HOTEL GOTHAM LIMITED
Overview
| Company Name | HOTEL GOTHAM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08948823 |
| 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 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 Address | No |
What are the latest accounts for HOTEL GOTHAM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HOTEL GOTHAM LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for HOTEL GOTHAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Emmet Bergin as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Termination of appointment of Michelle Mullins as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Director's details changed for Mr Ronen Erwin Nissenbaum on May 29, 2024 | 2 pages | CH01 | ||||||||||
Cessation of Commercial Development Projects Limited as a person with significant control on May 29, 2024 | 1 pages | PSC07 | ||||||||||
Notification of David Fattal as a person with significant control on May 29, 2024 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Michelle Mullins as a secretary on May 29, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Booth as a secretary on May 29, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Charles Newton Marshall as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Booth as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronen Erwin Nissenbaum as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Guy as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 089488230002, created on May 29, 2024 | 56 pages | MR01 | ||||||||||
Registration of charge 089488230003, created on May 29, 2024 | 57 pages | MR01 | ||||||||||
Second filing of Confirmation Statement dated Mar 19, 2024 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on May 08, 2024 with updates | 4 pages | CS01 | ||||||||||
19/03/24 Statement of Capital gbp 10 | 5 pages | CS01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 28, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Who are the officers of HOTEL GOTHAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERGIN, Emmet | Secretary | Broad Street B1 2HQ Birmingham 245 England | 329254440001 | |||||||
| GUY, Darren | Director | Broad Street B1 2HQ Birmingham 245 England | Ireland | Irish | 323705760001 | |||||
| NISSENBAUM, Ronen Erwin | Director | Broad Street B1 2HQ Birmingham 245 England | England | Israeli | 297667250002 | |||||
| BOOTH, Jonathan | Secretary | Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | 308068480001 | |||||||
| MULLINS, Michelle | Secretary | Broad Street B1 2HQ Birmingham 245 England | 323708170001 | |||||||
| BOOTH, Jonathan | Director | Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | United Kingdom | British | 113325330001 | |||||
| FENTUM, Haydn Herbert James | Director | Centre Park WA1 1PP Warrington 210 Cygnet Court England | England | British | 98036330003 | |||||
| GREENALL, Thomas Edward, The Hon. | Director | Centre Park WA1 1PP Warrington 210 Cygnet Court England | United Kingdom | British | 191851020001 | |||||
| GROVE, Richard Charles | Director | Centre Park WA1 1PP Warrington 210 Cygnet Court England | England | British | 301588450001 | |||||
| LITTLEFAIR, Stephen Linton | Director | Centre Park WA1 1PP Warrington 210 Cygnet Court England | England | British | 163313280001 | |||||
| MARSHALL, Simon Charles Newton | Director | Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | United Kingdom | British | 240310720001 | |||||
| MARSKELL, Graham Galsgaard | Director | Centre Park WA1 1PP Warrington 210 Cygnet Court England | England | British | 174376510001 | |||||
| SHEPPARD, Robin Michael Philpot | Director | Centre Park WA1 1PP Warrington 210 Cygnet Court England | England | British | 34787520002 |
Who are the persons with significant control of HOTEL GOTHAM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Fattal | May 29, 2024 | Broad Street B1 2HQ Birmingham 245 England | No | ||||||||||
Nationality: Israeli Country of Residence: Israel | |||||||||||||
Natures of Control
| |||||||||||||
| Commercial Development Projects Limited | Apr 06, 2023 | Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Haydn Herbert James Fentum | Apr 06, 2016 | Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robin Michael Philpot Sheppard | Apr 06, 2016 | Huddersfield Road HX5 9BW Elland Marshall House West Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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