EXCEL LONDON EASTERN HOTEL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Full accounts made up to 2023-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Second filing for the termination of Kevin Leslie Murphy as a director

View Document

23/03/2323 March 2023 Termination of appointment of Kevin Leslie Murphy as a director on 2022-03-01

View Document

23/03/2323 March 2023 Appointment of Mr Humaid Matar Dhaheri as a director on 2023-03-01

View Document

10/02/2310 February 2023 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

04/04/224 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

25/03/2225 March 2022 Resolutions

View Document

13/01/2213 January 2022 Director's details changed for Mr Jeremy Paul Esmond Rees on 2021-12-01

View Document

11/01/2211 January 2022 Certificate of change of name

View Document

05/01/225 January 2022 Registration of charge 059469520009, created on 2021-12-22

View Document

10/11/2110 November 2021 Satisfaction of charge 059469520007 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 059469520008 in full

View Document

07/10/217 October 2021 Registered office address changed from Excel London One Western Gateway London E16 1XL United Kingdom to Excel London Management Office Warehouse K One Western Gateway London E16 1XL on 2021-10-07

View Document

19/07/2119 July 2021 Appointment of Kevin Leslie Murphy as a director on 2021-07-13

View Document

15/07/2115 July 2021 Termination of appointment of Rishi Ramesh Sachdev as a director on 2021-07-13

View Document

15/07/2115 July 2021 Appointment of Jeremy Paul Esmond Rees as a director on 2021-07-13

View Document

15/07/2115 July 2021 Registered office address changed from Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS to Excel London One Western Gateway London E16 1XL on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Uday Vyas as a director on 2021-07-13

View Document

15/07/2115 July 2021 Notification of Excel London Hotel Group Limited as a person with significant control on 2021-07-13

View Document

15/07/2115 July 2021 Cessation of Paul Andrew Baudet as a person with significant control on 2021-07-13

View Document

05/07/215 July 2021 Satisfaction of charge 059469520005 in full

View Document

05/07/215 July 2021 Satisfaction of charge 059469520006 in full

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059469520007

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 25/03/18

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

18/05/1818 May 2018 PREVEXT FROM 25/03/2018 TO 31/03/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI RAMESH SACHDEV / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR UDAY VYAS / 18/05/2018

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 25/03/17

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR RAMESH SACHDEV

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BAUDET

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

11/09/1711 September 2017 CESSATION OF RISHI RAMESH SACHDEV AS A PSC

View Document

08/09/178 September 2017 ALTER ARTICLES 01/09/2017

View Document

30/06/1730 June 2017 ALTER ARTICLES 23/03/2017

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059469520006

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059469520005

View Document

01/04/171 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469520004

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469520003

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059469520002

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 25/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059469520004

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059469520003

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 25/03/15

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059469520002

View Document

06/05/156 May 2015 FULL ACCOUNTS MADE UP TO 25/03/14

View Document

29/04/1529 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY KAY BATTES

View Document

30/09/1430 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR UDAY VYAS

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 25/03/13

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL KELLEHER

View Document

04/10/134 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

03/10/123 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 25/03/11

View Document

29/09/1129 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 25/03/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHRISTOPHER KELLEHER / 01/10/2009

View Document

26/10/1026 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 25/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 25/03/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KAY BATTES / 24/10/2008

View Document

25/01/0825 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 25/03/08

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 505 PINNER RD NORTH HARROW MIDDX HA2 6EH

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 26/09/06

View Document

12/10/0612 October 2006 £ NC 100/1000 26/09/0

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company