satisfaction of charge 050189100007 in full
dot icon20/10/2021
Satisfaction of charge 050189100008 in full
dot icon20/10/2021
Satisfaction of charge 050189100010 in full
dot icon20/10/2021
Satisfaction of charge 050189100009 in full
dot icon20/10/2021
Satisfaction of charge 050189100011 in full
dot icon05/10/2021
Registration of charge 050189100012, created on 2021-10-01
dot icon24/09/2021
Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-09-22
dot icon12/08/2021
Full accounts made up to 2020-09-30
dot icon05/07/2021
Appointment of Richard Kiersey as a director on 2021-06-15
dot icon23/06/2021
Termination of appointment of Francois Bacchetta as a director on 2021-06-11
dot icon21/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon10/12/2020
Full accounts made up to 2019-09-30
dot icon16/09/2020
Registration of charge 050189100011, created on 2020-09-14
dot icon07/09/2020
Memorandum and Articles of Association
dot icon07/09/2020
Resolutions
dot icon06/08/2020
Appointment of Nicolas Castanet as a director on 2020-07-27
dot icon20/07/2020
Termination of appointment of Gary Lee Burton as a director on 2020-07-15
dot icon22/04/2020
Appointment of Francois Bacchetta as a director on 2020-04-16
dot icon16/03/2020
Registration of charge 050189100010, created on 2020-03-16
dot icon27/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon08/01/2020
Termination of appointment of Guy Paul Cuthbert Parsons as a director on 2019-11-21
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon17/12/2018
Director's details changed for Marc Andre Louis Vieilledent on 2018-10-15
dot icon17/12/2018
Director's details changed for Mr Guy Paul Cuthbert Parsons on 2018-10-15
dot icon12/11/2018
Appointment of Mr Gary Lee Burton as a director on 2018-10-29
dot icon15/10/2018
Registered office address changed from Easyhotel House 80 Old Street London EC1V 9AZ to 52 Grosvenor Gardens London SW1W 0AU on 2018-10-15
dot icon17/07/2018
Registration of charge 050189100009, created on 2018-07-04
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon03/07/2018
Registration of charge 050189100008, created on 2018-06-27
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/01/2017
Registration of charge 050189100007, created on 2016-12-21
dot icon30/11/2016
Registration of charge 050189100006, created on 2016-11-18
dot icon21/11/2016
Satisfaction of charge 050189100003 in full
dot icon21/11/2016
Satisfaction of charge 050189100004 in full
dot icon21/11/2016
Satisfaction of charge 050189100005 in full
dot icon05/08/2016
Full accounts made up to 2015-09-30
dot icon20/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon23/12/2015
Director's details changed for Marc Andre Louis Vieilledent on 2015-12-23
dot icon11/08/2015
Appointment of Mr Guy Paul Cuthbert Parsons as a director on 2015-08-10
dot icon31/07/2015
Termination of appointment of Simon Paul Champion as a director on 2015-07-30
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon22/05/2015
Appointment of Marc Andre Louis Vieilledent as a director on 2015-05-05
dot icon02/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Darren Mee as a director on 2015-01-29
dot icon15/07/2014
Termination of appointment of Stelios Haji Ioannou as a director on 2014-06-26
dot icon15/07/2014
Appointment of Mr Darren Mee as a director on 2014-06-24
dot icon12/05/2014
Certificate of change of name
dot icon12/05/2014
Change of name notice
dot icon06/05/2014
Satisfaction of charge 1 in full
dot icon30/04/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2013-09-30
dot icon20/12/2013
Registration of charge 050189100004
dot icon20/12/2013
Registration of charge 050189100005
dot icon13/12/2013
Registration of charge 050189100003
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon08/11/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon17/10/2013
Compulsory strike-off action has been suspended
dot icon22/07/2013
Appointment of Mr Simon Champion as a director
dot icon13/05/2013
Accounts for a small company made up to 2012-09-30
dot icon24/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon28/11/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon01/03/2012
Director's details changed for Sir Stelios Haji Ioannou on 2011-07-01
