Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INN ON BW (UK) LIMITED
Company Information for

INN ON BW (UK) LIMITED

8 SACKVILLE STREET, LONDON, W1S 3DG,
Company Registration Number
09038153
Private Limited Company
Active

Company Overview

About Inn On Bw (uk) Ltd
INN ON BW (UK) LIMITED was founded on 2014-05-13 and has its registered office in London. The organisation's status is listed as "Active". Inn On Bw (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INN ON BW (UK) LIMITED
 
Legal Registered Office
8 SACKVILLE STREET
LONDON
W1S 3DG
Other companies in EC2R
 
Filing Information
Company Number 09038153
Company ID Number 09038153
Date formed 2014-05-13
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 13/05/2016
Return next due 10/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:26:12
Primary Source:Companies House
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 INN ON BW (UK) LIMITED

Current Directors
Officer Role Date Appointed
CRESTBRIDGE UK LIMITED
Company Secretary 2017-08-31
MARC JOHN HASLAM
Director 2017-09-12
WENDY JANE PATTERSON
Director 2018-05-02
PAUL JUSTIN WINDSOR
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JANE PATTERSON
Director 2017-08-31 2017-09-12
INTERTRUST CORPORATE SERVICES (UK) LIMITED
Company Secretary 2014-05-13 2017-08-31
MATTHEW JAMES CHRISTENSEN
Director 2017-04-05 2017-08-31
RICHARD AUSTIN STEVENS
Director 2014-05-13 2017-08-31
ROBIN CHARLES THOROGOOD
Director 2014-05-13 2017-08-31
DARREN THOMAS STEPHEN KELLAND
Director 2014-05-13 2017-03-30
SIMON JOHN WILLING
Director 2014-05-13 2016-10-21
PHILIP NORMAN
Director 2014-05-13 2016-09-14
MOHAMMED ABDUL MOBIN CHOWDHURY
Director 2015-04-13 2016-06-16
REHMAN YOUSAF TIPU MUHAMMAD YOUSAF SABIR
Director 2016-05-03 2016-06-16
MOHAMMED ABDUL MOBIN CHOWDHURY
Director 2016-05-03 2016-05-03
SYED ADNAN SARWAR SHAMIM
Director 2015-04-13 2016-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRESTBRIDGE UK LIMITED TOWER ONE OPCO LIMITED Company Secretary 2018-06-12 CURRENT 2018-06-12 Active
CRESTBRIDGE UK LIMITED BRIXWORTH INVESTMENTS (UK) LTD. Company Secretary 2018-05-11 CURRENT 2018-05-11 Active - Proposal to Strike off
CRESTBRIDGE UK LIMITED BOOK RETAIL MIDCO LIMITED Company Secretary 2018-04-13 CURRENT 2018-04-13 Active
CRESTBRIDGE UK LIMITED APPIAN ROY HOLDCO UK LIMITED Company Secretary 2017-12-01 CURRENT 2017-12-01 Active
CRESTBRIDGE UK LIMITED HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED Company Secretary 2017-09-18 CURRENT 1991-09-10 Active
CRESTBRIDGE UK LIMITED CABALLO LIMITED Company Secretary 2017-08-31 CURRENT 2007-12-05 Active
CRESTBRIDGE UK LIMITED LAPSENT LIMITED Company Secretary 2017-08-31 CURRENT 1988-11-09 Active
CRESTBRIDGE UK LIMITED GREGORY PARK HOLDING LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-11 Active
CRESTBRIDGE UK LIMITED PL HOTEL LIMITED Company Secretary 2017-08-31 CURRENT 2004-08-25 Active
CRESTBRIDGE UK LIMITED POLES LIMITED Company Secretary 2017-08-31 CURRENT 1986-12-08 Active
CRESTBRIDGE UK LIMITED INN ON THE PARK (LONDON) LIMITED Company Secretary 2017-08-31 CURRENT 1984-10-30 Active
CRESTBRIDGE UK LIMITED CHALKY LANE LIMITED Company Secretary 2017-08-31 CURRENT 2007-09-12 Active
CRESTBRIDGE UK LIMITED FSHNY (UK) LIMITED Company Secretary 2017-08-31 CURRENT 2013-11-20 Active
CRESTBRIDGE UK LIMITED ANGEL GARDENS OPCO LIMITED Company Secretary 2017-06-29 CURRENT 2015-12-17 Active
