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

THE HOTELIER GROUP LIMITED

C/O BLASER MILLS LAW, 40 OXFORD ROAD, HIGH WYCOMBE, HP11 2EE,
Company Registration Number
05173209
Private Limited Company
Active

Company Overview

About The Hotelier Group Ltd
THE HOTELIER GROUP LIMITED was founded on 2004-07-07 and has its registered office in High Wycombe. The organisation's status is listed as "Active". The Hotelier Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE HOTELIER GROUP LIMITED
 
Legal Registered Office
C/O BLASER MILLS LAW
40 OXFORD ROAD
HIGH WYCOMBE
HP11 2EE
Other companies in RG1
 
Filing Information
Company Number 05173209
Company ID Number 05173209
Date formed 2004-07-07
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 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOTELIER GROUP 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 THE HOTELIER GROUP LIMITED

Current Directors
Officer Role Date Appointed
BROUGHTON SECRETARIES LIMITED
Company Secretary 2016-09-08
NARIS CHEYKLIN
Director 2016-09-08
DIRK ANDRE L DE CUYPER
Director 2017-01-31
SHANE HARRIS
Director 2016-10-11
ANDREW EDWARD PRING
Director 2016-10-11
SANJAY KUMAR SINGH
Director 2016-09-08
KRTI SRICHAWAL
Director 2016-09-08
GAVIN STEPHEN TAYLOR
Director 2016-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
LONGLOM BUNNAG
Director 2016-09-08 2017-01-31
SPEAFI SECRETARIAL LIMITED
Company Secretary 2013-02-14 2016-09-08
PARVINDER KAUR AHLUWALIA
Director 2013-02-14 2016-09-08
PRITPAL SINGH AHLUWALIA
Director 2013-08-14 2016-09-08
SUKHPAL SINGH AHLUWALIA
Director 2013-02-14 2016-09-08
MAHESHKUMAR SHAH
Director 2013-02-14 2016-09-08
ANTHONY EDWARD MICHAEL SIMLER
Director 2015-07-06 2016-09-08
JESDEV SHORI SAGGAR
Director 2014-05-12 2015-04-05
SIMON JOSEPH POLLINS
Director 2013-02-14 2013-11-05
PARESH KOTECHA
Director 2004-10-04 2013-05-31
SCOTT WALTERS
Company Secretary 2004-10-04 2013-02-04
JOHN DEIGHAN
Director 2004-10-04 2013-02-04
NALLAN CHAKRAVARTHY RANGESH
Director 2004-10-04 2013-01-20
ARVINDKUMAR MAGANLAL THAKKAR
Director 2010-12-13 2012-02-29
CHARLES ANTHONY ELLIOTT
Director 2004-10-04 2011-02-20
PIYUSHKUMAR DAYALJI DAVDA
Director 2006-04-19 2010-11-30
SHAILESH MANILAL SUCHAK
Director 2006-04-19 2010-11-30
AUSTEN SCATTERGOOD
Director 2004-10-04 2009-05-28
ANTHONY EDWARD CHARLES LLOYD
Company Secretary 2004-07-07 2004-10-05
JAMES MARKO BARISIC
Director 2004-07-07 2004-10-05
ANTHONY EDWARD CHARLES LLOYD
Director 2004-07-07 2004-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROUGHTON SECRETARIES LIMITED GG CAP LIMITED Company Secretary 2018-07-04 CURRENT 2015-11-23 Active
BROUGHTON SECRETARIES LIMITED WHITE CAPITAL ADVISORS (UK) LIMITED Company Secretary 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED BRUNO CHOICE LIMITED Company Secretary 2018-05-01 CURRENT 2018-05-01 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED RENZO HOLDINGS LIMITED Company Secretary 2018-04-30 CURRENT 2018-04-30 Active
BROUGHTON SECRETARIES LIMITED GUT AGENCY LTD Company Secretary 2018-02-22 CURRENT 2018-02-22 Active
BROUGHTON SECRETARIES LIMITED MRIYA FARMING PLC Company Secretary 2018-02-19 CURRENT 2018-02-19 Liquidation
BROUGHTON SECRETARIES LIMITED RAGTIME AGRICULTURAL HOLDINGS LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
BROUGHTON SECRETARIES LIMITED ALG TIDE UK LIMITED Company Secretary 2018-02-02 CURRENT 2013-05-02 Active
BROUGHTON SECRETARIES LIMITED RIV UK ENGINEERING LIMITED Company Secretary 2018-01-30 CURRENT 2018-01-30 Active
BROUGHTON SECRETARIES LIMITED EUROASIAN LOGISTIC OPERATOR LTD Company Secretary 2017-11-16 CURRENT 2017-11-16 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED SKYRECY ENTERPRISES LTD Company Secretary 2017-10-09 CURRENT 2017-10-09 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ARCANA CAPITAL ADVISORS LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
