-
BOW STREET HOTEL LIMITED - 63 Brook Street, London, W1K 4HS, England, United Kingdom
Company Information
- Company registration number
- 07423555
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 63 Brook Street
- London
- W1K 4HS
- England 63 Brook Street, London, W1K 4HS, England UK
Management
- Managing Directors
- GHALAIE, Mehdi
- SALLOUM, Imad Ayoub
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-29
- Age Of Company 2010-10-29 13 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Btc Hotels Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BERNERS HOTEL LIMITED
- Legal Entity Identifier (LEI)
- 213800LJJR9Y99HVLA20
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Last Return Made Up To:
- 2012-10-29
- Annual Return
- Due Date: 2022-11-06
- Last Date: 2021-10-23
-
BOW STREET HOTEL LIMITED Company Description
- BOW STREET HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 07423555. Its current trading status is "live". It was registered 2010-10-29. It was previously called BERNERS HOTEL LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-10-29.It can be contacted at 63 Brook Street .
Get BOW STREET HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bow Street Hotel Limited - 63 Brook Street, London, W1K 4HS, England, United Kingdom
- 2010-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOW STREET HOTEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
-
accounts-with-accounts-type-full (2021-08-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-09-29) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2020-09-30) - PSC09
-
confirmation-statement-with-no-updates (2020-10-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-24) - CS01
-
accounts-with-accounts-type-full (2019-06-28) - AA
-
memorandum-articles (2019-03-18) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-30) - MR01
-
resolution (2019-01-24) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-23) - CS01
-
accounts-with-accounts-type-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-02-06) - TM01
-
notification-of-a-person-with-significant-control (2017-10-23) - PSC02
-
confirmation-statement-with-updates (2017-10-23) - CS01
-
accounts-with-accounts-type-full (2017-11-02) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-26) - AD01
-
termination-director-company-with-name-termination-date (2016-10-26) - TM01
-
appoint-person-director-company-with-name-date (2016-10-26) - AP01
-
mortgage-satisfy-charge-full (2016-10-26) - MR04
-
auditors-resignation-company (2016-11-10) - AUD
-
confirmation-statement-with-updates (2016-11-17) - CS01
-
change-account-reference-date-company-current-extended (2016-12-29) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-24) - MR01
-
termination-secretary-company-with-name-termination-date (2016-10-26) - TM02
-
accounts-with-accounts-type-full (2016-09-16) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
capital-allotment-shares (2015-04-23) - SH01
-
resolution (2015-04-23) - RESOLUTIONS
-
accounts-with-accounts-type-full (2015-04-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-08) - AR01
-
accounts-with-accounts-type-full (2014-04-23) - AA
keyboard_arrow_right 2013
-
auditors-resignation-company (2013-05-29) - AUD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
auditors-resignation-company (2013-06-11) - AUD
-
accounts-with-accounts-type-full (2013-06-04) - AA
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-03-07) - SH01
-
accounts-with-accounts-type-group (2012-04-03) - AA
-
resolution (2012-07-04) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-08-25) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-27) - AR01
-
change-account-reference-date-company-current-extended (2011-09-06) - AA01
-
appoint-person-secretary-company-with-name (2011-09-06) - AP03
-
termination-secretary-company-with-name (2011-09-06) - TM02
keyboard_arrow_right 2010
-
incorporation-company (2010-10-29) - NEWINC
-
certificate-change-of-name-company (2010-12-08) - CERTNM
-
appoint-person-director-company-with-name (2010-11-02) - AP01
-
termination-director-company-with-name (2010-11-02) - TM01
-
resolution (2010-12-13) - RESOLUTIONS
-
appoint-person-director-company-with-name (2010-11-03) - AP01