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

SLEEPERZ HOTELS LIMITED

5TH FLOOR, 13 CHARLES II STREET, LONDON, SW1Y 4QU,
Company Registration Number
06696269
Private Limited Company
Active

Company Overview

About Sleeperz Hotels Ltd
SLEEPERZ HOTELS LIMITED was founded on 2008-09-12 and has its registered office in London. The organisation's status is listed as "Active". Sleeperz Hotels Limited is a Private Limited Company registered in UNITED KINGDOM 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
SLEEPERZ HOTELS LIMITED
 
Legal Registered Office
5TH FLOOR
13 CHARLES II STREET
LONDON
SW1Y 4QU
Other companies in NW1
 
Previous Names
TYROLESE (648) LIMITED16/10/2008
Filing Information
Company Number 06696269
Company ID Number 06696269
Date formed 2008-09-12
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 12/09/2015
Return next due 10/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 08:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLEEPERZ HOTELS 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 SLEEPERZ HOTELS LIMITED

Current Directors
Officer Role Date Appointed
IAN ROLLASON
Company Secretary 2008-10-16
SCOTT WILLIAM BARHAM
Director 2017-03-02
NEIL DUNCAN GILLIS
Director 2013-02-01
ALISTAIR JOHN HANDFORD
Director 2008-10-16
WILLIAM BRUCE KENDALL
Director 2008-10-16
DAVID EDWARD MYERS
Director 2008-10-16
IAN ROLLASON
Director 2008-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JOHN DALE
Director 2010-07-16 2017-03-02
CHRISTOPHER HUTT
Director 2008-10-16 2013-01-31
TYROLESE (SECRETARIAL) LIMITED
Company Secretary 2008-09-12 2008-10-16
TYROLESE (DIRECTORS) LIMITED
Director 2008-09-12 2008-10-16
ADAM DAVEY WALKER
Director 2008-09-12 2008-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROLLASON SLEEPERZ NEWCASTLE LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-24 Active
IAN ROLLASON SLEEPERZ LIMITED Company Secretary 2005-04-28 CURRENT 2004-07-09 Active
IAN ROLLASON SLEEPERZ CARDIFF LIMITED Company Secretary 2004-12-17 CURRENT 1997-05-01 Active
IAN ROLLASON SLEEPERZ MANCHESTER LIMITED Company Secretary 2004-12-15 CURRENT 2004-09-08 Active
IAN ROLLASON SLEEPERZ CAMBRIDGE LIMITED Company Secretary 2004-12-15 CURRENT 2004-09-08 Active
SCOTT WILLIAM BARHAM VIRTUA HOLDINGS LIMITED Director 2017-04-23 CURRENT 2013-12-20 Active
SCOTT WILLIAM BARHAM ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED Director 2017-02-09 CURRENT 2015-03-20 Active
SCOTT WILLIAM BARHAM ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED Director 2017-02-09 CURRENT 2017-01-19 Active
SCOTT WILLIAM BARHAM PITT PROPERTY DEVELOPMENT LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
SCOTT WILLIAM BARHAM SAXONCHART LIMITED Director 2015-06-17 CURRENT 2007-09-10 Active
NEIL DUNCAN GILLIS BEDDLESTEAD LIMITED Director 2017-10-18 CURRENT 2015-12-10 Active
NEIL DUNCAN GILLIS GILLIS CONSULTING LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
NEIL DUNCAN GILLIS GILLIS HOLDINGS LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
NEIL DUNCAN GILLIS SUFFOLK WINE COMPANY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
NEIL DUNCAN GILLIS HEALTH CLUB ADVISORS LIMITED Director 2013-09-30 CURRENT 2013-07-29 Dissolved 2017-04-18
NEIL DUNCAN GILLIS CULFORD SCHOOL TRUSTEE COMPANY LIMITED Director 2013-09-01 CURRENT 2005-11-02 Active - Proposal to Strike off
NEIL DUNCAN GILLIS NEIL GILLIS LIMITED Director 2012-06-22 CURRENT 2007-07-31 Active
NEIL DUNCAN GILLIS THE ROSETTA TRUST Director 2007-02-05 CURRENT 2007-02-05 Active
ALISTAIR JOHN HANDFORD ALISTAIR HANDFORD ASSOCIATES LTD Director 2012-12-04 CURRENT 2012-12-04 Active - Proposal to Strike off
ALISTAIR JOHN HANDFORD DOLPHIN TWO LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
ALISTAIR JOHN HANDFORD MARLOW EDUCATION TRUST Director 2011-05-06 CURRENT 2011-05-06 Active
ALISTAIR JOHN HANDFORD DOLPHIN ONE LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
ALISTAIR JOHN HANDFORD L21 LEWISHAM PSP LIMITED Director 2007-05-31 CURRENT 2007-05-09 Active - Proposal to Strike off
ALISTAIR JOHN HANDFORD LEWISHAM SCHOOLS FOR THE FUTURE LEP LIMITED Director 2007-05-31 CURRENT 2007-05-09 Active
