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

EXCEL HOSPITALITY LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
07601305
Private Limited Company
Active

Company Overview

About Excel Hospitality Ltd
EXCEL HOSPITALITY LIMITED was founded on 2011-04-12 and has its registered office in Hounslow. The organisation's status is listed as "Active". Excel Hospitality 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
EXCEL HOSPITALITY LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in TW6
 
Filing Information
Company Number 07601305
Company ID Number 07601305
Date formed 2011-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB110884138  
Last Datalog update: 2023-12-07 02:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEL HOSPITALITY 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 EXCEL HOSPITALITY LIMITED
The following companies were found which have the same name as EXCEL HOSPITALITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCEL HOSPITALITY ANDI NFRASTRUCTURE PVT LTD DHALIWAL HOUSE VILL BADHETPO CHEHAL TEH KANDAGHAT DISTT SOLAN H P Himachal Pradesh ACTIVE Company formed on the 2006-06-05
EXCEL HOSPITALITY SERVICES, INC. 59 DAMONTE RANCH PKWY STE B RENO NV 89521 Active Company formed on the 2016-05-20
EXCEL HOSPITALITY, INC. 7601 13th Ave N St Petersburg FL 33710 Active Company formed on the 1989-07-17
EXCEL HOSPITALITY SERVICES, INC. 7100 ELEANOR DR. ORLANDO FL 32809 Inactive Company formed on the 1996-02-22
EXCEL HOSPITALITY GROUP LLC 5050 DOWN POINT LANE WINDERMERE FL 34786 Active Company formed on the 2014-03-26
EXCEL HOSPITALITY PROPERTIES, INC. 5662 JEREZ COURT FORT MYERS FL 33919 Inactive Company formed on the 1993-04-16
EXCEL HOSPITALITY, INC. 10174 OLD GROVE RD STE 200 SAN DIEGO CA 92131 Forfeited Company formed on the 2014-05-14
EXCEL HOSPITALITY SMYRNA LLC Georgia Unknown
EXCEL HOSPITALITY LLC Georgia Unknown
EXCEL HOSPITALITY INC Georgia Unknown
EXCEL HOSPITALITY INCORPORATED California Unknown
EXCEL HOSPITALITY INC Georgia Unknown
EXCEL HOSPITALITY LLC Georgia Unknown
EXCEL HOSPITALITY SMYRNA LLC Georgia Unknown
EXCEL HOSPITALITY GROUP INC Tennessee Unknown
EXCEL HOSPITALITY, LLC 12211 49TH AVENUE CT NW GIG HARBOR WA 983328884 Active Company formed on the 2019-02-20
EXCEL HOSPITALITY PTY LTD Active Company formed on the 2021-04-26
EXCEL HOSPITALITY CONSULTANTS LTD 23 WOODLAND ROAD DARLINGTON DL3 7BJ Active - Proposal to Strike off Company formed on the 2022-04-20
EXCEL HOSPITALITY LLC 16306 CASCADE CAVERNS LN HOUSTON TX 77044 Active Company formed on the 2023-07-19

