Apartment 9az Bloc A
Monte Carlo
98000
Registered Address | Flat 1 1-2 Coach And Horses Yard London W1S 2EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 January 2024 (1 month from now) |
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Freehold property known as the hilton london kensington hotel, 179-199 holland park avenue, london, W11 4UL registered at the land registry under title number 354910. Outstanding |
---|---|
17 August 2022 | Delivered on: 23 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
17 August 2022 | Delivered on: 23 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Legal mortgage over hilton london kensington hotel, 179-199 holland park avenue, london (W11 4UL) with freehold title number 354910. additional properties referred to in the instrument. For more details please refer to the instrument. Outstanding |
25 September 2018 | Delivered on: 26 September 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: The freehold interest in the land known as hilton london kensington hotel, 179-199 holland park avenue, london, W11 4UL registered in the land registry under title number 354910. Outstanding |
25 September 2018 | Delivered on: 25 September 2018 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Particulars: The freehold interest in the land known as hilton london kensington hotel, 179-199 holland park avenue, london, W11 4UL registered in the land registry under title number 354910. Outstanding |
2 September 2023 | Full accounts made up to 30 September 2022 (21 pages) |
---|---|
31 August 2023 | Satisfaction of charge 111317890003 in full (1 page) |
31 August 2023 | Satisfaction of charge 111317890004 in full (1 page) |
26 June 2023 | Memorandum and Articles of Association (3 pages) |
26 June 2023 | Resolutions
|
19 June 2023 | Notification of Cola Midco Limited as a person with significant control on 1 June 2023 (2 pages) |
19 June 2023 | Cessation of Cola Holdings Limited as a person with significant control on 1 June 2023 (1 page) |
2 June 2023 | Registration of charge 111317890005, created on 1 June 2023 (48 pages) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
13 September 2022 | Satisfaction of charge 111317890001 in full (1 page) |
13 September 2022 | Satisfaction of charge 111317890002 in full (1 page) |
23 August 2022 | Registration of charge 111317890003, created on 17 August 2022 (55 pages) |
23 August 2022 | Registration of charge 111317890004, created on 17 August 2022 (26 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (20 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
11 July 2021 | Full accounts made up to 30 September 2020 (20 pages) |
28 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
26 June 2019 | Previous accounting period shortened from 31 January 2019 to 30 September 2018 (1 page) |
8 January 2019 | Confirmation statement made on 2 January 2019 with updates (5 pages) |
26 September 2018 | Registration of charge 111317890002, created on 25 September 2018 (63 pages) |
25 September 2018 | Registration of charge 111317890001, created on 25 September 2018 (21 pages) |
27 June 2018 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
27 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
3 January 2018 | Incorporation
Statement of capital on 2018-01-03
|
3 January 2018 | Incorporation
Statement of capital on 2018-01-03
|