GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02286724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED located?

    Registered Office Address
    245 Broad Street
    B1 2HQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIERE INNS LIMITEDApr 10, 1989Apr 10, 1989
    NINFIELD LIMITEDAug 12, 1988Aug 12, 1988

    What are the latest accounts for GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 20, 2025
    OverdueNo

    What are the latest filings for GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 20, 2025 with no updates

    3 pagesCS01

    Notification of David Fattal as a person with significant control on Jan 01, 2017

    2 pagesPSC01

    Appointment of Mr Emmet Bergin as a secretary on Nov 12, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Michelle Mullins as a secretary on Jun 26, 2024

    1 pagesTM02

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Registration of charge 022867240009, created on Dec 28, 2023

    73 pagesMR01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Director's details changed for Mr Ronen Nissenbaum on Jan 01, 2023

    2 pagesCH01

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr Ronen Nissenbaum as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of Daniel Roger as a director on Jun 16, 2022

    1 pagesTM01

    Confirmation statement made on Feb 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Feb 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Feb 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Breda Kinsella as a secretary on Oct 02, 2019

    1 pagesTM02

    Appointment of Michelle Mullins as a secretary on Oct 02, 2019

    2 pagesAP03

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Feb 26, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Loan agreement 27/12/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 022867240008, created on Jan 02, 2019

    75 pagesMR01

    Appointment of Darren Guy as a director on Oct 31, 2018

    2 pagesAP01

    Who are the officers of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGIN, Emmet
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Secretary
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    329282730001
    GUY, Darren
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    IrelandIrishFinance Director294582970001
    NISSENBAUM, Ronen
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    United KingdomIsraeliChief Executive297667250001
    ADAIR, Kelly
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    England
    Secretary
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    England
    British175642890001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    BritishBarrister123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158953520001
    KINSELLA, Breda
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Secretary
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    252416960001
    MULLINS, Michelle
    Pembroke Road
    Ballsbridge
    Dublin 4
    146
    Ireland
    Secretary
    Pembroke Road
    Ballsbridge
    Dublin 4
    146
    Ireland
    262975180001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector73603940003
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    CLARK, John Webb
    Orchard Priors
    Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    Director
    Orchard Priors
    Battledown Close
    GL52 6RD Cheltenham
    Gloucestershire
    BritishChartered Accountant5691050001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishBarrister123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    FISH, Andrew John
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    England
    Director
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    England
    EnglandBritishChartered Accountant77133450001
    KIRK, Neil Simon
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    England
    Director
    34 Francis Grove
    Wimbledon
    SW19 4DT London
    Westmont House
    England
    EnglandBritishChartered Accountant130424170004
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    BritishCompany Secretary35477380001
    ROGER, Daniel, Mr.
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    EnglandGermanDirector250198440001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritishDirector121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    BritishAccountant79357110001
    STOREY, Martin John
    Ysgubor Newydd
    Nannerch
    CH7 5RD Mold
    Clwyd
    Director
    Ysgubor Newydd
    Nannerch
    CH7 5RD Mold
    Clwyd
    BritishCompany Director35968160001

    Who are the persons with significant control of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wne Grand Harbour Limited
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    May 08, 2017
    1 Little New Street
    EC4A 3TR London
    Hill House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number10532164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Fattal
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Jan 01, 2017
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    No
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 07, 2017Jan 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Feb 26, 2017May 07, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Feb 26, 2017Jan 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0