ALISTAIR JOHN HANDFORD INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Director 2006-12-14 CURRENT 2006-04-27 Active
ALISTAIR JOHN HANDFORD INTEGRATED BRADFORD LEP LIMITED Director 2006-12-14 CURRENT 2006-04-27 Active
ALISTAIR JOHN HANDFORD INTEGRATED BRADFORD PSP LIMITED Director 2006-12-14 CURRENT 2006-04-27 Active
ALISTAIR JOHN HANDFORD SLEEPERZ LIMITED Director 2005-03-21 CURRENT 2004-07-09 Active
WILLIAM BRUCE KENDALL SNAPE MALTINGS TRADING LIMITED Director 2015-10-16 CURRENT 1980-09-30 Active
WILLIAM BRUCE KENDALL MILLOW DEVELOPMENTS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
WILLIAM BRUCE KENDALL DB GROUP (HOLDINGS) LIMITED Director 2015-02-24 CURRENT 1985-02-26 In Administration
WILLIAM BRUCE KENDALL SAMWORTH BROTHERS (HOLDINGS) LIMITED Director 2013-04-15 CURRENT 1946-05-03 Active
WILLIAM BRUCE KENDALL NEMADI GENERAL PARTNERS LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
WILLIAM BRUCE KENDALL GROSVENOR FOOD & AGTECH LIMITED Director 2012-01-01 CURRENT 1996-07-05 Active
WILLIAM BRUCE KENDALL CAWSTON PRESS LIMITED Director 2011-06-30 CURRENT 2000-06-21 Active
WILLIAM BRUCE KENDALL ALDEBURGH FOOD AND DRINK FESTIVAL C.I.C. Director 2008-06-03 CURRENT 2008-06-03 Active
WILLIAM BRUCE KENDALL ARDTORNISH ESTATE COMPANY LIMITED Director 2008-05-22 CURRENT 1967-07-04 Active
WILLIAM BRUCE KENDALL NATURAL INSULATION LIMITED Director 2007-10-17 CURRENT 2007-07-02 Dissolved 2017-08-29
WILLIAM BRUCE KENDALL SLEEPERZ LIMITED Director 2005-03-21 CURRENT 2004-07-09 Active
WILLIAM BRUCE KENDALL KEYSTONE POSITIVE CHANGE INVESTMENT TRUST PLC Director 2002-04-29 CURRENT 1954-09-17 Active
WILLIAM BRUCE KENDALL NEMADI ADVISORS LIMITED Director 2000-03-13 CURRENT 1999-11-10 Active
DAVID EDWARD MYERS SEVEN STARS PUB LTD Director 2016-11-10 CURRENT 2016-11-10 Active
DAVID EDWARD MYERS THE BROUGHTON ARMS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
DAVID EDWARD MYERS THE BOARS HEAD PUB LTD Director 2016-02-20 CURRENT 2016-02-20 Active
DAVID EDWARD MYERS SLEEPERZ DUNDEE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
DAVID EDWARD MYERS THE SHEET ANCHOR LTD Director 2015-08-14 CURRENT 2015-06-30 Active
DAVID EDWARD MYERS THE BROUGHTON PROPCO LIMITED Director 2015-05-26 CURRENT 2015-01-28 Active
DAVID EDWARD MYERS SLEEPERZ GLASGOW LTD Director 2013-02-07 CURRENT 2012-12-14 Active
DAVID EDWARD MYERS CITYROOMZ EDINBURGH LTD Director 2013-02-07 CURRENT 2012-12-14 Active
DAVID EDWARD MYERS THE ORANGE TREE BAR & GRILL LIMITED Director 2012-07-11 CURRENT 2012-03-23 Active
DAVID EDWARD MYERS FARESTONE LIMITED Director 2011-04-09 CURRENT 2011-03-02 Active
DAVID EDWARD MYERS PAROGON PUBS HOLDINGS LIMITED Director 2010-08-30 CURRENT 2010-05-17 Active
DAVID EDWARD MYERS THE TWO NECKS PROPERTY COMPANY LIMITED Director 2010-08-26 CURRENT 2010-06-29 Active
DAVID EDWARD MYERS THE PAROGON PUB GROUP LIMITED Director 2010-08-26 CURRENT 2010-06-29 Active
DAVID EDWARD MYERS SLEEPERZ CARDIFF LIMITED Director 2008-10-31 CURRENT 1997-05-01 Active
DAVID EDWARD MYERS SLEEPERZ MANCHESTER LIMITED Director 2008-10-31 CURRENT 2004-09-08 Active
DAVID EDWARD MYERS SLEEPERZ CAMBRIDGE LIMITED Director 2008-10-31 CURRENT 2004-09-08 Active
DAVID EDWARD MYERS SLEEPERZ NEWCASTLE LIMITED Director 2008-10-31 CURRENT 2007-10-24 Active
DAVID EDWARD MYERS SLEEPERZ LIMITED Director 2007-10-23 CURRENT 2004-07-09 Active
DAVID EDWARD MYERS THE PAROGON PUB COMPANY LIMITED Director 2007-08-22 CURRENT 2007-07-26 Active
IAN ROLLASON SLEEPERZ DUNDEE LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
IAN ROLLASON SLEEPERZ GLASGOW LTD Director 2013-02-07 CURRENT 2012-12-14 Active
IAN ROLLASON CITYROOMZ EDINBURGH LTD Director 2013-02-07 CURRENT 2012-12-14 Active
IAN ROLLASON SLEEPERZ NEWCASTLE LIMITED Director 2010-10-14 CURRENT 2007-10-24 Active
IAN ROLLASON SLEEPERZ CARDIFF LIMITED Director 2004-12-17 CURRENT 1997-05-01 Active
IAN ROLLASON SLEEPERZ LIMITED Director 2004-12-17 CURRENT 2004-07-09 Active
IAN ROLLASON SLEEPERZ MANCHESTER LIMITED Director 2004-12-15 CURRENT 2004-09-08 Active
IAN ROLLASON SLEEPERZ CAMBRIDGE LIMITED Director 2004-12-15 CURRENT 2004-09-08 Active