CRESTBRIDGE UK LIMITED STRANDBROOK LIMITED Company Secretary 2017-03-21 CURRENT 2007-06-13 Active
CRESTBRIDGE UK LIMITED GRIP UK PROPERTY DEVELOPMENTS LIMITED Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
CRESTBRIDGE UK LIMITED GRIP UK PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
CRESTBRIDGE UK LIMITED BROAD STREET (GENERAL PARTNER) LIMITED Company Secretary 2017-01-18 CURRENT 2017-01-18 Active
CRESTBRIDGE UK LIMITED OXFORD SJM GP LIMITED Company Secretary 2016-11-14 CURRENT 2013-05-10 Active
CRESTBRIDGE UK LIMITED GEN II NOMINEE SERVICES (UK) LIMITED Company Secretary 2016-11-14 CURRENT 2016-11-14 Active
CRESTBRIDGE UK LIMITED OXFORD SJM FINANCING LIMITED Company Secretary 2016-11-14 CURRENT 2013-05-10 Active
CRESTBRIDGE UK LIMITED LUM CHANG DEVELOPMENT SERVICES LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Liquidation
CRESTBRIDGE UK LIMITED OXFORD SJM 2 GP LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
CRESTBRIDGE UK LIMITED CUMBERLAND PLACE (GENERAL PARTNER) LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
CRESTBRIDGE UK LIMITED OXFORD PROPERTIES MANAGEMENT (UK) LIMITED Company Secretary 2016-09-09 CURRENT 2009-04-23 Active
CRESTBRIDGE UK LIMITED BLUE FIN PROPCO (UK) LIMITED Company Secretary 2016-08-24 CURRENT 1997-07-31 Liquidation
CRESTBRIDGE UK LIMITED BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED Company Secretary 2016-08-24 CURRENT 2005-08-22 Active
CRESTBRIDGE UK LIMITED TECREF SHEDS LIMITED Company Secretary 2016-07-04 CURRENT 2007-01-16 Liquidation
CRESTBRIDGE UK LIMITED KGAL UK LIMITED Company Secretary 2016-06-21 CURRENT 2015-06-16 Active
CRESTBRIDGE UK LIMITED EMBER ALPHA LIMITED Company Secretary 2016-06-21 CURRENT 2016-06-21 Active
CRESTBRIDGE UK LIMITED HOTEL STANSTED LIMITED Company Secretary 2016-06-20 CURRENT 2001-04-04 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE GP LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-18 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE NOMINEE TWO LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-27 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE NOMINEE ONE LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-27 Active
CRESTBRIDGE UK LIMITED GRIP REIT PLC Company Secretary 2016-06-15 CURRENT 2016-05-10 Active
MARC JOHN HASLAM POLES LIMITED Director 2017-09-21 CURRENT 1986-12-08 Active
MARC JOHN HASLAM CABALLO LIMITED Director 2017-09-12 CURRENT 2007-12-05 Active
MARC JOHN HASLAM LAPSENT LIMITED Director 2017-09-12 CURRENT 1988-11-09 Active
MARC JOHN HASLAM GREGORY PARK HOLDING LIMITED Director 2017-09-12 CURRENT 2004-05-11 Active
MARC JOHN HASLAM PL HOTEL LIMITED Director 2017-09-12 CURRENT 2004-08-25 Active
MARC JOHN HASLAM INN ON THE PARK (LONDON) LIMITED Director 2017-09-12 CURRENT 1984-10-30 Active
MARC JOHN HASLAM CHALKY LANE LIMITED Director 2017-09-12 CURRENT 2007-09-12 Active
MARC JOHN HASLAM FSHNY (UK) LIMITED Director 2017-09-12 CURRENT 2013-11-20 Active
MARC JOHN HASLAM PAVILION CRC PRIMARY MEMBER LIMITED Director 2017-06-30 CURRENT 2012-11-21 Active - Proposal to Strike off
WENDY JANE PATTERSON TOWER ONE OPCO LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
WENDY JANE PATTERSON POLES LIMITED Director 2018-05-09 CURRENT 1986-12-08 Active
WENDY JANE PATTERSON CABALLO LIMITED Director 2018-05-02 CURRENT 2007-12-05 Active
WENDY JANE PATTERSON LAPSENT LIMITED Director 2018-05-02 CURRENT 1988-11-09 Active