BROUGHTON SECRETARIES LIMITED BESTMAN GAMES (UK) LTD Company Secretary 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED THORNBURY CASTLE LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED INSIGHT GLOBAL LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
BROUGHTON SECRETARIES LIMITED WATFORD INTERNATIONAL LIMITED Company Secretary 2017-07-26 CURRENT 2017-07-26 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED HOLDINOVA LIMITED Company Secretary 2017-07-19 CURRENT 2015-06-23 Active
BROUGHTON SECRETARIES LIMITED CW ADVISORS LIMITED Company Secretary 2017-06-16 CURRENT 2015-12-22 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED FICO CASTLE MID CO LTD Company Secretary 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED CONCIERGE U LIMITED Company Secretary 2017-05-20 CURRENT 2017-05-20 Active
BROUGHTON SECRETARIES LIMITED SLOUGH OLD LIBRARY HOTELS LTD Company Secretary 2017-03-30 CURRENT 2017-03-30 Active
BROUGHTON SECRETARIES LIMITED CYCAS HOTEL LEASEHOLD UK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED LARIDUME UK LTD Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
BROUGHTON SECRETARIES LIMITED SIS MARKET RESEARCH LTD. Company Secretary 2017-01-16 CURRENT 2011-12-09 Active
BROUGHTON SECRETARIES LIMITED PACKETFABRIC (UK) LTD Company Secretary 2017-01-16 CURRENT 2014-01-10 Active
BROUGHTON SECRETARIES LIMITED M2H GLOBAL HOLDING LIMITED Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
BROUGHTON SECRETARIES LIMITED AECCO ENGINEERING CONSULTANCY LIMITED Company Secretary 2016-12-08 CURRENT 2016-12-08 Active
BROUGHTON SECRETARIES LIMITED PUNCH PUBS & CO GROUP LIMITED Company Secretary 2016-12-08 CURRENT 2016-12-08 Active
BROUGHTON SECRETARIES LIMITED OMAN MIDLAND INVESTMENT LIMITED Company Secretary 2016-12-08 CURRENT 2016-12-08 Active
BROUGHTON SECRETARIES LIMITED BELLECOTE LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED THE CRAGUS GROUP UK LIMITED Company Secretary 2016-11-14 CURRENT 2016-11-14 Active
BROUGHTON SECRETARIES LIMITED GIBRALTAR PUBLISHING LIMITED Company Secretary 2016-11-02 CURRENT 2016-11-02 Dissolved 2017-10-10
BROUGHTON SECRETARIES LIMITED SN MELBOURNE STREET LIMITED Company Secretary 2016-10-23 CURRENT 2012-07-18 Active
BROUGHTON SECRETARIES LIMITED FICO CASTLE LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED SN HOLDCO LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active
BROUGHTON SECRETARIES LIMITED SN BIDCO LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active
BROUGHTON SECRETARIES LIMITED ASTON VENTURES LIMITED Company Secretary 2016-09-08 CURRENT 2003-05-29 Active
BROUGHTON SECRETARIES LIMITED ASTON HOTELS LIMITED Company Secretary 2016-09-08 CURRENT 1994-07-07 Active
BROUGHTON SECRETARIES LIMITED ASTON HOTELS (SHEFFIELD) LIMITED Company Secretary 2016-09-08 CURRENT 2006-02-06 Active
BROUGHTON SECRETARIES LIMITED BA MOUNTAIN UK LIMITED Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
BROUGHTON SECRETARIES LIMITED IVEX PLASTICS LIMITED Company Secretary 2016-05-03 CURRENT 1951-12-11 Liquidation
BROUGHTON SECRETARIES LIMITED MCB HOLDINGS UK LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active
BROUGHTON SECRETARIES LIMITED FS MID LICENSE LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
BROUGHTON SECRETARIES LIMITED NOVACOAST LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
BROUGHTON SECRETARIES LIMITED FS JV LICENSE LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
BROUGHTON SECRETARIES LIMITED MISHKAN COMMUNITY Company Secretary 2016-03-09 CURRENT 2016-03-09 Dissolved 2018-06-12
BROUGHTON SECRETARIES LIMITED FS MID CO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-24 Active
BROUGHTON SECRETARIES LIMITED FS SENIOR CO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-24 Active
BROUGHTON SECRETARIES LIMITED FS MEZZ CO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-24 Active
BROUGHTON SECRETARIES LIMITED FS JV CO LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-24 Active
BROUGHTON SECRETARIES LIMITED THE GALLERY OF EVERYTHING LIMITED Company Secretary 2015-10-05 CURRENT 2015-10-05 Active
