Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTELS LONDON LIMITED
Company Information for

HOTELS LONDON LIMITED

6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4DU,
Company Registration Number
03734526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hotels London Ltd
HOTELS LONDON LIMITED was founded on 1999-03-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hotels London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOTELS LONDON LIMITED
 
Legal Registered Office
6TH FLOOR
30 MILLBANK
LONDON
SW1P 4DU
Other companies in RH10
 
Filing Information
Company Number 03734526
Company ID Number 03734526
Date formed 1999-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB728087219  
Last Datalog update: 2020-04-08 14:31:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTELS LONDON LIMITED
Is this data useful to you?
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.

Company Officers of HOTELS LONDON LIMITED

Current Directors
Officer Role Date Appointed
ABHISHEK GOENKA
Director 2015-10-06
PETER AJIT AJAY KERKAR
Director 2015-10-06
HUGO CHARLES KIMBER
Director 2017-05-03
JOHN DANIEL MCLAUGHLIN
Director 2017-05-03
AJIT PARAMPARAMBATH MENON
Director 2015-10-06
JONATHAN DAVID ROSS
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUSAN RIGBY
Director 2017-05-03 2018-05-11
JOHN DANIEL MCLAUGHLIN
Director 2017-05-03 2017-05-03
DOMINIQUE CULLEN
Company Secretary 2015-10-06 2016-08-01
DARREN LEE NEYLON
Director 2015-10-06 2016-08-01
JESPER WITH-FOGSTRUP
Director 2013-02-21 2015-11-05
JOYCE WALTER
Company Secretary 2008-09-01 2015-10-06
JOAN VILA BOSCH
Director 2008-09-01 2015-10-06
ANDREW LLOYD JOHN
Director 2008-09-01 2013-09-18
CHRISTOPHER PAUL MORRIS
Director 2008-09-01 2013-02-19
JAMES POGSON
Director 2008-09-01 2012-09-03
CHERYL BROWN
Company Secretary 1999-03-17 2008-09-01
CHERYL BROWN
Director 2000-02-15 2008-09-01
HARRISON BROWN
Director 1999-03-17 2008-09-01
EXPRESS FORMATIONS LIMITED
Nominated Secretary 1999-03-17 1999-03-17
EXPRESS REGISTRARS LIMITED
Nominated Director 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABHISHEK GOENKA LATE ROOMS LIMITED Director 2015-10-06 CURRENT 1999-07-30 In Administration/Administrative Receiver
ABHISHEK GOENKA HB PGL HOLDING LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ABHISHEK GOENKA HOTELBREAK ENTERPRISE UK LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
ABHISHEK GOENKA MEININGER HOTELS NORTH AMERICA LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
ABHISHEK GOENKA MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
PETER AJIT AJAY KERKAR LATE ROOMS LIMITED Director 2015-10-06 CURRENT 1999-07-30 In Administration/Administrative Receiver
PETER AJIT AJAY KERKAR PROMETHEON ENTERPRISE LIMITED Director 2011-11-24 CURRENT 2011-11-24 Liquidation
PETER AJIT AJAY KERKAR PROMETHEON LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR PROMETHEON HOLDINGS (UK) LIMITED Director 2011-06-30 CURRENT 2011-06-30 Liquidation
PETER AJIT AJAY KERKAR PROMETHEON HOLDINGS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2014-10-21
PETER AJIT AJAY KERKAR QUOPRRO GLOBAL LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS FINANCE LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS INVESTMENT LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS (AGENTS) LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS DESTINATIONS MANAGEMENT SERVICES LIMITED Director 2006-03-29 CURRENT 1997-07-14 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR CLEARMINE LIMITED Director 2006-03-29 CURRENT 2004-05-05 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR CKTL REALISATIONS 2019 LIMITED Director 1994-10-05 CURRENT 1916-05-23 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS (UK) LIMITED Director 1994-10-05 CURRENT 1936-07-20 Liquidation
PETER AJIT AJAY KERKAR ETN SERVICES LIMITED Director 1994-08-01 CURRENT 1994-08-01 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS TOURS LIMITED Director 1993-11-29 CURRENT 1993-11-29 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS HOLDINGS LIMITED Director 1993-11-29 CURRENT 1993-11-29 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR THE BOLSHOI EXPRESS LIMITED Director 1992-12-31 CURRENT 1992-12-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS ENTERPRISES LIMITED Director 1992-07-16 CURRENT 1992-04-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR ASIAN MUSIC CIRCUIT LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
