HOLLAND HOUSE HOTELS (CARDIFF NO 2) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-31 View Report
Persons with significant control. Change date: 2022-06-13. Psc name: Laser Room 2 Limited. 2023-06-02 View Report
Persons with significant control. Psc name: Laser Room 2 Limited. Change date: 2022-06-13. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Officers. Officer name: Sivan Jerushalmi. Termination date: 2022-12-12. 2022-12-12 View Report
Officers. Officer name: Aroundtown Real Estate Management (Uk) Limited. Appointment date: 2022-11-07. 2022-11-11 View Report
Officers. Officer name: Mr Alon Levy. Appointment date: 2022-11-07. 2022-11-10 View Report
Accounts. Accounts type full. 2022-10-19 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Address. Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England. New address: 2nd Floor, Kingsbourne House 229-231 High Holborn London WC1V 7DA. Change date: 2022-06-16. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-01-28 View Report
Accounts. Accounts type full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Officers. Termination date: 2020-05-01. Officer name: Guy David Baruch. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Persons with significant control. Change date: 2019-04-12. Psc name: Laser Room 2 Limited. 2020-02-17 View Report
Persons with significant control. Cessation date: 2018-12-20. Psc name: Laser Room 2 Limited. 2020-02-13 View Report
Persons with significant control. Cessation date: 2018-12-20. Psc name: Laser Hospitality Limited. 2020-02-13 View Report
Address. Old address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF. 2020-01-21 View Report
Officers. Appointment date: 2019-11-15. Officer name: Mr Sivan Jerushalmi. 2019-11-21 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Officers. Officer name: Mr Guy David Baruch. Change date: 2019-08-09. 2019-08-14 View Report
Officers. Change date: 2019-04-09. Officer name: Mr Guy David Baruch. 2019-04-12 View Report
Address. Change date: 2019-04-12. Old address: 60 Welbeck Street London W1G 9XB England. New address: 2nd Floor 167-169 Great Portland Street London W1W 5PF. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2019-01-21 View Report
Persons with significant control. Psc name: Laser Room 2 Limited. Notification date: 2018-12-20. 2019-01-21 View Report
Persons with significant control. Psc name: Laser Hospitality Limited. Notification date: 2018-12-20. 2019-01-21 View Report
Officers. Officer name: Christos Dimitriadis. Termination date: 2018-12-14. 2018-12-14 View Report
Officers. Officer name: Mr Guy David Baruch. Appointment date: 2018-12-13. 2018-12-13 View Report
Accounts. Accounts type full. 2018-10-11 View Report
Mortgage. Charge number: 060345800003. 2018-04-06 View Report
Mortgage. Charge number: 060345800002. 2018-04-06 View Report
Mortgage. Charge number: 060345800004. 2018-04-06 View Report
Officers. Appointment date: 2018-03-29. Officer name: Mr Christos Dimitriadis. 2018-04-04 View Report
Address. New address: 60 Welbeck Street London W1G 9XB. 2018-04-04 View Report
Address. New address: 60 Welbeck Street London W1G 9XB. 2018-04-04 View Report
Officers. Officer name: Robert Edward Gray. Termination date: 2018-03-29. 2018-04-04 View Report
Officers. Termination date: 2018-03-29. Officer name: Vincent Frederic Marc Vernier. 2018-04-04 View Report
Officers. Officer name: Michael Gallagher. Termination date: 2018-03-29. 2018-04-04 View Report
Officers. Officer name: John Brennan. Termination date: 2018-03-29. 2018-04-04 View Report
Officers. Termination date: 2018-03-29. Officer name: Vincent Vernier. 2018-04-04 View Report
Address. Old address: C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF. New address: 60 Welbeck Street London W1G 9XB. Change date: 2018-04-04. 2018-04-04 View Report
Officers. Appointment date: 2017-12-20. Officer name: Michael Gallagher. 2018-03-01 View Report
Officers. Officer name: Darren William Guy. Termination date: 2017-12-20. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Officers. Change date: 2017-11-13. Officer name: Mr Vincent Vernier. 2017-11-30 View Report
Persons with significant control. Notification date: 2017-09-05. Psc name: Laser Room 2 Limited. 2017-11-07 View Report
Persons with significant control. Withdrawal date: 2017-11-07. 2017-11-07 View Report
Officers. Officer name: Neal Morar. Termination date: 2017-10-03. 2017-10-18 View Report