About

Registered Number: 07900267
Date of Incorporation: 06/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 48 Queensborough Terrace, London, W2 3SJ,

 

London Guards Hotels Ltd was founded on 06 January 2012, it has a status of "Active". We do not know the number of employees at the company. London Guards Hotels Ltd has one director listed as Al- Ali, Haider at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL- ALI, Haider 17 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
MR01 - N/A 11 December 2019
CS01 - N/A 25 October 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
CS01 - N/A 29 March 2019
PSC02 - N/A 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AP01 - Appointment of director 07 January 2019
PSC07 - N/A 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AD01 - Change of registered office address 04 January 2019
MR04 - N/A 29 October 2018
MR04 - N/A 29 October 2018
AA - Annual Accounts 22 October 2018
AAMD - Amended Accounts 06 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 10 February 2016
CH01 - Change of particulars for director 10 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 15 February 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 21 January 2014
RP04 - N/A 19 December 2013
RP04 - N/A 10 September 2013
RP04 - N/A 08 August 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 22 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AA01 - Change of accounting reference date 18 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AD01 - Change of registered office address 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
CERTNM - Change of name certificate 27 April 2012
SH01 - Return of Allotment of shares 24 April 2012
NEWINC - New incorporation documents 06 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2019 Outstanding

N/A

A registered charge 11 February 2014 Fully Satisfied

N/A

A registered charge 11 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.