BROUGHTON SECRETARIES LIMITED INGOLD INVESTMENTS LTD Company Secretary 2015-09-07 CURRENT 2015-09-07 Dissolved 2017-03-21
BROUGHTON SECRETARIES LIMITED INGLO INVESTMENTS LTD Company Secretary 2015-09-04 CURRENT 2015-09-04 Dissolved 2016-01-19
BROUGHTON SECRETARIES LIMITED GRAHAM PACKAGING EUROPEAN SERVICES LIMITED Company Secretary 2015-08-25 CURRENT 2002-01-03 Active
BROUGHTON SECRETARIES LIMITED OXFORD PACKAGING SOLUTIONS LIMITED Company Secretary 2015-08-25 CURRENT 1972-01-18 In Administration
BROUGHTON SECRETARIES LIMITED JASON CONSULTANTS LIMITED Company Secretary 2015-07-28 CURRENT 2003-11-17 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED EPAM INTERNATIONAL LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
BROUGHTON SECRETARIES LIMITED SYREN CORP. LIMITED Company Secretary 2015-06-02 CURRENT 2008-11-18 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED THE LOGGIA SHARES' HOLDER LTD Company Secretary 2015-06-01 CURRENT 2013-01-25 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED LOGGIA REALTY MANAGEMENT LTD Company Secretary 2015-06-01 CURRENT 2012-04-11 Active
BROUGHTON SECRETARIES LIMITED KIYURI LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Active
BROUGHTON SECRETARIES LIMITED BIRSHIRE CONSULTING LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Dissolved 2017-10-10
BROUGHTON SECRETARIES LIMITED UFERT LIMITED Company Secretary 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED GLOTEC LIMITED Company Secretary 2015-03-10 CURRENT 2015-03-10 Active
BROUGHTON SECRETARIES LIMITED ACCORD EUROPE LIMITED Company Secretary 2015-02-23 CURRENT 2014-07-02 Active
BROUGHTON SECRETARIES LIMITED EAST MED PROPERTIES LTD Company Secretary 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED REDIS HOLDINGS (UK) LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED INTERADVISORS CAPITAL MANAGEMENT LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Dissolved 2017-05-02
BROUGHTON SECRETARIES LIMITED TRIATHLON TECHNOLOGY LTD Company Secretary 2015-01-12 CURRENT 2015-01-12 Dissolved 2017-02-28
BROUGHTON SECRETARIES LIMITED KBL INTERNATIONAL LIMITED Company Secretary 2014-12-30 CURRENT 2013-12-16 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED DAVONI LIMITED Company Secretary 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED TROTZ LIMITED Company Secretary 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED EUROMED M.C. LIMITED Company Secretary 2014-09-03 CURRENT 2014-09-03 Dissolved 2016-12-20
BROUGHTON SECRETARIES LIMITED NEPOS UK LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active
BROUGHTON SECRETARIES LIMITED IATAI UK LIMITED Company Secretary 2014-07-14 CURRENT 2013-09-02 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED MAYFAIR PHARMA LIMITED Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2017-01-24
BROUGHTON SECRETARIES LIMITED EXPRESSA LTD Company Secretary 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED IN-WEST SHIPPING & TRADING LTD Company Secretary 2014-06-04 CURRENT 2014-06-04 Active
BROUGHTON SECRETARIES LIMITED ARSANIS BIOSCIENCES LIMITED Company Secretary 2014-05-27 CURRENT 2014-05-27 Dissolved 2016-01-05
BROUGHTON SECRETARIES LIMITED AG PHILLIPS LTD Company Secretary 2014-05-19 CURRENT 2014-02-25 Dissolved 2016-04-12
BROUGHTON SECRETARIES LIMITED STAR HOTEL DEVELOPMENT LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Dissolved 2016-10-11
BROUGHTON SECRETARIES LIMITED SPLENDID INSTRUMENT LIMITED Company Secretary 2014-05-02 CURRENT 1998-04-03 Dissolved 2015-11-17
BROUGHTON SECRETARIES LIMITED FOCUS PETROCHEMICALS LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Dissolved 2015-09-29
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS MANAGEMENT LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Active
BROUGHTON SECRETARIES LIMITED CYCAS HOSPITALITY UK LTD Company Secretary 2014-02-05 CURRENT 2014-02-05 Active
BROUGHTON SECRETARIES LIMITED MULTICARE TRADING LTD Company Secretary 2014-01-22 CURRENT 2014-01-22 Dissolved 2017-01-17
