HOTEL GOTHAM LIMITED

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

    Company NameHOTEL GOTHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08948823
    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 HOTEL GOTHAM LIMITED?

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

    Where is HOTEL GOTHAM LIMITED located?

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

    What are the latest accounts for HOTEL GOTHAM 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 HOTEL GOTHAM LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for HOTEL GOTHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    35 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 06, 2025 with updates

    4 pagesCS01

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

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

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

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Director's details changed for Mr Ronen Erwin Nissenbaum on May 29, 2024

    2 pagesCH01

    Cessation of Commercial Development Projects Limited as a person with significant control on May 29, 2024

    1 pagesPSC07

    Notification of David Fattal as a person with significant control on May 29, 2024

    2 pagesPSC01

    Registered office address changed from , Marshall House Huddersfield Road, Elland, West Yorkshire, HX5 9BW, United Kingdom to 245 Broad Street Birmingham B1 2HQ on Jun 04, 2024

    1 pagesAD01

    Appointment of Ms Michelle Mullins as a secretary on May 29, 2024

    2 pagesAP03

    Termination of appointment of Jonathan Booth as a secretary on May 29, 2024

    1 pagesTM02

    Termination of appointment of Simon Charles Newton Marshall as a director on May 29, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Booth as a director on May 29, 2024

    1 pagesTM01

    Appointment of Mr Ronen Erwin Nissenbaum as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Darren Guy as a director on May 29, 2024

    2 pagesAP01

    Registration of charge 089488230002, created on May 29, 2024

    56 pagesMR01

    Registration of charge 089488230003, created on May 29, 2024

    57 pagesMR01

    Second filing of Confirmation Statement dated Mar 19, 2024

    3 pagesRP04CS01

    Confirmation statement made on May 08, 2024 with updates

    4 pagesCS01

    19/03/24 Statement of Capital gbp 10

    5 pagesCS01
    Annotations
    DateAnnotation
    May 17, 2024Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 17/05/2024.

    Previous accounting period shortened from Mar 28, 2024 to Dec 31, 2023

    1 pagesAA01

    Who are the officers of HOTEL GOTHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGIN, Emmet
    Broad Street
    B1 2HQ Birmingham
    245
    England
    Secretary
    Broad Street
    B1 2HQ Birmingham
    245
    England
    329254440001
    GUY, Darren
    Broad Street
    B1 2HQ Birmingham
    245
    England
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    England
    IrelandIrish323705760001
    NISSENBAUM, Ronen Erwin
    Broad Street
    B1 2HQ Birmingham
    245
    England
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    England
    EnglandIsraeli297667250002
    BOOTH, Jonathan
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    Secretary
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    308068480001
    MULLINS, Michelle
    Broad Street
    B1 2HQ Birmingham
    245
    England
    Secretary
    Broad Street
    B1 2HQ Birmingham
    245
    England
    323708170001
    BOOTH, Jonathan
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    Director
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    United KingdomBritish113325330001
    FENTUM, Haydn Herbert James
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    Director
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    EnglandBritish98036330003
    GREENALL, Thomas Edward, The Hon.
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    Director
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    United KingdomBritish191851020001
    GROVE, Richard Charles
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    Director
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    EnglandBritish301588450001
    LITTLEFAIR, Stephen Linton
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    Director
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    EnglandBritish163313280001
    MARSHALL, Simon Charles Newton
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    Director
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    United KingdomBritish240310720001
    MARSKELL, Graham Galsgaard
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    Director
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    EnglandBritish174376510001
    SHEPPARD, Robin Michael Philpot
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    Director
    Centre Park
    WA1 1PP Warrington
    210 Cygnet Court
    England
    EnglandBritish34787520002

    Who are the persons with significant control of HOTEL GOTHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Fattal
    Broad Street
    B1 2HQ Birmingham
    245
    England
    May 29, 2024
    Broad Street
    B1 2HQ Birmingham
    245
    England
    No
    Nationality: Israeli
    Country of Residence: Israel
    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.
    Commercial Development Projects Limited
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    England
    Apr 06, 2023
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number00993768
    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 Haydn Herbert James Fentum
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robin Michael Philpot Sheppard
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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