PL HOTEL LIMITED

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

    Company NamePL HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05214268
    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 PL HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is PL HOTEL LIMITED located?

    Registered Office Address
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PL HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB PARK LANE HOTEL LIMITEDDec 23, 2004Dec 23, 2004
    FINLAW 467 LIMITEDAug 25, 2004Aug 25, 2004

    What are the latest accounts for PL HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PL HOTEL LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for PL HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 25, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 23, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    46 pagesAA

    Director's details changed for Mrs Nevine Nabil Al-Manni on May 24, 2024

    2 pagesCH01

    Termination of appointment of Bruno Chibuzo Obasi as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Neil David Townson as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mrs Wendy Jane Patterson as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Gavin Frederick Mark Stebbing as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Paul Justin Windsor as a director on Apr 01, 2024

    2 pagesAP01

    Registered office address changed from 8 Sackville Street London W1S 3DG England to Connect House 133-137 Alexandra Road London SW19 7JY on Apr 03, 2024

    1 pagesAD01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Termination of appointment of Simon Derwood Auston Drewett as a director on Oct 03, 2023

    1 pagesTM01

    Termination of appointment of Carol Ann Rotsey as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Mr Bruno Chibuzo Obasi as a director on Sep 15, 2023

    2 pagesAP01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Appointment of Mrs Carol Ann Rotsey as a director on Mar 30, 2022

    2 pagesAP01

    Termination of appointment of Paul Justin Windsor as a director on Mar 30, 2022

    1 pagesTM01

    Termination of appointment of Bruno Chibuzo Obasi as a director on Mar 30, 2022

    1 pagesTM01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    49 pagesAA

    Who are the officers of PL HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRING BOARD LIMITED
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Secretary
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Legal FormREGISTERED PRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number131541
    272021070001
    AL-MANNI, Nevine Nabil
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish271995850004
    BAIRD, Robin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish233850040001
    PATTERSON, Wendy Jane
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    United KingdomBritish142327320002
    STEBBING, Gavin Frederick Mark
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish3413330003
    WINDSOR, Paul Justin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish321324620001
    ROBSON, Gail
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    Secretary
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    British100895090001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeEuropean Economic Area
    Registration Number09822915
    209231430001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Secretary
    179 Great Portland Street
    W1W 5LS London
    900020290001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number4723839
    121915660005
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    ABU RUMMAN, Mohammed Adnan Salem
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini125906150008
    AHMED, Raja Ali Mohamed, Dr
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    BahrainBahraini174818370001
    AL YAQOOB, Abdulla Yusuf Abdulla Yusuf
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    BahrainBahraini196829510001
    AL-SAIE, Hisham Saleh Ahmed
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini125906020017
    ASHEER, Salah
    House 125, Road 2507
    East Riffa 925
    Bahrain
    Director
    House 125, Road 2507
    East Riffa 925
    Bahrain
    Kingdom Of BahrainBahraini112454130001
    BLACKALL, Roger Nicholas
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Kingdom Of BahrainAmerican135281910023
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    CAIN, Ian Richard
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    EnglandBritish139912560001
    CATHERWOOD SMITH, Richard Graham
    24 St Peters Square
    W6 9NW London
    Director
    24 St Peters Square
    W6 9NW London
    United KingdomBritish105372390001
    CHAUDHRY, Mahmood Ahmad
    Flat Number 1, Building 938,
    Road 613, Block 306
    Manama
    Kingdom Of Bahrain
    Director
    Flat Number 1, Building 938,
    Road 613, Block 306
    Manama
    Kingdom Of Bahrain
    Pakistani113636040002
    CHRISTENSEN, Matthew James
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    Director
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    JerseyBritish229312600001
    DINNING, Simon David
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    United KingdomBritish148162520002
    DREWETT, Simon Derwood Auston
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish195207080001
    FAIRRIE, James Patrick Johnston
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    Director
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    EnglandBritish45091610002
    HASLAM, Marc John
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    JerseyBritish234640430001
    HILL, Mary-Ann Ann
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainAustralian134161720004
    HUSSAIN, Gulfam
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainBritish173704120001
    KATNA, Jayavardhan
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainIndian174878230001
    KELLAND, Darren Thomas Stephen
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyIrish139937780001
    LAWRENCE, Paul
    The Esplanade
    St Helier
    JE4 9WG Jersey
    Ogier House
    Channel Islands
    Channel Islands
    Director
    The Esplanade
    St Helier
    JE4 9WG Jersey
    Ogier House
    Channel Islands
    Channel Islands
    JerseyBritish139937850001
    LE CORNU, Philip John
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritish181473920002
    MA, Philip King Huen
    A1 7/F South Bay Garden
    33 South Bay Close
    FOREIGN Hong Kong
    Director
    A1 7/F South Bay Garden
    33 South Bay Close
    FOREIGN Hong Kong
    Hong KongCanadian36532980002
    MEHTA, Dipen Dilipkumar
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Kingdom Of BahrainIndian196864410001
    MOYE, Helen Jennifer
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    United KingdomAustralian127907930009

    What are the latest statements on persons with significant control for PL HOTEL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The 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