BROUGHTON SECRETARIES LIMITED ARTAX SAFETY & TECH PERITOS LTD Company Secretary 2013-12-31 CURRENT 2013-12-31 Active
BROUGHTON SECRETARIES LIMITED MATTHEWS GLOBAL INVESTORS (UK) LTD Company Secretary 2013-11-12 CURRENT 2013-06-14 Active
BROUGHTON SECRETARIES LIMITED CLEAN DIESEL TECHNOLOGIES LIMITED Company Secretary 2013-09-13 CURRENT 2010-12-23 Active
BROUGHTON SECRETARIES LIMITED NBWB LIMITED Company Secretary 2013-09-05 CURRENT 2001-07-13 Active
BROUGHTON SECRETARIES LIMITED RANDALL INVESTMENTS LIMITED Company Secretary 2013-08-27 CURRENT 2012-12-12 Active
BROUGHTON SECRETARIES LIMITED DAMEN SERVICES (UNITED KINGDOM) LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
BROUGHTON SECRETARIES LIMITED GORESBROOK ASSOCIATES LIMITED Company Secretary 2013-07-29 CURRENT 2012-12-20 Dissolved 2018-05-29
BROUGHTON SECRETARIES LIMITED PRENDERFIELD LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-03-10
BROUGHTON SECRETARIES LIMITED MONTFORD VENTURES LIMITED Company Secretary 2013-07-10 CURRENT 2012-05-01 Dissolved 2017-10-10
BROUGHTON SECRETARIES LIMITED 4 LEGACY LIMITED Company Secretary 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-03-17
BROUGHTON SECRETARIES LIMITED AVIS IP SECURITY LIMITED Company Secretary 2013-07-03 CURRENT 1997-03-24 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED AVIS PROFIT SHARE TRUSTEES LIMITED Company Secretary 2013-07-03 CURRENT 1996-12-20 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED AVIS TRUCK LEASING LIMITED Company Secretary 2013-07-03 CURRENT 1978-05-24 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED C.D. BRAMALL (BINGLEY) LIMITED Company Secretary 2013-07-03 CURRENT 1962-11-28 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED CELLRENT LIMITED Company Secretary 2013-07-03 CURRENT 1985-07-16 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED SCEPTRE-EUROPE LIMITED Company Secretary 2013-07-03 CURRENT 1997-03-21 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED SAFEGUARD (LEGAL EXPENSES) LIMITED Company Secretary 2013-07-03 CURRENT 1996-11-28 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED UPPEREXTRA (NO 2) LIMITED Company Secretary 2013-07-03 CURRENT 2000-03-15 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED ECOVALE Company Secretary 2013-07-03 CURRENT 1995-05-15 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED AVIS CONTACT CENTRES LIMITED Company Secretary 2013-07-03 CURRENT 1999-09-08 Dissolved 2015-05-05
BROUGHTON SECRETARIES LIMITED BARCELSURE LIMITED Company Secretary 2013-07-03 CURRENT 1991-04-19 Dissolved 2016-01-19
BROUGHTON SECRETARIES LIMITED GOLDFLOW FINANCE LIMITED Company Secretary 2013-06-24 CURRENT 2010-05-13 Active
BROUGHTON SECRETARIES LIMITED BONARDA INVESTMENTS LIMITED Company Secretary 2013-06-11 CURRENT 2008-06-20 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED TAVISTOCK AND TAVISTOCK LIMITED Company Secretary 2013-05-08 CURRENT 2013-05-08 Dissolved 2015-09-01
BROUGHTON SECRETARIES LIMITED INMET LTD Company Secretary 2013-04-30 CURRENT 2013-04-30 Active
BROUGHTON SECRETARIES LIMITED INRC EUROPE LTD Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
BROUGHTON SECRETARIES LIMITED KIDSTON CONSULTING LTD Company Secretary 2013-01-31 CURRENT 2012-03-15 Dissolved 2016-08-30
BROUGHTON SECRETARIES LIMITED ARDENCRAIG CONSULTANTS LTD Company Secretary 2012-10-12 CURRENT 2012-08-03 Liquidation
BROUGHTON SECRETARIES LIMITED ABERLUR LIMITED Company Secretary 2012-10-02 CURRENT 2003-08-04 Dissolved 2016-06-14
BROUGHTON SECRETARIES LIMITED WATERFENCE LIMITED Company Secretary 2012-10-02 CURRENT 2004-03-10 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED FORMIGINE LIMITED Company Secretary 2012-10-02 CURRENT 2003-08-05 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED GAMBARIE LIMITED Company Secretary 2012-10-02 CURRENT 2003-08-04 Active
BROUGHTON SECRETARIES LIMITED BESTMAN GAMES (UK) LTD. Company Secretary 2012-08-13 CURRENT 2012-08-13 Dissolved 2016-07-05
BROUGHTON SECRETARIES LIMITED PINKERTON ASSOCIATES LIMITED Company Secretary 2012-08-09 CURRENT 2012-06-11 Liquidation
