Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NH NEW HOTEL LIMITED
Company Information for

NH NEW HOTEL LIMITED

OFFICE 5, INTERNATIONAL HOUSE, CRAY AVENUE, ORPINGTON, BR5 3RS,
Company Registration Number
05276935
Private Limited Company
Active

Company Overview

About Nh New Hotel Ltd
NH NEW HOTEL LIMITED was founded on 2004-11-03 and has its registered office in Orpington. The organisation's status is listed as "Active". Nh New Hotel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NH NEW HOTEL LIMITED
 
Legal Registered Office
OFFICE 5, INTERNATIONAL HOUSE
CRAY AVENUE
ORPINGTON
BR5 3RS
Other companies in SE16
 
Filing Information
Company Number 05276935
Company ID Number 05276935
Date formed 2004-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB182930300  
Last Datalog update: 2024-04-07 01:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NH NEW HOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NH NEW HOTEL LIMITED

Current Directors
Officer Role Date Appointed
JEMIMA STEGNITZ
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
THORSTEN SPRANK
Director 2013-02-12 2013-03-31
OFFSHORE BIZZ LLP
Company Secretary 2008-01-01 2013-01-29
MARCUS KRAY
Director 2008-01-01 2013-01-29
ISS INTERNATIONAL SECRETARY SERVICE LTD
Company Secretary 2004-11-03 2007-11-15
IDS INTERNATIONAL DIRECTOR SERVICE LTD
Director 2004-11-03 2007-11-15
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-11-03 2004-11-03
ABERGAN REED LIMITED
Nominated Director 2004-11-03 2004-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Change of details for G. S. Hotel Limited as a person with significant control on 2024-03-21
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM 64 Valley View Greenhithe Kent DA9 9LU England
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-02PSC05Change of details for G. S. Hotel Limited as a person with significant control on 2022-12-02
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2021-02-16PSC02Notification of G. S. Hotel Limited as a person with significant control on 2021-02-15
2021-02-16PSC07CESSATION OF FIRST HOTEL FINANCE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08AP01DIRECTOR APPOINTED MR CHARLES ROBERT SIDEY
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMA STEGNITZ
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052769350001
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-12-10CH01Director's details changed for Mrs Jemima Stegnitz on 2018-11-23
2019-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-09CH01Director's details changed for Mrs Jemima Stegnitz on 2016-11-30
2016-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
2016-04-10CH01Director's details changed for Mrs Jemima Stegnitz on 2016-04-10
2016-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/16 FROM Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-01AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AP01DIRECTOR APPOINTED MRS JEMIMA STEGNITZ
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN SPRANK
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 43B Bargery Road London SE6 2LJ
2013-03-26AP01DIRECTOR APPOINTED MR THORSTEN SPRANK
2013-03-26RES13Resolutions passed:
  • Ro changed 12/02/2013
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/13 FROM 11 Moorhen Close Erith Kent DA8 2HZ England
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS KRAY
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS KRAY
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY OFFSHORE BIZZ LLP
2012-12-10AR0130/11/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-10AR0101/01/12 FULL LIST
2012-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFSHORE BIZZ LLP / 01/06/2012
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM C/O OFFSHORE BIZZ 11 MOORHEN CLOSE ERITH KENT DA8 2HZ
2011-12-09AR0130/11/11 FULL LIST
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-29AR0130/11/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-01AR0130/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KRAY / 30/11/2009
2009-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OFFSHORE BIZZ LLP / 30/11/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION FULL
2009-02-05363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-12-27AA30/11/07 TOTAL EXEMPTION FULL
2008-03-11AA30/11/06 TOTAL EXEMPTION SMALL
2008-02-29288aSECRETARY APPOINTED OFFSHORE BIZZ LLP
2008-02-29288aDIRECTOR APPOINTED MR MARCUS KRAY
2008-01-21363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-12-14287REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 94 NEW BOND STREET LONDON W1S 1SJ
2007-12-05288bDIRECTOR RESIGNED
2007-12-05288bSECRETARY RESIGNED
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-12-11363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2006-05-02363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2006-04-26287REGISTERED OFFICE CHANGED ON 26/04/06 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-04-18GAZ1FIRST GAZETTE
2005-07-20287REGISTERED OFFICE CHANGED ON 20/07/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CNTR, SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-11-11288bDIRECTOR RESIGNED
2004-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to NH NEW HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-04-18
Fines / Sanctions
No fines or sanctions have been issued against NH NEW HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NH NEW HOTEL LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-12-01 £ 5,038
Provisions For Liabilities Charges 2011-12-01 £ 3,265

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NH NEW HOTEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 4,468
Current Assets 2011-12-01 £ 4,468
Fixed Assets 2011-12-01 £ 14,691
Shareholder Funds 2011-12-01 £ 10,856

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NH NEW HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NH NEW HOTEL LIMITED
Trademarks
We have not found any records of NH NEW HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NH NEW HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as NH NEW HOTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NH NEW HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNH NEW HOTEL LIMITEDEvent Date2006-04-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NH NEW HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NH NEW HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1