PETER AJIT AJAY KERKAR ENVIRONMENTAL JOURNEY'S LIMITED Director 1991-02-27 CURRENT 1982-11-16 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR GRAND TOURS LIMITED Director 1991-02-27 CURRENT 1975-10-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS (SHIPPING) LIMITED Director 1991-02-27 CURRENT 1965-06-14 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED Director 1991-02-27 CURRENT 1982-08-18 Active - Proposal to Strike off
HUGO CHARLES KIMBER MALVERN TRAVEL TECHNOLOGY LIMITED Director 2017-09-19 CURRENT 2017-09-19 In Administration/Administrative Receiver
HUGO CHARLES KIMBER SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2016-03-31 CURRENT 2015-01-30 Active - Proposal to Strike off
HUGO CHARLES KIMBER LATE ROOMS LIMITED Director 2016-03-31 CURRENT 1999-07-30 In Administration/Administrative Receiver
HUGO CHARLES KIMBER MALVERN GROUP LIMITED Director 2016-03-31 CURRENT 2016-03-07 Active - Proposal to Strike off
HUGO CHARLES KIMBER MALVERN TRAVEL LIMITED Director 2016-03-31 CURRENT 2016-03-08 Active - Proposal to Strike off
HUGO CHARLES KIMBER SUPERBREAK MINI-HOLIDAYS LIMITED Director 2016-03-31 CURRENT 1982-11-01 In Administration/Administrative Receiver
HUGO CHARLES KIMBER SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2016-03-31 CURRENT 1990-05-11 Active - Proposal to Strike off
HUGO CHARLES KIMBER SUSTAIN360 LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-09
HUGO CHARLES KIMBER CARBON RESPONSIBLE LTD Director 2012-02-17 CURRENT 2012-02-17 Active
HUGO CHARLES KIMBER TBLA LTD Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2016-02-02
HUGO CHARLES KIMBER THE CARBON CONSULTANCY LTD Director 2006-05-25 CURRENT 2006-05-05 Dissolved 2015-04-14
JOHN DANIEL MCLAUGHLIN MALVERN TRAVEL TECHNOLOGY LIMITED Director 2017-09-19 CURRENT 2017-09-19 In Administration/Administrative Receiver
JOHN DANIEL MCLAUGHLIN SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2017-05-03 CURRENT 2015-01-30 Active - Proposal to Strike off
JOHN DANIEL MCLAUGHLIN LATE ROOMS LIMITED Director 2017-05-03 CURRENT 1999-07-30 In Administration/Administrative Receiver
JOHN DANIEL MCLAUGHLIN MALVERN GROUP LIMITED Director 2017-05-03 CURRENT 2016-03-07 Active - Proposal to Strike off
JOHN DANIEL MCLAUGHLIN MALVERN TRAVEL LIMITED Director 2017-05-03 CURRENT 2016-03-08 Active - Proposal to Strike off
JOHN DANIEL MCLAUGHLIN SUPERBREAK MINI-HOLIDAYS LIMITED Director 2017-05-03 CURRENT 1982-11-01 In Administration/Administrative Receiver
JOHN DANIEL MCLAUGHLIN SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2017-05-03 CURRENT 1990-05-11 Active - Proposal to Strike off
AJIT PARAMPARAMBATH MENON HB PGL HOLDING LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
AJIT PARAMPARAMBATH MENON HOTELBREAK ENTERPRISE UK LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
AJIT PARAMPARAMBATH MENON MEININGER HOTELS LIMITED Director 2015-06-30 CURRENT 2014-02-14 Active
AJIT PARAMPARAMBATH MENON PROMETHEON HOLDINGS (UK) LIMITED Director 2012-11-30 CURRENT 2011-06-30 Liquidation
JONATHAN DAVID ROSS MALVERN TRAVEL TECHNOLOGY LIMITED Director 2017-09-19 CURRENT 2017-09-19 In Administration/Administrative Receiver
JONATHAN DAVID ROSS SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2017-05-03 CURRENT 2015-01-30 Active - Proposal to Strike off
JONATHAN DAVID ROSS LATE ROOMS LIMITED Director 2017-05-03 CURRENT 1999-07-30 In Administration/Administrative Receiver
JONATHAN DAVID ROSS MALVERN GROUP LIMITED Director 2017-05-03 CURRENT 2016-03-07 Active - Proposal to Strike off
JONATHAN DAVID ROSS MALVERN TRAVEL LIMITED Director 2017-05-03 CURRENT 2016-03-08 Active - Proposal to Strike off
JONATHAN DAVID ROSS SUPERBREAK MINI-HOLIDAYS LIMITED Director 2017-05-03 CURRENT 1982-11-01 In Administration/Administrative Receiver
JONATHAN DAVID ROSS SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2017-05-03 CURRENT 1990-05-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR AJIT PARAMPARAMBATH MENON
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR AJIT PARAMPARAMBATH MENON
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGO CHARLES KIMBER
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ABHISHEK GOENKA
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ROSS
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17MEM/ARTSARTICLES OF ASSOCIATION
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037345260001
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN RIGBY
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL MCLAUGHLIN
2017-05-11AP01DIRECTOR APPOINTED MR. HUGO CHARLES KIMBER