BROUGHTON SECRETARIES LIMITED DENFELD LIMITED Company Secretary 2012-07-04 CURRENT 2002-07-05 Dissolved 2017-04-04
BROUGHTON SECRETARIES LIMITED I.N.A. LIMITED Company Secretary 2012-07-04 CURRENT 2000-06-01 Active
BROUGHTON SECRETARIES LIMITED THE TIKLATH ADVISER LTD Company Secretary 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ALETTO'S HOLDING LTD Company Secretary 2012-05-18 CURRENT 2012-05-18 Active
BROUGHTON SECRETARIES LIMITED FABAN LIMITED Company Secretary 2012-02-01 CURRENT 2011-12-12 Dissolved 2017-02-21
BROUGHTON SECRETARIES LIMITED DEAL TOBACCOS LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ALNATH CONSULTING LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED NORSON MANAGEMENT LTD Company Secretary 2011-10-24 CURRENT 2007-10-24 Dissolved 2017-05-30
BROUGHTON SECRETARIES LIMITED ALDYL INVESTMENT COMPANY LIMITED Company Secretary 2011-10-10 CURRENT 2005-12-09 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED SPIRITUAL CAPITAL FOUNDATION Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ES PROPERTIES (LIVERPOOL) LIMITED Company Secretary 2011-07-11 CURRENT 2006-05-15 Active
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS MIDCO LIMITED Company Secretary 2011-05-10 CURRENT 2011-03-03 Active
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS WETHERBY LIMITED Company Secretary 2011-04-08 CURRENT 2011-03-03 Active
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS HOLDINGS LIMITED Company Secretary 2011-04-01 CURRENT 2011-03-03 Active
BROUGHTON SECRETARIES LIMITED JUPITER HOTELS LIMITED Company Secretary 2011-04-01 CURRENT 2011-03-03 Active
BROUGHTON SECRETARIES LIMITED FINTECH INVESTMENT LTD Company Secretary 2011-02-22 CURRENT 2011-02-22 Active
BROUGHTON SECRETARIES LIMITED TRIDENT COMPANY SERVICES (EDINBURGH) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED SUMMIT TRUST COMPANY LTD Company Secretary 2011-01-12 CURRENT 1962-06-07 Active
BROUGHTON SECRETARIES LIMITED EU DIPLOMATIC COURIER LIMITED Company Secretary 2010-10-08 CURRENT 2008-09-24 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED JAM BRANDS EUROPE LIMITED Company Secretary 2010-06-29 CURRENT 2010-06-29 Active
BROUGHTON SECRETARIES LIMITED BOHIN PARTICIPATIONS LTD Company Secretary 2010-04-30 CURRENT 2002-08-27 Active
BROUGHTON SECRETARIES LIMITED INDORO (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Active
BROUGHTON SECRETARIES LIMITED BENFLEET SYSTEMS LTD Company Secretary 2009-06-15 CURRENT 2008-12-05 Active
BROUGHTON SECRETARIES LIMITED TEWKESBURY FINANCE LTD. Company Secretary 2009-06-15 CURRENT 2008-11-05 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED ENSIGN ACTIVITIES LIMITED Company Secretary 2009-05-31 CURRENT 2006-06-09 Dissolved 2014-12-23
BROUGHTON SECRETARIES LIMITED FHI EUROPE, LTD. Company Secretary 2009-04-15 CURRENT 1999-07-21 Dissolved 2015-02-10
BROUGHTON SECRETARIES LIMITED BURGAU PROPERTIES LIMITED Company Secretary 2009-04-07 CURRENT 2004-02-19 Active
BROUGHTON SECRETARIES LIMITED MOVIEMAX PRODUCTION LTD. Company Secretary 2008-12-05 CURRENT 2006-08-01 Dissolved 2015-12-08
BROUGHTON SECRETARIES LIMITED S&S MEDIA DISTRIBUTION COMPANY LTD Company Secretary 2008-12-05 CURRENT 2006-12-28 Dissolved 2016-06-07
BROUGHTON SECRETARIES LIMITED LIQUID-ICE COOLANT LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2016-06-28
BROUGHTON SECRETARIES LIMITED FARMA LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2014-09-09
BROUGHTON SECRETARIES LIMITED GILSTON INVESTMENT LTD Company Secretary 2007-07-20 CURRENT 2007-06-12 Dissolved 2016-08-23
BROUGHTON SECRETARIES LIMITED BINGFIELD ASSOCIATES LIMITED Company Secretary 2006-09-15 CURRENT 2006-01-10 Dissolved 2016-11-22
BROUGHTON SECRETARIES LIMITED BURCHILLS CORPORATE SERVICES LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED FLETTON VENTURES LIMITED Company Secretary 2005-08-23 CURRENT 2004-11-02 Dissolved 2014-08-05
