ECCLESTON SQUARE HOTEL HOLDINGS LIMITED
Overview
Company Name | ECCLESTON SQUARE HOTEL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07200293 |
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 ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ECCLESTON SQUARE HOTEL HOLDINGS LIMITED located?
Registered Office Address | 37 Eccleston Square SW1V 1PB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ECCLESTON SQUARE HOTEL HOLDINGS 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 ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 17, 2025 |
---|---|
Next Confirmation Statement Due | May 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2024 |
Overdue | No |
What are the latest filings for ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Olivia Jane Byrne on Apr 17, 2024 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Satisfaction of charge 072002930010 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 072002930011 in full | 4 pages | MR04 | ||||||||||||||
Registration of charge 072002930012, created on Nov 11, 2022 | 28 pages | MR01 | ||||||||||||||
Change of details for Mr David John Byrne as a person with significant control on Nov 08, 2022 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Ms Olivia Jane Byrne on Nov 08, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on Oct 30, 2020 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
Registered office address changed from Praxisifm Corporate Services (Uk) Limited 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 37 Eccleston Square London SW1V 1PB on Nov 10, 2020 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Praxis Secretaries (Uk) Limited on Mar 30, 2020 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Praxisifm Corporate Services (Uk) Limited 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on Apr 16, 2020 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Jd Secretariat Limited as a secretary on Oct 25, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Praxis Secretaries (Uk) Limited as a secretary on Oct 25, 2019 | 2 pages | AP04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
Who are the officers of ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BYRNE, Olivia Jane | Director | Eccleston Square SW1V 1PB London 37 England | United Kingdom | British | None | 154165780002 | ||||||||
JD SECRETARIAT LIMITED | Secretary | Lumley Street Mayfair W1K 6TT London 1 |
| 59292030001 | ||||||||||
PRAXIS SECRETARIES (UK) LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4AB London 1st Floor United Kingdom |
| 239066140001 | ||||||||||
BYRNE, Alix | Director | Chalet Max + Moritz Eisbahnweg 21 3780-Gstadd Switzerland | Switzerland | French | Company Director | 150592170001 | ||||||||
BYRNE, James Anthony | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom | United Kingdom | British | None | 171345870001 | ||||||||
GANDY, Matthew Richard | Director | Dynevor Road N16 0DJ London 12 | England | British | Tax Consultant | 73410070001 | ||||||||
LUMLEY MANAGEMENT LIMITED | Director | Lumley Street Mayfair W1K 6TT London 1 |
| 72250340002 | ||||||||||
NEW CAVENDISH MANAGEMENT LIMITED | Director | Lumley Street Mayfair W1K 6TT London 1 United Kingdom |
| 161940080001 |
Who are the persons with significant control of ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David John Byrne | Apr 06, 2016 | Eccleston Square SW1V 1PB London 37 England | No |
Nationality: British Country of Residence: Bahamas | |||
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