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

HOTEL TOP LIMITED

HOTEL TOP LTD T/A SAVERA HOTEL LONG DRIVE, STATION APPROACH, SOUTH RUISLIP, HA4 0HG,
Company Registration Number
04272917
Private Limited Company
Active

Company Overview

About Hotel Top Ltd
HOTEL TOP LIMITED was founded on 2001-08-17 and has its registered office in South Ruislip. The organisation's status is listed as "Active". Hotel Top Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOTEL TOP LIMITED
 
Legal Registered Office
HOTEL TOP LTD T/A SAVERA HOTEL LONG DRIVE
STATION APPROACH
SOUTH RUISLIP
HA4 0HG
Other companies in HA4
 
Filing Information
Company Number 04272917
Company ID Number 04272917
Date formed 2001-08-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795917366  
Last Datalog update: 2023-10-08 05:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTEL TOP 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.
Companies with same name HOTEL TOP LIMITED
The following companies were found which have the same name as HOTEL TOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOTEL TOPHILL (INDIA) PVT LTD P O SALUGARA JALPAIGURI West Bengal STRIKE OFF Company formed on the 1991-07-30

Company Officers of HOTEL TOP LIMITED

Current Directors
Officer Role Date Appointed
IQBAL SINGH JOHAL
Company Secretary 2002-01-14
BALKAR SINGH JOHAL
Director 2002-01-14
BALRAJ SINGH JOHAL
Director 2002-01-14
IQBAL SINGH JOHAL
Director 2002-01-14
JASBIR SINGH JOHAL
Director 2002-01-14
SARNPAL SINGH JOHAL
Director 2002-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JULIAN HICKEY
Company Secretary 2001-08-17 2002-01-14
ANNE PATRICIA CHRISTODOULOU
Director 2001-08-17 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IQBAL SINGH JOHAL WISE TRADING LIMITED Company Secretary 1991-12-31 CURRENT 1988-12-13 Active
BALKAR SINGH JOHAL SAVERA HOSPITALITY LTD Director 2016-10-03 CURRENT 2016-10-03 Active
BALKAR SINGH JOHAL SAVERA HEATHROW HOTEL LTD Director 2016-10-01 CURRENT 2016-10-01 Active
BALKAR SINGH JOHAL SAVERA LONDON HOLDINGS LTD Director 2016-10-01 CURRENT 2016-10-01 Active
BALKAR SINGH JOHAL SAVERA WARWICK LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
BALKAR SINGH JOHAL SAVERA WARWICK HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
BALKAR SINGH JOHAL SAVERA COVENTRY HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
BALKAR SINGH JOHAL SAVERA COVENTRY LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
BALKAR SINGH JOHAL SAVERA GROUP UK LTD Director 2016-04-10 CURRENT 2016-04-10 Active
BALKAR SINGH JOHAL SUTTON COLDFIELD HOTEL LIMITED Director 2014-09-15 CURRENT 2011-04-26 Active
BALKAR SINGH JOHAL WISE SUTTON COLDFIELD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
BALKAR SINGH JOHAL HEATHROW TOP LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
BALKAR SINGH JOHAL WISE HOTEL LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
BALRAJ SINGH JOHAL SAVERA NOBEL LTD Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
BALRAJ SINGH JOHAL SAVERA HOSPITALITY LTD Director 2016-10-03 CURRENT 2016-10-03 Active
BALRAJ SINGH JOHAL SAVERA HEATHROW HOTEL LTD Director 2016-10-01 CURRENT 2016-10-01 Active
BALRAJ SINGH JOHAL SAVERA LONDON HOLDINGS LTD Director 2016-10-01 CURRENT 2016-10-01 Active
BALRAJ SINGH JOHAL SAVERA WARWICK LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
BALRAJ SINGH JOHAL SAVERA WARWICK HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
BALRAJ SINGH JOHAL SAVERA COVENTRY HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
BALRAJ SINGH JOHAL SAVERA COVENTRY LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
BALRAJ SINGH JOHAL SAVERA GROUP UK LTD Director 2016-04-10 CURRENT 2016-04-10 Active
BALRAJ SINGH JOHAL SUTTON COLDFIELD HOTEL LIMITED Director 2014-09-15 CURRENT 2011-04-26 Active
BALRAJ SINGH JOHAL WISE SUTTON COLDFIELD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
BALRAJ SINGH JOHAL HEATHROW TOP LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
BALRAJ SINGH JOHAL WISE HOTEL LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
BALRAJ SINGH JOHAL WISE TRADING LIMITED Director 1991-12-31 CURRENT 1988-12-13 Active
IQBAL SINGH JOHAL SAVERA HOSPITALITY LTD Director 2016-10-03 CURRENT 2016-10-03 Active
IQBAL SINGH JOHAL SAVERA HEATHROW HOTEL LTD Director 2016-10-01 CURRENT 2016-10-01 Active
IQBAL SINGH JOHAL SAVERA LONDON HOLDINGS LTD Director 2016-10-01 CURRENT 2016-10-01 Active
IQBAL SINGH JOHAL SAVERA WARWICK LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
IQBAL SINGH JOHAL SAVERA WARWICK HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
IQBAL SINGH JOHAL SAVERA COVENTRY HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
IQBAL SINGH JOHAL SAVERA COVENTRY LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
IQBAL SINGH JOHAL SAVERA GROUP UK LTD Director 2016-04-10 CURRENT 2016-04-10 Active
IQBAL SINGH JOHAL SUTTON COLDFIELD HOTEL LIMITED Director 2014-09-15 CURRENT 2011-04-26 Active
IQBAL SINGH JOHAL WISE SUTTON COLDFIELD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
IQBAL SINGH JOHAL HEATHROW TOP LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
IQBAL SINGH JOHAL WISE HOTEL LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
IQBAL SINGH JOHAL BARRELS 'N' BOOZE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2014-01-31
IQBAL SINGH JOHAL WISE TRADING LIMITED Director 1991-12-31 CURRENT 1988-12-13 Active
JASBIR SINGH JOHAL SAVERA NOBEL LTD Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
JASBIR SINGH JOHAL SAVERA HOSPITALITY LTD Director 2016-10-03 CURRENT 2016-10-03 Active
JASBIR SINGH JOHAL SAVERA HEATHROW HOTEL LTD Director 2016-10-01 CURRENT 2016-10-01 Active
JASBIR SINGH JOHAL SAVERA WARWICK LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
JASBIR SINGH JOHAL SAVERA WARWICK HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
JASBIR SINGH JOHAL SAVERA COVENTRY HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
JASBIR SINGH JOHAL SAVERA COVENTRY LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
JASBIR SINGH JOHAL SAVERA GROUP UK LTD Director 2016-04-10 CURRENT 2016-04-10 Active
JASBIR SINGH JOHAL SUTTON COLDFIELD HOTEL LIMITED Director 2014-09-15 CURRENT 2011-04-26 Active
JASBIR SINGH JOHAL WISE SUTTON COLDFIELD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
JASBIR SINGH JOHAL HEATHROW TOP LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
JASBIR SINGH JOHAL WISE HOTEL LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
JASBIR SINGH JOHAL WISE TRADING LIMITED Director 1991-12-31 CURRENT 1988-12-13 Active
SARNPAL SINGH JOHAL SAVERA NOBEL LTD Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
SARNPAL SINGH JOHAL SAVERA WARWICK LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SARNPAL SINGH JOHAL SAVERA WARWICK HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
SARNPAL SINGH JOHAL SAVERA COVENTRY HOLDING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
SARNPAL SINGH JOHAL SAVERA COVENTRY LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
SARNPAL SINGH JOHAL SAVERA GROUP UK LTD Director 2016-04-10 CURRENT 2016-04-10 Active
SARNPAL SINGH JOHAL SUTTON COLDFIELD HOTEL LIMITED Director 2014-09-15 CURRENT 2011-04-26 Active
SARNPAL SINGH JOHAL WISE SUTTON COLDFIELD LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
SARNPAL SINGH JOHAL ASHFORD FRIED CHICKEN LTD Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-09-27
SARNPAL SINGH JOHAL HEATHROW TOP LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
SARNPAL SINGH JOHAL WISE HOTEL LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
SARNPAL SINGH JOHAL WISE TRADING LIMITED Director 1991-12-31 CURRENT 1988-12-13 Active