BROUGHTON SECRETARIES LIMITED NORTTINGHAM HOLDINGS LTD Company Secretary 2005-08-01 CURRENT 2005-08-01 Active - Proposal to Strike off
BROUGHTON SECRETARIES LIMITED OXTON CHEMICAL LIMITED Company Secretary 2005-06-14 CURRENT 1998-06-25 Active
BROUGHTON SECRETARIES LIMITED EXECUTIVE ADVISORY SERVICES (U.K.) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Active
BROUGHTON SECRETARIES LIMITED TRIDENT COMPANY SERVICES (UK) LIMITED Company Secretary 2004-08-04 CURRENT 2000-01-11 Active
BROUGHTON SECRETARIES LIMITED ASTRALINE CONTAINERS (UK) LIMITED Company Secretary 2004-02-04 CURRENT 2001-06-07 Active
BROUGHTON SECRETARIES LIMITED MUSIC OF LIFE FOUNDATION Company Secretary 2003-11-13 CURRENT 2003-11-13 Active
NARIS CHEYKLIN ASTON VENTURES LIMITED Director 2016-09-08 CURRENT 2003-05-29 Active
NARIS CHEYKLIN ASTON HOTELS LIMITED Director 2016-09-08 CURRENT 1994-07-07 Active
NARIS CHEYKLIN ASTON HOTELS (SHEFFIELD) LIMITED Director 2016-09-08 CURRENT 2006-02-06 Active
DIRK ANDRE L DE CUYPER ASTON VENTURES LIMITED Director 2017-01-31 CURRENT 2003-05-29 Active
DIRK ANDRE L DE CUYPER JUPITER HOTELS MANAGEMENT LIMITED Director 2017-01-31 CURRENT 2014-02-28 Active
DIRK ANDRE L DE CUYPER JUPITER HOTELS HOLDINGS LIMITED Director 2017-01-31 CURRENT 2011-03-03 Active
DIRK ANDRE L DE CUYPER JUPITER HOTELS MIDCO LIMITED Director 2017-01-31 CURRENT 2011-03-03 Active
DIRK ANDRE L DE CUYPER FS MID CO LIMITED Director 2017-01-31 CURRENT 2015-09-24 Active
DIRK ANDRE L DE CUYPER FS SENIOR CO LIMITED Director 2017-01-31 CURRENT 2015-09-24 Active
DIRK ANDRE L DE CUYPER FS MID LICENSE LIMITED Director 2017-01-31 CURRENT 2016-04-12 Active
DIRK ANDRE L DE CUYPER ASTON HOTELS LIMITED Director 2017-01-31 CURRENT 1994-07-07 Active
DIRK ANDRE L DE CUYPER ASTON HOTELS (SHEFFIELD) LIMITED Director 2017-01-31 CURRENT 2006-02-06 Active
DIRK ANDRE L DE CUYPER JUPITER HOTELS LIMITED Director 2017-01-31 CURRENT 2011-03-03 Active
DIRK ANDRE L DE CUYPER FS MEZZ CO LIMITED Director 2017-01-31 CURRENT 2015-09-24 Active
DIRK ANDRE L DE CUYPER FS JV LICENSE LIMITED Director 2017-01-31 CURRENT 2016-04-12 Active
DIRK ANDRE L DE CUYPER JUPITER HOTELS WETHERBY LIMITED Director 2017-01-31 CURRENT 2011-03-03 Active
DIRK ANDRE L DE CUYPER FS JV CO LIMITED Director 2017-01-31 CURRENT 2015-09-24 Active
SHANE HARRIS ASTON VENTURES LIMITED Director 2016-10-11 CURRENT 2003-05-29 Active
SHANE HARRIS ASTON HOTELS LIMITED Director 2016-10-11 CURRENT 1994-07-07 Active
SHANE HARRIS ASTON HOTELS (SHEFFIELD) LIMITED Director 2016-10-11 CURRENT 2006-02-06 Active
SHANE HARRIS JUPITER HOTELS MANAGEMENT LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
SHANE HARRIS JUPITER HOTELS LIMITED Director 2012-07-31 CURRENT 2011-03-03 Active
ANDREW EDWARD PRING ASTON VENTURES LIMITED Director 2016-10-11 CURRENT 2003-05-29 Active
ANDREW EDWARD PRING ASTON HOTELS LIMITED Director 2016-10-11 CURRENT 1994-07-07 Active
ANDREW EDWARD PRING ASTON HOTELS (SHEFFIELD) LIMITED Director 2016-10-11 CURRENT 2006-02-06 Active
ANDREW EDWARD PRING JUPITER HOTELS MANAGEMENT LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active
ANDREW EDWARD PRING JUPITER HOTELS LIMITED Director 2012-02-10 CURRENT 2011-03-03 Active
ANDREW EDWARD PRING JUPITER HOTELS WETHERBY LIMITED Director 2012-02-10 CURRENT 2011-03-03 Active
SANJAY KUMAR SINGH ASTON VENTURES LIMITED Director 2016-09-08 CURRENT 2003-05-29 Active
SANJAY KUMAR SINGH ASTON HOTELS LIMITED Director 2016-09-08 CURRENT 1994-07-07 Active
SANJAY KUMAR SINGH ASTON HOTELS (SHEFFIELD) LIMITED Director 2016-09-08 CURRENT 2006-02-06 Active
GAVIN STEPHEN TAYLOR ASTON VENTURES LIMITED Director 2016-10-11 CURRENT 2003-05-29 Active
GAVIN STEPHEN TAYLOR ASTON HOTELS LIMITED Director 2016-10-11 CURRENT 1994-07-07 Active
GAVIN STEPHEN TAYLOR ASTON HOTELS (SHEFFIELD) LIMITED Director 2016-10-11 CURRENT 2006-02-06 Active
GAVIN STEPHEN TAYLOR JUPITER HOTELS MANAGEMENT LIMITED Director 2014-05-01 CURRENT 2014-02-28 Active
GAVIN STEPHEN TAYLOR JUPITER HOTELS LIMITED Director 2014-05-01 CURRENT 2011-03-03 Active
