Prague
14700
Director Name | Mr Samuel Simons |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2021) |
Role | Self Employed |
Country of Residence | Czech Republic |
Correspondence Address | 37 Kaly 37 Kaly 59455 |
Director Name | Mr George Titlow |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(5 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 October 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 54 Fenchurch Street London EC3M 3JY |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Website | hoteltime.co.uk |
---|
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Jan Hejny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,687 |
Current Liabilities | £5,772 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
27 October 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
3 October 2021 | Termination of appointment of Samuel Simons as a director on 1 October 2021 (1 page) |
7 April 2021 | Registered office address changed from 54 Fenchurch Street London EC3M 3JY England to 167-169 Great Portland Street London W1W 5PF on 7 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
26 October 2020 | Termination of appointment of George Titlow as a director on 26 October 2020 (1 page) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Mr. George Titlow as a director on 18 February 2020 (2 pages) |
5 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
27 December 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
2 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
11 June 2018 | Appointment of Mr. Samuel Simons as a director on 1 June 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
6 April 2018 | Registered office address changed from B 120 Baker Street London W1U 6TU England to 54 Fenchurch Street London EC3M 3JY on 6 April 2018 (1 page) |
6 April 2018 | Director's details changed for Mr Jan Hejny on 1 April 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
19 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
13 May 2016 | Registered office address changed from Baker Street 124 Baker Street London W1U 6TY England to B 120 Baker Street London W1U 6TU on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from Baker Street 124 Baker Street London W1U 6TY England to B 120 Baker Street London W1U 6TU on 13 May 2016 (1 page) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Coddan Secretary Service Limited as a secretary on 5 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to Baker Street 124 Baker Street London W1U 6TY on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to Baker Street 124 Baker Street London W1U 6TY on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Coddan Secretary Service Limited as a secretary on 5 May 2016 (1 page) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 September 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
23 September 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2014 | Incorporation
|
20 February 2014 | Incorporation
|
20 February 2014 | Incorporation
|