Active
Company Information for ASTON LOCK HOTEL LIMITED
66 LINCOLN'S INN FIELDS, LONDON, WC2A 3LH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ASTON LOCK HOTEL LIMITED | |
Legal Registered Office | |
66 LINCOLN'S INN FIELDS LONDON WC2A 3LH Other companies in WC2A | |
Company Number | 02639763 | |
---|---|---|
Company ID Number | 02639763 | |
Date formed | 1991-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB729901414 |
Last Datalog update: | 2025-03-05 12:31:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY ALDRIDGE |
||
MARK ANTHONY ALDRIDGE |
||
GUSTAV OTTO ANDREAS TSCHERNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
XAVIER PHILIPPE CLAUDE DOUCHY |
Director | ||
DIDIER MARC LAPORTE |
Director | ||
OLIVIER THIERRY DERYCKE |
Company Secretary | ||
OLIVIER THIERRY DERYCKE |
Director | ||
FREDERIC PIERRE RENE ROULOT |
Director | ||
THIERRY GABRIEL BIGONI |
Company Secretary | ||
THIERRY GABRIEL BIGONI |
Director | ||
BERNARD HENRI LOUIS SUDREAU |
Director | ||
JEAN ARNAUD DE LASA |
Company Secretary | ||
JEAN ARNAUD DE LASA |
Director | ||
ALINE THIBAUT-DURIEU |
Company Secretary | ||
ALINE THIBAUT-DURIEU |
Director | ||
STEPHANE ANDRE |
Director | ||
CHRISTOPHE BUDIN |
Director | ||
JEAN FOREST |
Director | ||
YVES LAFAGNE |
Director | ||
CHRISTOPHE BUDIN |
Company Secretary | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Secretary | ||
TYROLESE (DIRECTORS) LIMITED |
Nominated Director | ||
TYROLESE (SECRETARIAL) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARTFORD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-02-05 | Active | |
FIVEST LIMITED | Director | 2014-06-30 | CURRENT | 1990-03-08 | Active | |
HOTELS ROMA UK LIMITED | Director | 2014-06-30 | CURRENT | 1987-09-11 | Active | |
FINACO LIMITED | Director | 2014-06-30 | CURRENT | 1988-02-29 | Active | |
SALIWAWADON LIMITED | Director | 2014-06-30 | CURRENT | 1988-11-22 | Active | |
WREXHAM HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1989-04-25 | Active | |
RUNCORN HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1990-11-19 | Active | |
RUNBARO LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
SALFORD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-09-18 | Active | |
LIVERPOOL HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1989-04-28 | Active | |
BASILDON HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1986-05-09 | Active | |
MILCARDAR LIMITED | Director | 2014-06-30 | CURRENT | 1987-09-30 | Active | |
CAMP-HULL LIMITED | Director | 2014-06-30 | CURRENT | 1987-12-03 | Active | |
NEWOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
TYNE AND WEAR HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
SHEFFIELD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-05-24 | Active | |
LOUVRE HOTELS GROUP UK LIMITED | Director | 2017-07-26 | CURRENT | 1986-05-09 | Active | |
DARTFORD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-02-05 | Active | |
FIVEST LIMITED | Director | 2016-06-07 | CURRENT | 1990-03-08 | Active | |
HOTELS ROMA UK LIMITED | Director | 2016-06-07 | CURRENT | 1987-09-11 | Active | |
FINACO LIMITED | Director | 2016-06-07 | CURRENT | 1988-02-29 | Active | |
SALIWAWADON LIMITED | Director | 2016-06-07 | CURRENT | 1988-11-22 | Active | |
WREXHAM HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1989-04-25 | Active | |
RUNCORN HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1990-11-19 | Active | |
RUNBARO LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
SALFORD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-18 | Active | |
LIVERPOOL HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1989-04-28 | Active | |
BASILDON HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1986-05-09 | Active | |
MILCARDAR LIMITED | Director | 2016-06-07 | CURRENT | 1987-09-30 | Active | |
CAMP-HULL LIMITED | Director | 2016-06-07 | CURRENT | 1987-12-03 | Active | |
NEWOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
TYNE AND WEAR HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
SHEFFIELD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-05-24 | Active | |
HORECO LIMITED | Director | 2016-06-07 | CURRENT | 1986-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM02 | Termination of appointment of Mark Anthony Aldridge on 2021-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ALDRIDGE | |
AP01 | DIRECTOR APPOINTED FRANCOIS PIERRE THOMAS DELATTRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2021-03-09 | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2020-11-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Anthony Aldridge on 2019-02-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-22 | |
PSC02 | Notification of Horeco Limited as a person with significant control on 2016-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2016-06-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER PHILIPPE CLAUDE DOUCHY | |
AP01 | DIRECTOR APPOINTED GUSTAV OTTO ANDREAS TSCHERNING | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MARK ANTHONY ALDRIDGE | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY ALDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIDIER LAPORTE | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DOUCHY / 23/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER DERYCKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVIER DERYCKE | |
AP01 | DIRECTOR APPOINTED XAVIER DOUCHY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER THIERRY DERYCKE / 13/03/2012 | |
AP01 | DIRECTOR APPOINTED DIDIER MARC LAPORTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROULOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 22/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC PIERRE RENE ROULOT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER THIERRY DERYCKE / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | FACILITIES AGREEMENT & DEBENTURES 13/10/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR THIERRY BIGONI | |
288b | APPOINTMENT TERMINATED SECRETARY THIERRY BIGONI | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD SUDREAU | |
288a | SECRETARY APPOINTED OLIVIER THIERRY DERYCKE | |
288a | DIRECTOR APPOINTED OLIVIER THIERRY DERYCKE | |
288a | DIRECTOR APPOINTED FREDERIC PIERRE RENE ROULOT | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 28/11/05 | |
ELRES | S366A DISP HOLDING AGM 28/11/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIXIS | |
DEBENTURE | Satisfied | EUROHYPO AG PARIS BRANCH | |
DEBENTURE | Satisfied | EUROHYPO AG, PARIS BRANCH |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTON LOCK HOTEL LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ASTON LOCK HOTEL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |