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

EASTGATE HOTEL LIMITED

2ND FLOOR, KINGSBOURNE HOUSE, 229-231 HIGH HOLBORN, LONDON, WC1V 7DA,
Company Registration Number
06013438
Private Limited Company
Active

Company Overview

About Eastgate Hotel Ltd
EASTGATE HOTEL LIMITED was founded on 2006-11-29 and has its registered office in London. The organisation's status is listed as "Active". Eastgate Hotel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASTGATE HOTEL LIMITED
 
Legal Registered Office
2ND FLOOR, KINGSBOURNE HOUSE
229-231 HIGH HOLBORN
LONDON
WC1V 7DA
Other companies in W1J
 
Filing Information
Company Number 06013438
Company ID Number 06013438
Date formed 2006-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 12:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTGATE 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.
Companies with same name EASTGATE HOTEL LIMITED
The following companies were found which have the same name as EASTGATE HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTGATE HOTEL PARTNERS LLC Delaware Unknown
Eastgate Hotel Group LLC Maryland Unknown

Company Officers of EASTGATE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOS DIMITRIADIS
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT VERNIER
Company Secretary 2017-10-06 2018-03-29
JOHN BRENNAN
Director 2016-07-27 2018-03-29
MICHAEL GALLAGHER
Director 2017-12-20 2018-03-29
ROBERT EDWARD GRAY
Director 2015-05-06 2018-03-29
VINCENT FREDERIC MARC VERNIER
Director 2017-10-06 2018-03-29
DARREN WILLIAM GUY
Director 2016-07-27 2017-12-20
NEAL MORAR
Company Secretary 2015-05-06 2017-10-03
NEAL MORAR
Director 2015-05-06 2017-10-03
NICHOLAS WILLIAM JOHN EDWARDS
Director 2013-12-13 2015-05-06
CHARLES JOHN FERGUSON DAVIE
Director 2013-12-13 2015-05-06
HEIKO FIGGE
Director 2013-12-13 2015-05-06
MARC EDWARD CHARLES GILBARD
Director 2007-01-26 2015-05-06
STEVEN HALL
Director 2013-12-13 2015-05-06
GRAHAM ROBERT SIDWELL
Director 2007-01-26 2013-12-13
GRAHAM BRYAN STANLEY
Director 2007-01-26 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2007-01-26 2012-09-10
ROBERT GORDON FRASER
Company Secretary 2006-11-29 2007-01-26
ROBERT GORDON FRASER
Director 2006-11-29 2007-01-26
DAVID ANDREW GUILE
Director 2007-01-23 2007-01-26
GERARD HENRY SMITH
Director 2006-11-29 2007-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-11-29 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOS DIMITRIADIS HOTEL COLLECTION HOTEL NO. 2 LIMITED Director 2018-07-04 CURRENT 2014-08-13 Active
CHRISTOS DIMITRIADIS GLASGOW MANOR OPERATIONS LIMITED Director 2018-07-04 CURRENT 2015-10-12 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS AMARIS HOSPITALITY LIMITED Director 2018-07-04 CURRENT 2015-10-12 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ACORN H LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
CHRISTOS DIMITRIADIS LASER ROOM 2 LIMITED Director 2018-03-29 CURRENT 2017-07-10 Active
CHRISTOS DIMITRIADIS BURFORD BRIDGE HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS HOLLAND HOUSE HOTELS (CARDIFF NO 2) LIMITED Director 2018-03-29 CURRENT 2006-12-20 Active
CHRISTOS DIMITRIADIS WESSEX HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS K2 HOSPITALITY (UK) LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
CHRISTOS DIMITRIADIS LASER TRADECO LIMITED Director 2018-03-29 CURRENT 2006-08-11 Active
CHRISTOS DIMITRIADIS HOTEL COLLECTION HOTEL NO. 12 LIMITED Director 2018-03-29 CURRENT 2014-08-13 Active
CHRISTOS DIMITRIADIS MER MANOR OPERATIONS LIMITED Director 2018-03-29 CURRENT 2015-10-28 Active
CHRISTOS DIMITRIADIS LASER SHEF LIMITED Director 2018-03-29 CURRENT 2004-05-18 Active
CHRISTOS DIMITRIADIS SHAKESPEARE HOTEL STRATFORD LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS THAMES LODGE HOTEL LIMITED Director 2018-03-29 CURRENT 2006-11-29 Active
CHRISTOS DIMITRIADIS ANGEL HOLDCO 1 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ANGEL HOLDCO 2 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 1 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS ANGEL HOLDCO 3 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 2 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS SPACE HOLDCO 3 LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS LASER HOSPITALITY LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
CHRISTOS DIMITRIADIS MANOR HOSPITALITY LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
CHRISTOS DIMITRIADIS ANGEL HOSPITALITY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
CHRISTOS DIMITRIADIS 45 CROMWELL LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
CHRISTOS DIMITRIADIS BLUECOAT BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS HANLEY BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS THE ESTABLISHMENT / BROADWAY BUILDING LIMITED Director 2017-12-06 CURRENT 2015-08-13 Active
CHRISTOS DIMITRIADIS CASTLE EXCHANGE BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS LITMUS BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS NORTH WEST BUILDING LIMITED Director 2017-12-06 CURRENT 2015-07-30 Active
CHRISTOS DIMITRIADIS SOUTH Q 100 LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
CHRISTOS DIMITRIADIS HOOLA APARTMENTS LIMITED Director 2016-11-21 CURRENT 2016-11-21 Active
CHRISTOS DIMITRIADIS CATFORD HOLDINGS LIMITED Director 2016-11-04 CURRENT 2016-10-21 Active
CHRISTOS DIMITRIADIS BRENT RETAIL LIMITED Director 2016-10-05 CURRENT 2016-09-29 Active
CHRISTOS DIMITRIADIS UNITED RIVERS LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS LRC UK LTD Director 2016-05-04 CURRENT 2007-08-23 Active
CHRISTOS DIMITRIADIS 14 WIMPOLE STREET LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
CHRISTOS DIMITRIADIS HUDSON KEYS SOUTHERN LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
CHRISTOS DIMITRIADIS THETIS-RE LIMITED Director 2014-08-01 CURRENT 2013-06-27 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS AGRANICO UK LOAN ACQUISITION LIMITED Director 2014-06-26 CURRENT 2014-05-13 Active - Proposal to Strike off
CHRISTOS DIMITRIADIS STORTON CAPITAL LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active - Proposal to Strike off

