SIR HOTELS 2 LIMITED

Register to unlock more data on OkredoRegister

SIR HOTELS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11206064

Incorporation date

14/02/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Curzon Street, London W1J 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2018)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon18/02/2025
Application to strike the company off the register
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/05/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon22/05/2024
Cessation of Lxi Reit Plc as a person with significant control on 2024-03-05
dot icon21/05/2024
Notification of Londonmetric Property Plc as a person with significant control on 2024-03-05
dot icon21/05/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-03-05
dot icon07/03/2024
Appointment of Jadzia Zofia Duzniak as a secretary on 2024-03-05
dot icon07/03/2024
Appointment of Mr Mark Andrew Stirling as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Martin Francis Mcgann as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Andrew Marc Jones as a director on 2024-03-05
dot icon07/03/2024
Appointment of Mr Valentine Tristram Beresford as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of Neil Alexander Maceachin as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of John Keith Leslie White as a director on 2024-03-05
dot icon07/03/2024
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2024-03-05
dot icon07/03/2024
Termination of appointment of Simon Lee as a director on 2024-03-05
dot icon07/03/2024
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 2024-03-07
dot icon20/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon07/02/2024
Change of details for Lxi Reit Plc as a person with significant control on 2023-04-03
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03
dot icon17/08/2023
Change of details for a person with significant control
dot icon31/03/2023
Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31
dot icon30/03/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon30/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon17/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon19/08/2022
Notification of Lxi Reit Plc as a person with significant control on 2022-07-06
dot icon19/08/2022
Cessation of Secure Income Reit Plc as a person with significant control on 2022-07-06
dot icon13/07/2022
Termination of appointment of Ben Walford as a director on 2022-07-06
dot icon11/07/2022
Appointment of Mr. Simon Lee as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Nicholas Mark Leslau as a director on 2022-07-06
dot icon11/07/2022
Appointment of Mr. Frederick Joseph Brooks as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Philip Michael Brown as a director on 2022-07-06
dot icon11/07/2022
Termination of appointment of Sandra Louise Gumm as a secretary on 2022-07-06
dot icon11/07/2022
Termination of appointment of Sandra Louise Gumm as a director on 2022-07-06
dot icon11/07/2022
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 2022-07-11
dot icon11/07/2022
Appointment of Mr. John Keith Leslie White as a director on 2022-07-06
dot icon11/07/2022
Appointment of Sanne Fund Services (Uk) Limited as a secretary on 2022-07-06
dot icon11/07/2022
Termination of appointment of Timothy James Evans as a director on 2022-07-06
dot icon16/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/04/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon29/10/2020
Registration of charge 112060640001, created on 2020-10-28
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon03/07/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon10/09/2018
Statement by Directors
dot icon10/09/2018
Statement of capital on 2018-09-10
dot icon10/09/2018
Solvency Statement dated 31/08/18
dot icon10/09/2018
Resolutions
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon01/05/2018
Statement by Directors
dot icon01/05/2018
Statement of capital on 2018-05-01
dot icon01/05/2018
Solvency Statement dated 23/04/18
dot icon01/05/2018
Resolutions
dot icon22/03/2018
Resolutions
dot icon14/02/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon14/02/2018
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
13/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gumm, Sandra Louise
Secretary
14/02/2018 - 06/07/2022
243
Gumm, Sandra Louise
Director
14/02/2018 - 06/07/2022
296
Mcgann, Martin Francis
Director
05/03/2024 - Present
293
Brown, Philip Michael
Director
14/02/2018 - 06/07/2022
189
Evans, Timothy James
Director
14/02/2018 - 06/07/2022
131

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIR HOTELS 2 LIMITED

SIR HOTELS 2 LIMITED is an(a) Dissolved company incorporated on 14/02/2018 with the registered office located at One, Curzon Street, London W1J 5HB. There are currently 5 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 SIR HOTELS 2 LIMITED?

toggle

SIR HOTELS 2 LIMITED is currently Dissolved. It was registered on 14/02/2018 and dissolved on 13/05/2025.

Where is SIR HOTELS 2 LIMITED located?

toggle

SIR HOTELS 2 LIMITED is registered at One, Curzon Street, London W1J 5HB.

What does SIR HOTELS 2 LIMITED do?

toggle

SIR HOTELS 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SIR HOTELS 2 LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.