Ec4 Hotel Limited

DataGardener
ec4 hotel limited
live
Medium

Ec4 Hotel Limited

08431516Private Limited With Share Capital

6Th Floor Capital Tower, 91 Waterloo Road, London, SE18RT
Incorporated

06/03/2013

Company Age

13 years

Directors

1

Employees

307

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Ec4 Hotel Limited (08431516) is a private limited with share capital incorporated on 06/03/2013 (13 years old) and registered in london, SE18RT. The company operates under SIC code 55100 - hotels and similar accommodation.

Ec4 hotel limited is a business supplies and equipment company based out of no.1 london bridge, london, united kingdom.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 06/03/2013
SE18RT
307 employees

Financial Overview

Total Assets

£36.77M

Liabilities

£40.79M

Net Assets

£-4.02M

Turnover

£18.34M

Cash

£1.33M

Key Metrics

307

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2017
Resolution
Category:Resolution
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2017
Termination Director Company
Category:Officers
Date:04-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Incorporation Company
Category:Incorporation
Date:06-03-2013

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date18/11/2025
Latest Accounts31/03/2025

Trading Addresses

Craven House, 16 Northumberland Avenue, London, WC2N5AP
6Th Floor Capital Tower, 91 Waterloo Road, London, Se1 8Rt, SE18RTRegistered

Contact

cedarcourthotels.co.uk
6Th Floor Capital Tower, 91 Waterloo Road, London, SE18RT