-
SNOW HILL HOTEL LIMITED - 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom
Company Information
- Company registration number
- 07585038
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6th Floor St Magnus House
- 3 Lower Thames Street
- London
- EC3R 6HD
- England 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England UK
Management
- Managing Directors
- LEWIS, Nicholas Peter
- Company secretaries
- UNADKAT, Aleena
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-30
- Age Of Company 2011-03-30 13 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- -
- Snow Hill Bpra Llp
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KENNEDY TOWER HOTEL LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-04-13
- Last Date: 2021-03-30
-
SNOW HILL HOTEL LIMITED Company Description
- SNOW HILL HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 07585038. Its current trading status is "live". It was registered 2011-03-30. It was previously called KENNEDY TOWER HOTEL LIMITED. It has declared SIC or NACE codes as "55100". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at 6Th Floor St Magnus House .
Get SNOW HILL HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Snow Hill Hotel Limited - 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom
- 2011-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SNOW HILL 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
-
mortgage-charge-whole-release-with-charge-number (2021-10-18) - MR05
-
confirmation-statement-with-updates (2021-04-07) - CS01
-
mortgage-satisfy-charge-full (2021-04-13) - MR04
-
accounts-with-accounts-type-small (2021-04-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-01) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-31) - AA
-
termination-director-company-with-name-termination-date (2019-05-24) - TM01
-
confirmation-statement-with-updates (2019-04-01) - CS01
-
change-person-director-company-with-change-date (2019-04-01) - CH01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-04-03) - PSC07
-
accounts-with-accounts-type-small (2018-01-03) - AA
-
change-to-a-person-with-significant-control (2018-04-03) - PSC05
-
confirmation-statement-with-updates (2018-04-03) - CS01
-
accounts-with-accounts-type-small (2018-12-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-04) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
termination-secretary-company-with-name-termination-date (2017-05-12) - TM02
-
appoint-person-secretary-company-with-name-date (2017-05-12) - AP03
-
change-person-director-company-with-change-date (2017-11-06) - CH01
-
change-person-director-company-with-change-date (2017-11-28) - CH01
-
change-person-director-company-with-change-date (2017-11-24) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-19) - AD01
-
change-to-a-person-with-significant-control (2017-11-06) - PSC04
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-11) - TM01
-
appoint-person-secretary-company-with-name-date (2016-01-11) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
-
appoint-person-director-company-with-name-date (2016-01-11) - AP01
-
appoint-person-director-company-with-name-date (2016-09-20) - AP01
-
termination-director-company-with-name-termination-date (2016-01-12) - TM01
-
termination-secretary-company-with-name-termination-date (2016-09-20) - TM02
-
accounts-with-accounts-type-full (2016-01-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
-
accounts-with-accounts-type-full (2015-01-12) - AA
-
change-person-secretary-company-with-change-date (2015-01-08) - CH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-07) - MR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-07-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
-
accounts-with-accounts-type-full (2013-12-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
-
appoint-person-secretary-company-with-name (2012-04-10) - AP03
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-05-12) - AP01
-
certificate-change-of-name-company (2011-05-31) - CERTNM
-
termination-director-company-with-name (2011-07-14) - TM01
-
legacy (2011-11-08) - MG01
-
memorandum-articles (2011-11-17) - MEM/ARTS
-
legacy (2011-11-17) - MG01
-
resolution (2011-11-17) - RESOLUTIONS
-
incorporation-company (2011-03-30) - NEWINC