Brentford
Middlesex
TW8 8JF
Secretary Name | Juin Yong Chin |
---|---|
Status | Current |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Dumbreck Road London SE9 1XE |
Director Name | Mr Martyn David Giles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Juin Yong Chin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 July 2021(7 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Registered Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ability (Hotels) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
16 April 2019 | Delivered on: 23 April 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 26 July 2017 Persons entitled: Heritage Square Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
5 September 2020 | Satisfaction of charge 091212810001 in full (4 pages) |
20 August 2020 | Director's details changed for Mr Andreas Costas Panayiotou on 10 August 2020 (2 pages) |
20 August 2020 | Change of details for Mr Andreas Costas Panayiotou as a person with significant control on 10 August 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
14 August 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
23 July 2019 | Notification of Ability Hotels (Edinburgh) Number 2 Limited as a person with significant control on 16 April 2019 (2 pages) |
23 April 2019 | Registration of charge 091212810002, created on 16 April 2019 (67 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
31 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge 091212810001, created on 24 July 2017 (27 pages) |
26 July 2017 | Registration of charge 091212810001, created on 24 July 2017 (27 pages) |
11 January 2017 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 January 2016 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
27 January 2016 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
18 November 2015 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015 (1 page) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 November 2014 | Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page) |
21 November 2014 | Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page) |
21 November 2014 | Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|