Company NamePledge Hospitality Ltd
DirectorsManish Mehta and Gursamarjit Singh
Company StatusActive
Company Number10718076
CategoryPrivate Limited Company
Incorporation Date10 April 2017(7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Manish Mehta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed10 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 A Hyde Park Gate
London
SW7 5EW
Director NameMr Gursamarjit Singh
Date of BirthMay 1971 (Born 53 years ago)
NationalityDominican
StatusCurrent
Appointed10 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 A Hyde Park Gate
London
SW7 5EW

Location

Registered Address1 A Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

26 November 2023Compulsory strike-off action has been discontinued (1 page)
24 November 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
4 July 2023Change of details for Pledge Capital Ltd as a person with significant control on 9 April 2023 (2 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 May 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 April 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
22 April 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
15 February 2021Registered office address changed from Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE England to 1 a Hyde Park Gate London SW7 5EW on 15 February 2021 (1 page)
18 May 2020Confirmation statement made on 9 April 2020 with updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE on 25 March 2020 (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2019Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 (1 page)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2018Registered office address changed from Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE United Kingdom to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 3 December 2018 (1 page)
21 June 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
12 April 2018Change of details for Mr Gursamarjit Singh as a person with significant control on 5 September 2017 (2 pages)
12 April 2018Director's details changed for Mr Gursamarjit Singh on 5 September 2017 (2 pages)
26 March 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
10 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-10
  • GBP 100
(29 pages)
10 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-10
  • GBP 100
(29 pages)