dot icon01/03/2012
Termination of appointment of John Collis as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon17/01/2011
Appointment of John Michael Collis as a director
dot icon20/12/2010
Accounts for a small company made up to 2009-12-31
dot icon07/10/2010
Termination of appointment of Richard Shrayh as a secretary
dot icon05/10/2010
Termination of appointment of Julian Arlett as a director
dot icon24/09/2010
Registered office address changed from 55 Baker Street London W1U 7EU on 2010-09-24
dot icon01/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon27/02/2010
Appointment of Richard Tarek Shrayh as a secretary
dot icon27/02/2010
Termination of appointment of Julian Arlett as a secretary
dot icon23/02/2010
Director's details changed for Sir Stelios Haji Ioannou on 2010-02-23
dot icon19/02/2010
Director's details changed for Julian Arlett on 2010-02-19
dot icon19/02/2010
Secretary's details changed for Julian Arlett on 2010-02-19
dot icon19/02/2010
Director's details changed for Sir Stelios Haji Ioannou on 2010-02-19
dot icon11/12/2009
Termination of appointment of Lawrence Alexander as a director
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/01/2009
Return made up to 19/01/09; full list of members
dot icon28/01/2009
Location of register of members
dot icon28/01/2009
Location of debenture register
dot icon08/12/2008
Registered office changed on 08/12/2008 from 12 york gate london NW1 4QS
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2008
Return made up to 19/01/08; full list of members
dot icon19/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon19/06/2008
Appointment terminated secretary lawrence alexander
dot icon19/06/2008
Director and secretary appointed julian arlett
dot icon30/01/2008
Accounts for a small company made up to 2007-09-30
dot icon10/07/2007
Accounts for a small company made up to 2006-09-30
dot icon13/06/2007
Return made up to 19/01/07; full list of members
dot icon06/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed;new director appointed
dot icon19/09/2006
Registered office changed on 19/09/06 from: the rotunda, 42-43 gloucester crescent, london NW1 7DL
dot icon19/09/2006
Return made up to 19/01/06; no change of members
dot icon17/07/2006
Secretary resigned
dot icon12/07/2006
Full accounts made up to 2005-09-30
dot icon23/06/2006
Director resigned
dot icon21/06/2006
New secretary appointed
dot icon06/01/2006
New director appointed
dot icon06/10/2005
Director's particulars changed
dot icon05/08/2005
Accounts for a small company made up to 2004-09-30
dot icon28/06/2005
Return made up to 19/01/05; full list of members
dot icon27/06/2005
Secretary resigned
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
Secretary's particulars changed;director's particulars changed
dot icon21/02/2005
New secretary appointed
dot icon03/09/2004
Secretary resigned;director resigned
dot icon01/04/2004
Accounting reference date shortened from 31/01/05 to 30/09/04
dot icon23/03/2004
New secretary appointed;new director appointed
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Registered office changed on 23/03/04 from: the rotunda,, 42-43 glouceter crescent, camden, london NW1 7DL
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
Director resigned
dot icon19/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Darren
Director
24/06/2014 - 29/01/2015
210
Burton, Gary Lee
Director
29/10/2018 - 15/07/2020
97
Persello, Charles Henri
Director
14/03/2022 - Present
28
Moffatt, Nicholas Peter
Director
21/10/2022 - Present
22

Persons with Significant Control

2
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 EASYHOTEL UK LIMITED

EASYHOTEL UK LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at 52 Grosvenor Gardens, London SW1W 0AU. 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 EASYHOTEL UK LIMITED?

toggle

EASYHOTEL UK LIMITED is currently Active. It was registered on 19/01/2004 .

Where is EASYHOTEL UK LIMITED located?

toggle

EASYHOTEL UK LIMITED is registered at 52 Grosvenor Gardens, London SW1W 0AU.

What does EASYHOTEL UK LIMITED do?

toggle

EASYHOTEL UK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for EASYHOTEL UK LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-19 with updates.