Company NameEasthampstead Hotel Limited
Company StatusActive
Company Number11484534
CategoryPrivate Limited Company
Incorporation Date26 July 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Grange Eaton
Nr Grantham
Leicestershire
NG32 1ET
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

19 September 2019Delivered on: 19 September 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Leasehold property known as easthampstead park hotel, peacock lane, wokingham, berkshire RG40 3DF and registered at the land registry with title number BK496233.
Outstanding
19 September 2019Delivered on: 19 September 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

20 December 2023Accounts for a small company made up to 31 December 2022 (9 pages)
3 November 2023Director's details changed for Mr Ian Bruce Cave on 3 November 2023 (2 pages)
10 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
27 January 2023Accounts for a small company made up to 31 December 2021 (9 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
11 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 June 2020Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
24 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 February 2020Accounts for a small company made up to 31 March 2019 (8 pages)
19 September 2019Registration of charge 114845340002, created on 19 September 2019 (8 pages)
19 September 2019Registration of charge 114845340001, created on 19 September 2019 (9 pages)
31 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
1 August 2018Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
31 July 2018Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
31 July 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
26 July 2018Incorporation
Statement of capital on 2018-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)