About

Registered Number: 05307598
Date of Incorporation: 08/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 110 Central Street, London, EC1V 8AJ,

 

Established in 2004, Euston Hotel (London) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are Mui, Susan Lim Geok, Sabberton-coe, Richard, Hsieh-lin, Jeanette Ling, Keddie, Fiona, Ng, Jocelyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUI, Susan Lim Geok 02 May 2013 - 1
SABBERTON-COE, Richard 23 September 2019 - 1
HSIEH-LIN, Jeanette Ling 01 February 2013 02 May 2013 1
KEDDIE, Fiona 30 January 2012 01 March 2019 1
NG, Jocelyn 03 January 2012 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 20 March 2020
AP01 - Appointment of director 10 December 2019
AP03 - Appointment of secretary 01 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 04 April 2019
TM02 - Termination of appointment of secretary 05 March 2019
AD01 - Change of registered office address 12 November 2018
CS01 - N/A 29 August 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 01 September 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 01 July 2016
RESOLUTIONS - N/A 21 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2016
SH19 - Statement of capital 21 June 2016
CAP-SS - N/A 21 June 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 16 April 2015
CERTNM - Change of name certificate 17 February 2015
AP01 - Appointment of director 13 November 2014
AR01 - Annual Return 08 September 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 25 November 2013
SH01 - Return of Allotment of shares 21 October 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 21 June 2013
AP03 - Appointment of secretary 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
AA - Annual Accounts 05 April 2013
AP03 - Appointment of secretary 06 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
CH01 - Change of particulars for director 16 January 2013
AR01 - Annual Return 10 January 2013
RP04 - N/A 08 January 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 27 November 2012
AD01 - Change of registered office address 26 September 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 09 May 2012
AP03 - Appointment of secretary 10 February 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 04 November 2011
TM02 - Termination of appointment of secretary 31 October 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 10 November 2010
RESOLUTIONS - N/A 10 August 2010
CC04 - Statement of companies objects 10 August 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 20 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 22 November 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 05 January 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363a - Annual Return 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
225 - Change of Accounting Reference Date 28 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.