ECCLESTON SQUARE HOTEL HOLDINGS LIMITED

ECCLESTON SQUARE HOTEL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECCLESTON SQUARE HOTEL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07200293
    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 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 AddressNo

    What are the latest accounts for ECCLESTON SQUARE HOTEL HOLDINGS 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 ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Olivia Jane Byrne on Apr 17, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: various documents approved / directors have authority to approve the terms of, and the transactions contemplated by the documents / all acts of the sole director taken whilst there was a sole director be ratified, affirmed and approved 02/11/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Satisfaction of charge 072002930010 in full

    4 pagesMR04

    Satisfaction of charge 072002930011 in full

    4 pagesMR04

    Registration of charge 072002930012, created on Nov 11, 2022

    28 pagesMR01

    Change of details for Mr David John Byrne as a person with significant control on Nov 08, 2022

    2 pagesPSC04

    Director's details changed for Ms Olivia Jane Byrne on Nov 08, 2022

    2 pagesCH01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on Oct 30, 2020

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    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 pagesAD01

    Secretary's details changed for Praxis Secretaries (Uk) Limited on Mar 30, 2020

    1 pagesCH04

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Jd Secretariat Limited as a secretary on Oct 25, 2019

    1 pagesTM02

    Appointment of Praxis Secretaries (Uk) Limited as a secretary on Oct 25, 2019

    2 pagesAP04

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Olivia Jane
    Eccleston Square
    SW1V 1PB London
    37
    England
    Director
    Eccleston Square
    SW1V 1PB London
    37
    England
    United KingdomBritishNone154165780002
    JD SECRETARIAT LIMITED
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    Secretary
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    Identification TypeEuropean Economic Area
    Registration Number2525574
    59292030001
    PRAXIS SECRETARIES (UK) LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4AB London
    1st Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number11011383
    239066140001
    BYRNE, Alix
    Chalet Max + Moritz
    Eisbahnweg 21
    3780-Gstadd
    Switzerland
    Director
    Chalet Max + Moritz
    Eisbahnweg 21
    3780-Gstadd
    Switzerland
    SwitzerlandFrenchCompany Director150592170001
    BYRNE, James Anthony
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Director
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    United KingdomBritishNone171345870001
    GANDY, Matthew Richard
    Dynevor Road
    N16 0DJ London
    12
    Director
    Dynevor Road
    N16 0DJ London
    12
    EnglandBritishTax Consultant73410070001
    LUMLEY MANAGEMENT LIMITED
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    Director
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    Identification TypeEuropean Economic Area
    Registration Number3902569
    72250340002
    NEW CAVENDISH MANAGEMENT LIMITED
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Director
    Lumley Street
    Mayfair
    W1K 6TT London
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07632715
    161940080001

    Who are the persons with significant control of ECCLESTON SQUARE HOTEL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Byrne
    Eccleston Square
    SW1V 1PB London
    37
    England
    Apr 06, 2016
    Eccleston Square
    SW1V 1PB London
    37
    England
    No
    Nationality: British
    Country of Residence: Bahamas
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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