Company NameGlobally Hotels Limited
DirectorStephen Charles Bishop
Company StatusActive
Company Number07170646
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Previous NameGlobal Hospitality Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Charles Bishop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 2010(same day as company formation)
Correspondence Address59/60 Russell Square
London
WC1B 4HP

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kingsgate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

9 February 2024Director's details changed for Mr Stephen Charles Bishop on 9 February 2024 (2 pages)
9 February 2024Confirmation statement made on 9 February 2024 with updates (4 pages)
23 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
7 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
9 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
17 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
30 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
25 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 March 2020Director's details changed for Mr Stephen Charles Bishop on 4 February 2020 (2 pages)
10 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
25 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 March 2019Notification of Edward Anthony Beale as a person with significant control on 3 August 2017 (2 pages)
18 March 2019Withdrawal of a person with significant control statement on 18 March 2019 (2 pages)
18 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 April 2018Notification of a person with significant control statement (2 pages)
27 April 2018Cessation of Kingsgate Nominees Limited as a person with significant control on 6 April 2016 (1 page)
27 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Stephen Charles Bishop on 10 December 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Stephen Charles Bishop on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 10 December 2010 (1 page)
13 May 2010Change of name notice (2 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed global hospitality services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
13 May 2010Company name changed global hospitality services LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
26 February 2010Incorporation (22 pages)
26 February 2010Incorporation (22 pages)