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
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02Change of details for Laser Room 2 Limited as a person with significant control on 2022-06-13
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31Change of details for Laser Room 2 Limited as a person with significant control on 2022-06-13
2022-11-11Appointment of Aroundtown Real Estate Management (Uk) Limited as director on 2022-11-07
2022-11-11Appointment of Aroundtown Real Estate Management (Uk) Limited as director on 2022-11-07
2022-11-11AP02Appointment of Aroundtown Real Estate Management (Uk) Limited as director on 2022-11-07
2022-11-09DIRECTOR APPOINTED MR ALON LEVY
2022-11-09AP01DIRECTOR APPOINTED MR ALON LEVY
2022-10-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM 2nd Floor 167-169 Great Portland Street London W1W 5PF England
2022-01-28CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID BARUCH
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GUY DAVID BARUCH
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-12-11AD02Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 2nd Floor 167-169 Great Portland Street London W1W 5PF
2019-11-28PSC05Change of details for Laser Room 2 Limited as a person with significant control on 2019-04-12
2019-11-21AP01DIRECTOR APPOINTED MR SIVAN JERUSHALMI
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14CH01Director's details changed for Mr Guy David Baruch on 2019-08-09
2019-04-12CH01Director's details changed for Mr Guy David Baruch on 2019-04-09
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 60 Welbeck Street London W1G 9XB England
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS DIMITRIADIS
2018-12-13AP01DIRECTOR APPOINTED MR GUY DAVID BARUCH
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060134380003
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060134380004
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060134380002
2018-04-04AP01DIRECTOR APPOINTED MR CHRISTOS DIMITRIADIS
2018-04-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT VERNIER
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER
2018-04-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRENNAN
2018-04-04TM02Termination of appointment of Vincent Vernier on 2018-03-29
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF
2018-03-01AP01DIRECTOR APPOINTED MICHAEL GALLAGHER
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM GUY
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-30CH01Director's details changed for Mr Vincent Vernier on 2017-11-13
2017-11-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASER ROOM 2 LIMITED
2017-11-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASER ROOM 2 LIMITED
2017-11-07PSC09Withdrawal of a person with significant control statement on 2017-11-07
2017-10-17TM02APPOINTMENT TERMINATED, SECRETARY NEAL MORAR
2017-10-17AP03SECRETARY APPOINTED MR VINCENT VERNIER
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2017-10-17AP01DIRECTOR APPOINTED MR VINCENT VERNIER
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR DARREN GUY
2016-07-27AP01DIRECTOR APPOINTED MR JOHN BRENNAN
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17AD02SAIL ADDRESS CREATED
2015-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0127/11/15 FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM NIGHTINGALE HOUSE 65 CURZON STREET LONDON W1J 8PE
2015-05-06AP01DIRECTOR APPOINTED MR NEAL MORAR
2015-05-06AP03SECRETARY APPOINTED MR NEAL MORAR
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALL
2015-05-06AP01DIRECTOR APPOINTED MR ROBERT EDWARD GRAY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HEIKO FIGGE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FERGUSON DAVIE
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060134380004
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0127/11/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 060134380003
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0127/11/13 FULL LIST
2014-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060134380002
2013-12-14AP01DIRECTOR APPOINTED MR HEIKO FIGGE
2013-12-14AP01DIRECTOR APPOINTED MR STEVEN HALL
2013-12-14AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN EDWARDS
2013-12-14AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON DAVIE
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-13AR0127/11/12 FULL LIST
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0127/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0127/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0127/11/09 NO CHANGES
2009-12-03AUDAUDITOR'S RESIGNATION
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 02/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-28353LOCATION OF REGISTER OF MEMBERS
2008-12-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2007-12-19363sRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-19225ACC. REF. DATE SHORTENED FROM 26/01/08 TO 31/12/07
2007-11-05AAFULL ACCOUNTS MADE UP TO 26/01/07
2007-09-04MEM/ARTSARTICLES OF ASSOCIATION
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-31288bDIRECTOR RESIGNED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PREMIER HOUSE 44-48 DOVER STREET LONDON W1S 4NX
2007-02-21225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 26/01/07
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: ONE, ST PAUL'S CHURCHYARD LONDON EC4M 8SH
2006-11-29288bSECRETARY RESIGNED
2006-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to EASTGATE HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTGATE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding WELLS FARGO BANK,N.A.,LONDON BRANCH AS TRUSTEES FOR EACH OF THE SECURED PARTIES (THE "SECURITY AGENT")
2014-02-15 Outstanding ACCOR UK BUSINESS & LEISURE HOTELS LIMITED
2014-01-04 Outstanding ACCOR UK BUSINESS & LEISURE HOTELS LIMITED
DEBENTURE 2007-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT FOR THEBENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EASTGATE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of EASTGATE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTGATE HOTEL LIMITED
Trademarks
We have not found any records of EASTGATE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTGATE 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 (55100 - Hotels and similar accommodation) as EASTGATE HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EASTGATE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTGATE 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 EASTGATE 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.