Company Information for CENTRAL LONDON HOTEL OPERATOR LIMITED
1 CHARLES STREET, MAYFAIR, LONDON, W1J 5DA,
|
Company Registration Number
07302723
Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTRAL LONDON HOTEL OPERATOR LIMITED | |
Legal Registered Office | |
1 CHARLES STREET MAYFAIR LONDON W1J 5DA Other companies in N3 | |
Company Number | 07302723 | |
---|---|---|
Company ID Number | 07302723 | |
Date formed | 2010-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-06 12:27:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRAL LONDON HOTEL OPERATOR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDRE FIZIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMELIA SORAYA JALALI FARHANI |
Director | ||
ALI ROUHANI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENTIVO LIMITED | Director | 2016-07-06 | CURRENT | 2016-05-24 | Active - Proposal to Strike off | |
CRANLEY HOTEL (OPERATOR) LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
CROSSWELL MANAGEMENT LIMITED | Director | 2014-10-27 | CURRENT | 2012-03-29 | Liquidation | |
LONDON ELIZABETH HOTEL (2014) LIMITED | Director | 2014-08-29 | CURRENT | 2014-06-06 | Liquidation | |
COLONNADE (OPERATOR) LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-15 | Liquidation | |
KNIGHTSBRIDGE GREEN HOTEL LIMITED | Director | 2011-09-27 | CURRENT | 2009-08-13 | Dissolved 2016-08-31 | |
BELGRAVIA MEWS HOTEL LIMITED | Director | 2011-09-27 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
BELGRAVIA MEWS MANAGEMENT (TOPHAMS) LIMITED | Director | 2011-09-27 | CURRENT | 2008-12-15 | Active - Proposal to Strike off | |
PAUL FIZIA ASSOCIATES LTD | Director | 2009-03-18 | CURRENT | 2009-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/18 FROM 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMELIA SORAYA JALALI FARHANI | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/15 FROM 13 Station Road Finchley London N3 2SB | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDRE FIZIA / 26/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI ROUHANI | |
AP01 | DIRECTOR APPOINTED PAUL FIZIA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB ENGLAND | |
AR01 | 02/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ROUHANI / 02/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMELIA SORAYA JALALI FARHANI / 02/11/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2023-06-13 |
Winding-Up Orders | 2019-02-12 |
Petitions | 2018-08-03 |
Dismissal of Winding Up Petition | 2016-07-13 |
Petitions to Wind Up (Companies) | 2016-06-22 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 CENTRAL LONDON HOTEL OPERATOR LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CENTRAL LONDON HOTEL OPERATOR LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CENTRAL LONDON HOTEL OPERATOR LIMITED | Event Date | 2019-02-06 |
In the High Court Of Justice case number 005205 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | CENTRAL LONDON HOTEL OPERATOR LIMITED | Event Date | 2018-08-03 |
In the High Court of Justice (Chancery Division) Companies Court No 5205 of 2018 In the Matter of CENTRAL LONDON HOTEL OPERATOR LIMITED (Company Number 07302723 ) and in the Matter of the Insolvency A… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CENTRAL LONDON HOTEL OPERATOR LIMITED | Event Date | 2016-05-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2676 A Petition to wind up the above-named Company, Registration Number 07302723, of ,1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG, presented on 17 May 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 4 July 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 July 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | CENTRAL LONDON HOTEL OPERATOR LIMITED | Event Date | 2016-05-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2676 A Petition to wind up the above-named Company, Registration Number 07302723 of ,1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG, presented on 17 May 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 22 June 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 4 July 2016 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CENTRAL LONDON HOTEL OPERATOR LIMITED | Event Date | 2012-07-03 |
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. |