ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hotel National (UK) Limited

Hotel National (UK) Limited is an active company incorporated on 17 September 2019 with the registered office located in London, Greater London. Hotel National (UK) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12211229
Private limited company
Age
6 years
Incorporated 17 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 999 days
Dated 1 February 2022 (3 years ago)
Next confirmation dated 1 February 2023
Was due on 15 February 2023 (2 years 8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1229 days
For period 17 Sep30 Sep 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2021
Was due on 30 June 2022 (3 years ago)
Address
Flat 1 167 Cricklewood Broadway
London
NW2 3HY
England
Address changed on 24 May 2022 (3 years ago)
Previous address was 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • Lithuanian • Lives in England • Born in Oct 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Hoteliers Group Holdings Limited
Antanas Noreika is a mutual person.
Active
Hostfolio Limited
Antanas Noreika is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
£52.78K
Turnover
Unreported
Employees
3
Total Assets
£429.98K
Total Liabilities
-£1.02M
Net Assets
-£594.35K
Debt Ratio (%)
238%
Latest Activity
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 11 Jan 2023
Compulsory Gazette Notice
2 Years 11 Months Ago on 6 Dec 2022
Inspection Address Changed
3 Years Ago on 24 May 2022
Registered Address Changed
3 Years Ago on 14 Feb 2022
Confirmation Submitted
3 Years Ago on 14 Feb 2022
Scott Spencer Goddard Resigned
3 Years Ago on 1 Feb 2022
Sam Youngs Resigned
3 Years Ago on 1 Feb 2022
The Hoteliers Group Holdings Limited (PSC) Resigned
3 Years Ago on 1 Feb 2022
Ben Albert Patrick Resigned
3 Years Ago on 1 Feb 2022
Antanas Noreika Appointed
3 Years Ago on 1 Feb 2022
Get Credit Report
Discover Hotel National (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2022
Register inspection address has been changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Flat 1, 167 Cricklewood Broadway London NW2 3HY
Submitted on 24 May 2022
Notification of Antanas Noreika as a person with significant control on 1 February 2022
Submitted on 14 Feb 2022
Appointment of Antanas Noreika as a director on 1 February 2022
Submitted on 14 Feb 2022
Confirmation statement made on 1 February 2022 with updates
Submitted on 14 Feb 2022
Termination of appointment of Ben Albert Patrick as a director on 1 February 2022
Submitted on 14 Feb 2022
Cessation of The Hoteliers Group Holdings Limited as a person with significant control on 1 February 2022
Submitted on 14 Feb 2022
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Flat 1 167 Cricklewood Broadway London NW2 3HY on 14 February 2022
Submitted on 14 Feb 2022
Termination of appointment of Sam Youngs as a secretary on 1 February 2022
Submitted on 14 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year