GAVIN STEPHEN TAYLOR JUPITER HOTELS WETHERBY LIMITED Director 2014-05-01 CURRENT 2011-03-03 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
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD PRING
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-29DIRECTOR APPOINTED MR MICHAEL DAVID MARSHALL
2023-11-29APPOINTMENT TERMINATED, DIRECTOR DIRK ANDRE L DE CUYPER
2023-05-31CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-03-09RP04AP01Second filing of director appointment of Mr Krit Srichawla
2021-03-05AP01DIRECTOR APPOINTED THITIMA RUNGKWANSIRIROJ
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NARIS CHEYKLIN
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HARRIS
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STEPHEN TAYLOR
2019-06-13TM02Termination of appointment of Broughton Secretaries Limited on 2019-05-02
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 54 Portland Place London W1B 1DY United Kingdom
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEPHEN TAYLOR / 09/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD PRING / 09/04/2018
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 8022378.7
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED DIRK ANDRE L DE CUYPER
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LONGLOM BUNNAG
2016-11-03CH04SECRETARY'S DETAILS CHNAGED FOR BROUGHTON SECRETARIES LIMITED on 2016-11-03
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM 7 Welbeck Street London W1G 9YE England
2016-10-17AP01DIRECTOR APPOINTED MR GAVIN STEPHEN TAYLOR
2016-10-17AP01DIRECTOR APPOINTED MR ANDREW EDWARD PRING
2016-10-17AP01DIRECTOR APPOINTED MR SHANE HARRIS
2016-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051732090009
2016-09-14AP01DIRECTOR APPOINTED MR SANJAY KUMAR SINGH
2016-09-14AP01DIRECTOR APPOINTED MR NARIS CHEYKLIN
2016-09-14AP01DIRECTOR APPOINTED MR LONGLOM BUNNAG
2016-09-14AP01DIRECTOR APPOINTED MR KRTI SRICHAWAL
2016-09-14AP04Appointment of Broughton Secretaries Limited as company secretary on 2016-09-08
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMLER
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SUKHPAL AHLUWALIA
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MAHESHKUMAR SHAH
2016-09-14TM02Termination of appointment of Speafi Secretarial Limited on 2016-09-08
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PRITPAL AHLUWALIA
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PARVINDER AHLUWALIA
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051732090007
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051732090006
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051732090005
2016-09-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051732090008
2016-07-15AUDAUDITOR'S RESIGNATION
2016-07-08AUDAUDITOR'S RESIGNATION
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 8022378.7
2016-06-07AR0111/05/16 FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHPAL SINGH AHLUWALIA / 14/08/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SINGH AHLUWALIA / 14/08/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PARVINDER KAUR AHLUWALIA / 14/08/2015
2015-07-20AP01DIRECTOR APPOINTED MR ANTHONY EDWARD MICHAEL SIMLER
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 8022378.7
2015-05-15AR0111/05/15 FULL LIST
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JESDEV SAGGAR
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051732090008
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051732090007
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051732090006
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051732090005
2014-05-29AP01DIRECTOR APPOINTED MR JESDEV SHORI SAGGAR
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 8022378.7
2014-05-13AR0111/05/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESHKUMAR SHAH / 07/05/2014
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POLLINS
2013-10-09ANNOTATIONClarification
2013-10-09RP04SECOND FILING FOR FORM AP01
2013-09-02AP01DIRECTOR APPOINTED MR PRITPAL SINGH AHLUWALIA
