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

AQUIS HOTELS LIMITED

869 HIGH ROAD, LONDON, N12 8QA,
Company Registration Number
07809674
Private Limited Company
Active

Company Overview

About Aquis Hotels Ltd
AQUIS HOTELS LIMITED was founded on 2011-10-13 and has its registered office in London. The organisation's status is listed as "Active". Aquis Hotels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUIS HOTELS LIMITED
 
Legal Registered Office
869 HIGH ROAD
LONDON
N12 8QA
Other companies in W1U
 
Filing Information
Company Number 07809674
Company ID Number 07809674
Date formed 2011-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/12/2022
Account next due 28/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUIS HOTELS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DATAHEIGHTS LIMITED   JBC TAX SOLUTIONS LTD   PURE & NATURAL SOLUTIONS LIMITED   SAGE BOOKKEEPING SERVICES LIMITED   TAXCORNER UK 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 AQUIS HOTELS LIMITED

Current Directors
Officer Role Date Appointed
NEIL PETER BOWEN
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS KOULADIS
Director 2014-10-01 2018-04-30
MARIA DOUVROU
Director 2013-12-01 2015-03-31
DAVID HOWELL
Director 2011-11-04 2015-01-14
IOANNIS KENT
Director 2011-10-13 2014-10-09
NICHOLAS KOULADIS
Director 2011-11-04 2013-11-30
NEIL PETER BOWEN
Director 2012-01-24 2013-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PETER BOWEN NB TOURISM CONSULTANTS LTD Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-11-22

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
2023-09-2828/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1628/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA28/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-17AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-11-11PSC07CESSATION OF ELENI KENT AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS KENT
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-09-20AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2020-12-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-11-28PSC07CESSATION OF IOANNIS KENT AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENI KENT
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-04AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2018-06-18CH01Director's details changed for Mr Neil Peter Bowen on 2018-06-15
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 8 Duke Street London W1U 3EW
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 3.3334
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOULADIS
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 3.3334
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS KENT
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS KENT
2015-12-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 3.333
2015-11-04AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-04AD02Register inspection address changed from 1 Colmore Square Birmingham B4 6AA United Kingdom to 8 Duke Street London W1U 3EW
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DOUVROU
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 3.333
2014-11-07AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR NEIL PETER BOWEN
2014-10-20AP01DIRECTOR APPOINTED DR NICHOLAS KOULADIS
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IOANNIS KENT
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM 50 Park Street London W1K 2JJ
2013-12-02AP01DIRECTOR APPOINTED MRS MARIA DOUVROU
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOULADIS
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 3.333
2013-10-31AR0113/10/13 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS KOULADIS / 04/11/2011
2013-10-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOWEN
2012-11-08AR0113/10/12 FULL LIST
2012-11-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2012-11-08AD02SAIL ADDRESS CREATED
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KOULADIS / 04/11/2011
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS KENT / 11/08/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS KENT / 11/08/2012
2012-10-17AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM AVANTA HOUSE 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM
2012-04-23SH02SUB-DIVISION 06/04/12
2012-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-23RES13SUB DIVIDED 06/04/2012
2012-04-23SH0106/04/12 STATEMENT OF CAPITAL GBP 3.33
2012-01-25AP01DIRECTOR APPOINTED MR NEIL PETER BOWEN
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM AVANTA HOUSE 38 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM
2011-11-04AP01DIRECTOR APPOINTED MR DAVID HOWELL
2011-11-04AP01DIRECTOR APPOINTED MR NICHOLAS KOULADIS
2011-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 AQUIS 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 AQUIS HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUIS HOTELS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 AQUIS HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of AQUIS HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUIS HOTELS LIMITED
Trademarks
We have not found any records of AQUIS HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUIS 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 AQUIS 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 AQUIS 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 AQUIS 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 AQUIS 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.