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
2023-12-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-04CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-09-20Director's details changed for Mr Neil Duncan Gillis on 2023-09-18
2023-08-15Previous accounting period shortened from 28/02/23 TO 31/12/22
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 5th Floor, 112 Jermyn Street London SW1Y 6LS England
2023-04-18Register inspection address changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 10 Queen Street Place London EC4R 1AG
2022-12-07AD04Register(s) moved to registered office address 5th Floor, 112 Jermyn Street London SW1Y 6LS
2022-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066962690006
2022-11-14Change of details for Andreas Serenus Hoffmann as a person with significant control on 2022-08-15
2022-11-14Change of details for Andreas Serenus Hoffmann as a person with significant control on 2022-08-15
2022-11-14PSC04Change of details for Andreas Serenus Hoffmann as a person with significant control on 2022-08-15
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England
2022-06-24PSC02Notification of Mactaggart Hotel Holdings Limited as a person with significant control on 2022-05-18
2022-05-25RES13Resolutions passed:
  • Company business 18/05/2022
2022-05-24MEM/ARTSARTICLES OF ASSOCIATION
2022-05-24RES01ADOPT ARTICLES 24/05/22
2022-05-20AP01DIRECTOR APPOINTED WILLIAM KARL DAVID LAXTON
2022-05-20TM02Termination of appointment of Darren Lyko-Edwards on 2022-05-18
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM BARHAM
2022-05-03Director's details changed for Darren Lyko-Edwards on 2022-05-03
2022-05-03SECRETARY'S DETAILS CHNAGED FOR DARREN LYKO-EDWARDS on 2022-05-03
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CH03SECRETARY'S DETAILS CHNAGED FOR DARREN LYKO-EDWARDS on 2022-05-03
2022-05-03CH01Director's details changed for Darren Lyko-Edwards on 2022-05-03
2022-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-07-11AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2020-08-07CH01Director's details changed for Darren Lyko-Edwards on 2020-07-22
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROLLASON
2020-08-07AP03Appointment of Darren Lyko-Edwards as company secretary on 2020-07-22
2020-08-07TM02Termination of appointment of Ian Rollason on 2020-07-22
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-11-28AP01DIRECTOR APPOINTED DARREN LYKO-EDWARDS
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-04-02SH20Statement by Directors
2019-04-02SH19Statement of capital on 2019-04-02 GBP 11,585.97
2019-04-02CAP-SSSolvency Statement dated 19/03/19
2019-04-02RES13Resolutions passed:
  • Cancellation of share premium account 29/03/2019
  • Resolution of reduction in issued share capital
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Forsyth Business Centre One Eversholt Street Euston London NW1 2DN
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-07-24PSC09Withdrawal of a person with significant control statement on 2017-07-24
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS SERENUS HOFFMANN
2017-03-03AP01DIRECTOR APPOINTED MR SCOTT WILLIAM BARHAM
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN DALE
2016-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066962690005
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066962690004
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066962690003
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1935810.7658
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-06-28AD03Registers moved to registered inspection location of 66 Lincoln's Inn Fields London WC2A 3LH
2016-06-27AD02Register inspection address changed to 66 Lincoln's Inn Fields London WC2A 3LH
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1935810.7658
2015-09-28AR0112/09/15 FULL LIST
2015-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1935810.766
2014-10-15AR0112/09/14 FULL LIST
