About

Registered Number: 05733187
Date of Incorporation: 07/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Devereaux Court, 12 Devereux Court, London, WC2R 3JJ,

 

Btc Hospitality Investments Ltd was registered on 07 March 2006 and are based in London, it's status is listed as "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't know the number of employees at Btc Hospitality Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Ijaz Ahmed Khan 01 December 2017 - 1
AL-RABBAN, Mohammad Abdul Aziz Mk 17 July 2015 23 December 2016 1
BEHBEHANI, Essa Abdulla 17 July 2015 01 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 March 2020
AD01 - Change of registered office address 03 March 2020
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 26 June 2018
TM02 - Termination of appointment of secretary 24 April 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 15 March 2017
TM01 - Termination of appointment of director 04 January 2017
CERTNM - Change of name certificate 17 November 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 March 2016
RESOLUTIONS - N/A 05 August 2015
CC04 - Statement of companies objects 05 August 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 March 2015
MR04 - N/A 14 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AD01 - Change of registered office address 18 October 2010
AA01 - Change of accounting reference date 12 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
RESOLUTIONS - N/A 28 September 2006
SA - Shares agreement 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
123 - Notice of increase in nominal capital 28 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
RESOLUTIONS - N/A 13 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
CERTNM - Change of name certificate 30 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
225 - Change of Accounting Reference Date 11 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.