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Ramada Ruislip Long Drive Station Approach South Ruislip Middlesex HA4 0HN
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042729170005
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042729170004
2016-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-27AR0117/08/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-23AR0117/08/14 ANNUAL RETURN FULL LIST
2013-12-23AA01Current accounting period shortened from 28/02/14 TO 31/12/13
2013-11-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/13 FROM Days Hotel Long Drive Station Approach South Ruislip Middlesex HA4 0HN
2012-10-18MISCSection 519(2)
2012-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-08-28AR0117/08/12 ANNUAL RETURN FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARNPAL SINGH JOHAL / 28/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BALKAR SINGH JOHAL / 28/08/2012
2011-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-08-26AR0117/08/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARNPAL SINGH JOHAL / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARNPAL SINGH JOHAL / 26/08/2011
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM OFFICE 4 RICHMOND HOUSE 127 HIGH STREET NEWMARKET SUFFOLK CB8 9AE
2010-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-09-28AR0117/08/10 NO CHANGES
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-09-11363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-10-29363sRETURN MADE UP TO 17/08/08; NO CHANGE OF MEMBERS
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-10-26363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2005-10-13363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-01225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2005-05-26363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2005-05-2688(2)RAD 01/08/03--------- £ SI 4@1
2003-12-29363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-11-26363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14288bSECRETARY RESIGNED
2002-03-14288bDIRECTOR RESIGNED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 12 ORCHARD STREET STOW CUM QUY CAMBRIDGE CAMBRIDGESHIRE CB5 9AE
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14CERTNMCOMPANY NAME CHANGED HOUSETOP LIMITED CERTIFICATE ISSUED ON 14/02/02
2002-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2001-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to HOTEL TOP 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 HOTEL TOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-06-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-06-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-05-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-03-01 £ 1,314,337
Creditors Due Within One Year 2012-03-01 £ 1,462,511
Provisions For Liabilities Charges 2012-03-01 £ 50,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HOTEL TOP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 5
Cash Bank In Hand 2012-03-01 £ 343,094
Current Assets 2012-03-01 £ 381,222
Debtors 2012-03-01 £ 25,378
Fixed Assets 2012-03-01 £ 6,484,603
Secured Debts 2012-03-01 £ 1,462,511
Shareholder Funds 2012-03-01 £ 4,038,286
Stocks Inventory 2012-03-01 £ 12,750
Tangible Fixed Assets 2012-03-01 £ 6,484,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOTEL TOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTEL TOP LIMITED
Trademarks
We have not found any records of HOTEL TOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL TOP 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 (55100 - Hotels and similar accommodation) as HOTEL TOP LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where HOTEL TOP 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 HOTEL TOP 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 HOTEL TOP 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.