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-07-16SH0101/07/14 STATEMENT OF CAPITAL GBP 1935810.7600
2014-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-11SH1911/06/14 STATEMENT OF CAPITAL GBP 1024034.77
2014-06-11CAP-SSSOLVENCY STATEMENT DATED 15/05/14
2014-06-11SH20STATEMENT BY DIRECTORS
2014-06-11RES13RE GENERAL AUTHORITY OF DIRECTORS 28/05/2014
2014-06-11RES06REDUCE ISSUED CAPITAL 28/05/2014
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-10-09AR0112/09/13 FULL LIST
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUTT
2013-02-15AP01DIRECTOR APPOINTED MR NEIL DUNCAN GILLIS
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-08AR0112/09/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-28AR0112/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN DALE / 27/09/2011
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM EAST LODGE 188 EUSTON ROAD LONDON NW1 2EF ENGLAND
2010-10-20AR0112/09/10 FULL LIST
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 188 EAST LODGE, EUSTON SQUARE GARDENS 188 EUSTON ROAD LONDON NW1 2EF ENGLAND
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 08/09/2010
2010-09-10AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-11SH02SUB-DIVISION 12/07/10
2010-08-11RES13DIRECTORS AUTH TO ALLOTT SHARES AND NECESSARY MATTERS 08/07/2010
2010-08-11RES01ADOPT ARTICLES 08/07/2010
2010-08-11SH0112/07/10 STATEMENT OF CAPITAL GBP 1542101.77
2010-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-05AP01DIRECTOR APPOINTED MR BERNARD JOHN DALE
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM EAST LODGE EUSTON SQUARE GARDEN EUSTON ROAD LONDON NW1 2EF
2010-02-05AA01CURRSHO FROM 30/09/2010 TO 28/02/2010
2009-10-29AR0112/09/09 FULL LIST
2009-07-14123NC INC ALREADY ADJUSTED 07/07/09
2009-07-14RES04GBP NC 1000000/1351000
2009-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-1488(2)AD 07/07/09 GBP SI 344678@1=344678 GBP IC 931931.77/1276609.77
2009-07-1488(2)AD 07/07/09 GBP SI 92791@0.01=927.91 GBP IC 931003.86/931931.77
2008-12-2888(2)AD 07/11/08 GBP SI 928520@1=928520 GBP IC 2483.86/931003.86
2008-12-2888(2)AD 07/11/08 GBP SI 248286@0.01=2482.86 GBP IC 1/2483.86
2008-12-23288aDIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL
2008-12-23288aDIRECTOR APPOINTED MR ALISTAIR JOHN HANDFORD
2008-12-22288aDIRECTOR APPOINTED MR CHRISTOPHER HUTT
2008-11-12123NC INC ALREADY ADJUSTED 07/11/08
2008-11-12RES01ADOPT ARTICLES 07/11/2008
2008-11-12RES04GBP NC 100/1000000 07/11/2008
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR ADAM WALKER
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR TYROLESE (DIRECTORS) LIMITED
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY TYROLESE (SECRETARIAL) LIMITED
2008-11-04288aDIRECTOR APPOINTED DAVID MYERS
2008-11-04288aDIRECTOR AND SECRETARY APPOINTED IAN ROLLASON
2008-10-16CERTNMCOMPANY NAME CHANGED TYROLESE (648) LIMITED CERTIFICATE ISSUED ON 16/10/08
2008-09-12NEWINCINCORPORATION 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 SLEEPERZ HOTELS 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 SLEEPERZ HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-28 Outstanding COUTTS & COMPANY
2016-11-28 Outstanding COUTTS & COMPANY
2016-11-28 Outstanding COUTTS & COMPANY
DEBENTURE 2011-07-05 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2010-07-16 Outstanding CONNECTION CAPITAL LLP
Intangible Assets
Patents
We have not found any records of SLEEPERZ HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SLEEPERZ HOTELS LIMITED
Trademarks
We have not found any records of SLEEPERZ HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLEEPERZ HOTELS 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 SLEEPERZ HOTELS 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 SLEEPERZ HOTELS 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 SLEEPERZ HOTELS 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 SLEEPERZ HOTELS 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.