2017-05-10AP01DIRECTOR APPOINTED MR. JOHN DANIEL MCLAUGHLIN
2017-05-09AP01DIRECTOR APPOINTED MR. JOHN DANIEL MCLAUGHLIN
2017-05-08AP01DIRECTOR APPOINTED MR. JONATHAN DAVID ROSS
2017-05-08AP01DIRECTOR APPOINTED MS. JACQUELINE SUSAN RIGBY
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE NEYLON
2016-08-02TM02Termination of appointment of Dominique Cullen on 2016-08-01
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0111/05/16 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JESPER WITH-FOGSTRUP
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley East Sussex RH10 9QL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOAN VILA BOSCH
2015-10-16AA01Current accounting period shortened from 30/09/16 TO 31/03/16
2015-10-16TM02Termination of appointment of Joyce Walter on 2015-10-06
2015-10-16AP01DIRECTOR APPOINTED PETER KERKAR
2015-10-16AP01DIRECTOR APPOINTED DARREN NEYLON
2015-10-16AP01DIRECTOR APPOINTED ABHISHEK GOENKA
2015-10-16AP01DIRECTOR APPOINTED MR AJIT PARAMPARAMBATH MENON
2015-10-16AP03SECRETARY APPOINTED DOMINIQUE CULLEN
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0111/05/15 FULL LIST
2015-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0111/05/14 FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-05-20AR0111/05/13 FULL LIST
2013-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-27AP01DIRECTOR APPOINTED MR JESPER WITH-FOGSTRUP
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POGSON
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2011-12-22AUDAUDITOR'S RESIGNATION
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 28/11/2011
2011-11-17AUDAUDITOR'S RESIGNATION
2011-09-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-31AR0111/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN VILA BOSCH / 01/05/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES POGSON / 11/01/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES POGSON / 04/01/2011
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 07/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 06/12/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN VILA BOSCH / 16/07/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010
2010-05-24AR0111/05/10 FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-18363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-09-04288aSECRETARY APPOINTED JOYCE WALTER
2008-09-04288aDIRECTOR APPOINTED CHRISTOPHER PAUL MORRIS
2008-09-04288aDIRECTOR APPOINTED JAMES POGSON
2008-09-04288aDIRECTOR APPOINTED JOAN VILA BOSCH
2008-09-04288aDIRECTOR APPOINTED ANDREW LLOYD JOHN
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR HARRISON BROWN
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHERYL BROWN
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 5 BANCROFT COURT HITCHIN HERTFORDSHIRE SG5 1LH
2008-09-04RES01ADOPT ARTICLES 01/09/2008
2008-09-04225CURRSHO FROM 31/03/2009 TO 30/09/2008
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: DOG KENNEL FARM LILLEY BOTTOM LILLEY HERTFORDSHIRE LU2 8LQ
2005-03-16363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 69 PARK STREET PARK STREET VILLAGE FROGMORE ST ALBANS AL2 2PH
2004-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-10363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-20288cDIRECTOR'S PARTICULARS CHANGED
2002-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-01363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HOTELS LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOTELS LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOTELS LONDON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOTELS LONDON LIMITED registering or being granted any patents
Domain Names

HOTELS LONDON LIMITED owns 18 domain names.

cheap-hotels-london.co.uk   destination-england.co.uk   ski-resort.co.uk   skiresort.co.uk   venice-hotels.co.uk   hotel-london-uk.co.uk   hotels-france.co.uk   hotels-london.co.uk   hotels-newyork.co.uk   hotels-paris.co.uk   hip-hotels.co.uk   hotel-discount.co.uk   hotelsbarcelona.co.uk   hotel-london.co.uk   hotels-venice.co.uk   budgethotel.co.uk   tourlondon.co.uk   cheap-london-hotels.co.uk  

Trademarks
We have not found any records of HOTELS LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTELS LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HOTELS LONDON LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HOTELS LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTELS LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOTELS LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.