Company Officers of EXCEL HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2012-03-12
SURINDER ARORA
Director 2011-04-12
CARLTON JEFFREY BROWN
Director 2011-05-24
ATHOS GEORGE YIANNIS
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2011-04-12 2017-11-30
SUBASH CHANDER ARORA
Director 2011-04-12 2015-03-26
CHRISTOPHER ROBERT COOPER
Director 2011-09-28 2013-02-08
SUBASH ARORA
Company Secretary 2011-04-12 2012-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURINDER ARORA GROVE F&B LIMITED Director 2017-05-16 CURRENT 2013-07-15 Active
SURINDER ARORA MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
SURINDER ARORA HEATHROW T4 GP LIMITED Director 2015-10-15 CURRENT 2015-08-15 Active
SURINDER ARORA GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
SURINDER ARORA MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
SURINDER ARORA ADL (LONDON) LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SURINDER ARORA GROVE DEVELOPMENTS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
SURINDER ARORA ARORA FINANCE LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
SURINDER ARORA ARORA HOTELS LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
SURINDER ARORA ARORA LEASED HOTELS LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
SURINDER ARORA ARORA GATWICK PROPERTY LIMITED Director 2000-03-09 CURRENT 2000-02-17 Active
SURINDER ARORA ARORA GATWICK LTD Director 2000-01-20 CURRENT 2000-01-20 Active
SURINDER ARORA ARORA DEVELOPMENTS LTD Director 1999-05-13 CURRENT 1999-05-13 Active
SURINDER ARORA MERIDIAN PIER LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW T5 LIMITED Director 2017-12-13 CURRENT 2004-08-10 Active
CARLTON JEFFREY BROWN ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
CARLTON JEFFREY BROWN MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
CARLTON JEFFREY BROWN ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
CARLTON JEFFREY BROWN HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
CARLTON JEFFREY BROWN HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
CARLTON JEFFREY BROWN HEATHROW T4 GP LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
CARLTON JEFFREY BROWN GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
CARLTON JEFFREY BROWN GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
CARLTON JEFFREY BROWN GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
CARLTON JEFFREY BROWN GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CARLTON JEFFREY BROWN MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
CARLTON JEFFREY BROWN GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW INVESTMENTS LIMITED Director 2012-03-07 CURRENT 2006-03-10 Active
CARLTON JEFFREY BROWN ARORA HOTELS LIMITED Director 2012-03-06 CURRENT 2005-07-29 Active
CARLTON JEFFREY BROWN BOOKER UK INVESTMENTS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN BOOKER AIRCRAFT LEASING LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN GROVE DEVELOPMENTS LIMITED Director 2010-12-23 CURRENT 2010-12-03 Active
CARLTON JEFFREY BROWN HEATHROW T5 HOTEL LIMITED Director 2010-06-15 CURRENT 1999-12-20 Active
CARLTON JEFFREY BROWN ARORA MANAGEMENT SERVICES LIMITED Director 2010-06-15 CURRENT 2005-11-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW HOLDINGS LIMITED Director 2010-06-15 CURRENT 2009-02-24 Active
CARLTON JEFFREY BROWN ARORA LEASED HOTELS LIMITED Director 2010-06-15 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
ATHOS GEORGE YIANNIS ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS ARORA MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 2005-11-27 Active
ATHOS GEORGE YIANNIS CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 1997-04-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE WP PROPERTY LIMITED Director 2012-03-12 CURRENT 2010-11-09 Active
ATHOS GEORGE YIANNIS GROVE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2010-12-03 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ARORA LEASED HOTELS LIMITED Director 2012-03-12 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 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
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 076013050005
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076013050003
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076013050004
2023-06-27Resolutions passed:<ul><li>Resolution Cancel share prem a/c 26/06/2023<li>Resolution reduction in capital</ul>
2023-06-27Solvency Statement dated 26/06/23
2023-06-27Statement by Directors
2023-06-27Statement of capital on GBP 100
2023-06-05Change of details for Arora Hotels Limited as a person with significant control on 2023-05-31
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-11-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2022-01-31Resolutions passed:<ul><li>Resolution Recommendation of the directors, the sum of £20,000,000.00 being the amount standing to the credit standing to the credit as a loan to the company be capitalisted and approporiated as capital 21/01/2022</ul>
2022-01-31RES14Resolutions passed:
  • Recommendation of the directors, the sum of £20,000,000.00 being the amount standing to the credit standing to the credit as a loan to the company be capitalisted and approporiated as capital 21/01/2022
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 076013050004
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076013050004
2022-01-2521/01/22 STATEMENT OF CAPITAL GBP 101
2022-01-25SH0121/01/22 STATEMENT OF CAPITAL GBP 101
2021-11-12AP01DIRECTOR APPOINTED SANJEEV KUMAR RODA
2021-10-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-03-22CH01Director's details changed for Mr Carlton Jeffrey Brown on 2018-03-22
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20CH01Director's details changed for Mr Athos Yiannis on 2017-12-18
2017-12-14CH01Director's details changed for Mr Surinder Arora on 2017-12-14
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-09-15PSC07CESSATION OF ARORA LEASED HOTELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15PSC02Notification of Arora Hotels Limited as a person with significant control on 2017-03-14
2017-04-26MEM/ARTSARTICLES OF ASSOCIATION
2017-04-26RES01ADOPT ARTICLES 26/04/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076013050003
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26MISCSection 519
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0131/03/15 ANNUAL RETURN FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SUBASH ARORA
2015-04-22DISS40DISS40 (DISS40(SOAD))
2015-04-21GAZ1FIRST GAZETTE
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0112/04/14 FULL LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 07/05/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 07/05/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 07/05/2014
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM THE GROVE BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DG ENGLAND
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0112/04/13 FULL LIST
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM ARORA HEATHROW THE GROVE BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DG UNITED KINGDOM
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER
2012-11-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-03AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-04-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-04-19AR0112/04/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT COOPER
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-28AP01DIRECTOR APPOINTED MR ATHOS YIANNIS
2012-03-28AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2011-05-24AP01DIRECTOR APPOINTED MR CARLTON BROWN
2011-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to EXCEL HOSPITALITY 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 EXCEL HOSPITALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT AND DEPOSIT MONIES 2012-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2012-04-18 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC (THE BILATERAL LENDER)
Intangible Assets
Patents
We have not found any records of EXCEL HOSPITALITY LIMITED registering or being granted any patents
Domain Names

EXCEL HOSPITALITY LIMITED owns 1 domain names.

excelhospitality.co.uk  

Trademarks
We have not found any records of EXCEL HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCEL HOSPITALITY 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 (56101 - Licensed restaurants) as EXCEL HOSPITALITY LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where EXCEL HOSPITALITY 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.
Import/Export of Goods
Goods imported/exported by EXCEL HOSPITALITY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2018-11-0076069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCEL HOSPITALITY 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 EXCEL HOSPITALITY 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.