ABILITY HOTELS (LUTON INN) LIMITED
Overview
Company Name | ABILITY HOTELS (LUTON INN) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05342812 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABILITY HOTELS (LUTON INN) LIMITED?
- Development of building projects (41100) / Construction
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ABILITY HOTELS (LUTON INN) LIMITED located?
Registered Office Address | 8 Hanover Street W1S 1YQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABILITY HOTELS (LUTON INN) LIMITED?
Company Name | From | Until |
---|---|---|
WINDBAY DEVELOPMENTS LIMITED | Jan 26, 2005 | Jan 26, 2005 |
What are the latest accounts for ABILITY HOTELS (LUTON INN) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABILITY HOTELS (LUTON INN) LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for ABILITY HOTELS (LUTON INN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Pierre-Edouard Jean Louis Vintrou as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to 8 Hanover Street London W1S 1YQ | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Registration of charge 053428120010, created on Dec 23, 2024 | 30 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Appointment of Robert Rankin as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Pierre-Edouard Jean Louis Vintrou as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom to 8 Hanover Street London W1S 1YQ on May 29, 2024 | 3 pages | AD01 | ||||||||||
Termination of appointment of Martyn David Giles as a director on May 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Juin Yong Chin as a secretary on May 16, 2024 | 2 pages | TM02 | ||||||||||
Termination of appointment of Juin Yong Chin as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andreas Costas Panayiotou as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan David Bregman as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Director's details changed for Mr Andreas Costas Panayiotou on May 29, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Appointment of Mr Jonathan David Bregman as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Juin Yong Chin as a director on Jul 08, 2021 | 2 pages | AP01 | ||||||||||
Registration of charge 053428120009, created on Jun 18, 2021 | 47 pages | MR01 | ||||||||||
Who are the officers of ABILITY HOTELS (LUTON INN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RANKIN, Robert | Director | Hanover Street W1S 1YQ London 8 United Kingdom | United Kingdom | British | Asset Manager | 323482590001 | ||||
BELSHAW, Deborah | Secretary | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex United Kingdom | 283828660001 | |||||||
CHIN, Juin Yong | Secretary | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex United Kingdom | 284021540001 | |||||||
CHIN, Juin Yong | Secretary | Dumbreck Road SE9 1XE London 107 England | Other | 99848390002 | ||||||
KOHLER, David Anthony | Secretary | Ashwell House Pound Lane Shenley WD7 7BU Radlett Hertfordshire | British | Chartered Surveyor | 22492310004 | |||||
KOHLER, Leoni Anne | Secretary | Ashwell House Pound Lane Shenley WD7 9BU Radlett Hertfordshire | British | 47203680002 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BREGMAN, Jonathan David | Director | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex United Kingdom | England | British | Non Executive Director | 103993310003 | ||||
CHIN, Juin Yong | Director | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex United Kingdom | England | Malaysian | Finance Director | 283826940001 | ||||
CHIN, Juin Yong | Director | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex United Kingdom | England | Malaysian | Financial Director | 283826940001 | ||||
GILES, Martyn David | Director | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex United Kingdom | England | British | Operations Director | 283826730001 | ||||
KOHLER, David Anthony | Director | Ashwell House Pound Lane Shenley WD7 7BU Radlett Hertfordshire | United Kingdom | British | Chartered Surveyor | 22492310004 | ||||
KOHLER, Nathan | Director | 74 North Promenade FY8 2NJ Lytham St Annes Lancashire | United Kingdom | British | Property Investor | 1913030001 | ||||
KOHLER, Rosa Vivien | Director | 74 North Promenade FY8 2NJ Lytham St Annes Lancashire | United Kingdom | British | Property Investor | 1913020001 | ||||
PANAYIOTOU, Andreas Costas | Director | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex United Kingdom | Greece | British | Director | 83712850045 | ||||
VINTROU, Pierre-Edouard Jean Louis | Director | Hanover Street W1S 1YQ London 8 United Kingdom | United Kingdom | French | Director | 323496580001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ABILITY HOTELS (LUTON INN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ability Hotels (Luton) Limited | Apr 06, 2016 | Syon Park, London Road TW8 8JF Brentford Hilton London Syon Park Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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