Company NameOBS Hotel Limited
DirectorMatthew Jude Mason
Company StatusActive
Company Number11964038
CategoryPrivate Limited Company
Incorporation Date25 April 2019(5 years ago)
Previous NameOne Berkeley Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Matthew Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dover Yard
London
W1J 8AA
Director NameMr William James Alexander Dear
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Dover Yard
London
W1J 8AA
Secretary NameRyan Maurice Jeffers Craig
StatusResigned
Appointed25 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address2 Dover Yard
London
W1J 8AA

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Charges

13 March 2020Delivered on: 25 March 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Land and buildings known as 1-7 berkeley street and 70-73 piccadilly, london W1 (title number NGL113096, 298216, NGL155161 and NGL211758), and land and buildings known as 43-48 dover street, london W1 (title number NGL178097 and LN120396).
Outstanding

Filing History

15 November 2023Memorandum and Articles of Association (38 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 August 2023Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 10 August 2023 (1 page)
7 August 2023Registered office address changed from 1 Curzon Street London W1J 5HD United Kingdom to 2 2 Dover Yard London W1J 8AA on 7 August 2023 (1 page)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 March 2022Termination of appointment of William James Alexander Dear as a director on 25 February 2022 (1 page)
28 January 2022Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
20 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
25 March 2020Registration of charge 119640380001, created on 13 March 2020 (58 pages)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
25 April 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-25
  • GBP 1
(49 pages)