London Elizabeth Hotel (2014) Limited

DataGardener
london elizabeth hotel (2014) limited
in liquidation
Small

London Elizabeth Hotel (2014) Limited

09075388Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

06/06/2014

Company Age

11 years

Directors

1

Employees

37

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

London Elizabeth Hotel (2014) Limited (09075388) is a private limited with share capital incorporated on 06/06/2014 (11 years old) and registered in southampton, SO142AQ. The company operates under SIC code 55100 - hotels and similar accommodation.

London elizabeth is a 4 star deluxe hotel in central london overlooking hyde park, next to lancaster gate tube station. official website.

Private Limited With Share Capital
SIC: 55100
Small
Incorporated 06/06/2014
SO142AQ
37 employees

Financial Overview

Total Assets

£2.40M

Liabilities

£2.54M

Net Assets

£-135.5K

Cash

£0

Key Metrics

37

Employees

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Filed Documents

38
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-09-2019
Resolution
Category:Resolution
Date:07-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2014
Incorporation Company
Category:Incorporation
Date:06-06-2014

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2019
Filing Date23/01/2019
Latest Accounts30/06/2017

Trading Addresses

Office D Beresford House, Town Quay, Southampton So14 2Aq, Southampton, SO142AQRegistered
Russell House 140 High Street, Edgware, Middlesex, HA87LW

Related Companies

1

Contact

442074026641
londonelizabethhotel.co.uk
Office D Beresford House, Town Quay, Southampton, SO142AQ