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PARESH KOTECHA
2013-05-17AR0111/05/13 FULL LIST
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM THE ASTON HOTEL NEWTON PARK COATHAM MUNDEVILLE DARLINGTON COUNTY DURHAM DL1 3NL
2013-02-20AP04CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED
2013-02-20AP01DIRECTOR APPOINTED MR SIMON JOSEPH POLLINS
2013-02-20AP01DIRECTOR APPOINTED MR MAHESHKUMAR SHAH
2013-02-20AP01DIRECTOR APPOINTED MRS PARVINDER KAUR AHLUWALIA
2013-02-20AP01DIRECTOR APPOINTED MR SUKHPAL SINGH AHLUWALIA
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEIGHAN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR NALLAN RANGESH
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY SCOTT WALTERS
2013-01-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-01-24CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-01-24RES02REREG PLC TO PRI; RES02 PASS DATE:24/01/2013
2013-01-24RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-12-27AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-07-30AR0111/05/12 FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ARVINDKUMAR THAKKAR
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-06-22AR0112/05/11 FULL LIST
2011-05-11AR0111/05/11 FULL LIST
2011-05-11SH0121/01/11 STATEMENT OF CAPITAL GBP 8022378.7
2011-05-11SH0111/01/11 STATEMENT OF CAPITAL GBP 5622998.7
2011-05-11SH0111/01/11 STATEMENT OF CAPITAL GBP 5622998.7
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ELLIOTT
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-20AP01DIRECTOR APPOINTED MR ARVINDKUMAR MAGANLAL THAKKAR
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAILESH SUCHAK
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PIYUSHKUMAR DAVDA
2010-09-29AR0107/07/10 FULL LIST
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-08-17363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES ELLIOTT / 16/08/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR AUSTEN SCATTERGOOD
2009-03-31123GBP NC 2000000/10000000 10/03/09
2009-03-3188(2)AD 31/03/09 GBP SI 5000000@0.1=500000 GBP IC 2437684.7/2937684.7
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-08-13363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-08-13190LOCATION OF DEBENTURE REGISTER
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM THE ASTON HOTEL NEWTON PARK NEWTON AYCLIFFE COUNTY DURHAM DL1 3NL
2008-08-13353LOCATION OF REGISTER OF MEMBERS
2008-04-15288aDIRECTOR APPOINTED MR PIYUSH DAYALJI DAVDA
2008-04-15288aDIRECTOR APPOINTED MR SHAILESH MANILAL SUCHAK
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-07-27363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE HOTELIER GROUP 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 THE HOTELIER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-08-29 Satisfied DOMINVS REGIONAL HOTELS LIMITED
2014-08-29 Satisfied DOMINVS REGIONAL HOTELS LIMITED
2014-08-29 Satisfied DOMINVS REGIONAL HOTELS LIMITED
2014-08-29 Satisfied DOMINVS REGIONAL HOTELS LIMITED
DEBENTURE 2013-02-21 Satisfied SUKHPAL SINGH AHLUWALIA
DEBENTURE 2013-02-20 Satisfied DOMINVS INVESTMENTS 1 LIMITED
DEBENTURE 2013-02-14 Satisfied MINERVA TRUST COMPANY LIMITED
DEBENTURE 2011-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 THE HOTELIER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE HOTELIER GROUP LIMITED registering or being granted any patents
Domain Names

THE HOTELIER GROUP LIMITED owns 3 domain names.

sleep-inn.co.uk   aston-hotels.co.uk   astonhotels.co.uk  

Trademarks
We have not found any records of THE HOTELIER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOTELIER GROUP 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 (70100 - Activities of head offices) as THE HOTELIER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE HOTELIER GROUP 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 THE HOTELIER GROUP 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 THE HOTELIER GROUP 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.