T.M. HOTELS (HEATHROW) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/05/242 May 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Satisfaction of charge 015187730008 in full

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Full accounts made up to 2021-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Full accounts made up to 2020-12-31

View Document

11/01/2211 January 2022 Notification of Nearland (Uk) Limited as a person with significant control on 2018-12-21

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

10/01/2210 January 2022 Withdrawal of a person with significant control statement on 2022-01-10

View Document

29/06/2129 June 2021 Full accounts made up to 2019-12-31

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SULTAN ALI BIN MUSSALLAM / 31/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SULTAN ALI BIN MUSSALLAM / 31/07/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

07/12/167 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 ARTICLES OF ASSOCIATION

View Document

15/08/1615 August 2016 ALTER ARTICLES 03/08/2016

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015187730008

View Document

19/01/1619 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

07/01/167 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 240 BLACKFRIARS ROAD LONDON SE1 8NW ENGLAND

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1414 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ISMAIL AMIN

View Document

17/01/1317 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM MUSALLAM / 17/02/1994

View Document

15/02/1115 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM MUSALLAM / 11/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISMAIL MOHAMED AMIN / 11/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SULTAN ALI BIN MUSSALLAM / 11/01/2010

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED SULTAN ALI BIN MUSSALLAM

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED MUSSALLAM

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 61 BROOK STREET LONDON W1K 4BL

View Document

19/01/0519 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/06/9717 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/942 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

01/10/941 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/01/9219 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: WATLING HOUSE 35-37 CANNON STREET LONDON EC4M 5SD

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/9024 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/03/882 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/09/8618 September 1986 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 RETURN MADE UP TO 02/04/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/82

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