WENDY JANE PATTERSON GREGORY PARK HOLDING LIMITED Director 2018-05-02 CURRENT 2004-05-11 Active
WENDY JANE PATTERSON PL HOTEL LIMITED Director 2018-05-02 CURRENT 2004-08-25 Active
WENDY JANE PATTERSON INN ON THE PARK (LONDON) LIMITED Director 2018-05-02 CURRENT 1984-10-30 Active
WENDY JANE PATTERSON CHALKY LANE LIMITED Director 2018-05-02 CURRENT 2007-09-12 Active
WENDY JANE PATTERSON FSHNY (UK) LIMITED Director 2018-05-02 CURRENT 2013-11-20 Active
WENDY JANE PATTERSON HOTEL STANSTED LIMITED Director 2018-03-23 CURRENT 2001-04-04 Active
WENDY JANE PATTERSON APPIAN ROY HOLDCO UK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
WENDY JANE PATTERSON SPRINGSIDE (GENERAL PARTNER) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
WENDY JANE PATTERSON ANGEL GARDENS OPCO LIMITED Director 2017-06-29 CURRENT 2015-12-17 Active
WENDY JANE PATTERSON BROAD STREET (GENERAL PARTNER) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
WENDY JANE PATTERSON GEN II NOMINEE SERVICES (UK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
WENDY JANE PATTERSON CUMBERLAND PLACE (GENERAL PARTNER) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
WENDY JANE PATTERSON TECREF SHEDS LIMITED Director 2016-07-04 CURRENT 2007-01-16 Liquidation
WENDY JANE PATTERSON CUKG LIMITED Director 2015-12-04 CURRENT 2015-11-20 Active
WENDY JANE PATTERSON GEN II SERVICES (UK) LIMITED Director 2015-11-03 CURRENT 2015-10-13 Active
WENDY JANE PATTERSON WSM ADVISORS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
PAUL JUSTIN WINDSOR APPIAN ROY HOLDCO UK LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
PAUL JUSTIN WINDSOR CUKPF LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
PAUL JUSTIN WINDSOR SPRINGSIDE (GENERAL PARTNER) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
PAUL JUSTIN WINDSOR VSB INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
PAUL JUSTIN WINDSOR CABALLO LIMITED Director 2017-08-31 CURRENT 2007-12-05 Active
PAUL JUSTIN WINDSOR LAPSENT LIMITED Director 2017-08-31 CURRENT 1988-11-09 Active
PAUL JUSTIN WINDSOR GREGORY PARK HOLDING LIMITED Director 2017-08-31 CURRENT 2004-05-11 Active
PAUL JUSTIN WINDSOR PL HOTEL LIMITED Director 2017-08-31 CURRENT 2004-08-25 Active
PAUL JUSTIN WINDSOR POLES LIMITED Director 2017-08-31 CURRENT 1986-12-08 Active
PAUL JUSTIN WINDSOR INN ON THE PARK (LONDON) LIMITED Director 2017-08-31 CURRENT 1984-10-30 Active
PAUL JUSTIN WINDSOR CHALKY LANE LIMITED Director 2017-08-31 CURRENT 2007-09-12 Active
PAUL JUSTIN WINDSOR FSHNY (UK) LIMITED Director 2017-08-31 CURRENT 2013-11-20 Active
PAUL JUSTIN WINDSOR BRICKLANE LONDON REIT PLC Director 2017-07-06 CURRENT 2017-05-08 Liquidation
PAUL JUSTIN WINDSOR ANGEL GARDENS OPCO LIMITED Director 2017-06-29 CURRENT 2015-12-17 Active
PAUL JUSTIN WINDSOR GEN II NOMINEE SERVICES (UK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
PAUL JUSTIN WINDSOR CUMBERLAND PLACE (GENERAL PARTNER) LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
PAUL JUSTIN WINDSOR BRICKLANE RESIDENTIAL REIT PLC Director 2016-07-28 CURRENT 2016-07-28 Active
PAUL JUSTIN WINDSOR CUKG LIMITED Director 2015-12-04 CURRENT 2015-11-20 Active
PAUL JUSTIN WINDSOR GEN II SERVICES (UK) LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
PAUL JUSTIN WINDSOR WSM ADVISORS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
PAUL JUSTIN WINDSOR 35 BGM LIMITED Director 2006-05-10 CURRENT 2005-08-26 Active
PAUL JUSTIN WINDSOR 26 KINGS ROAD MANAGEMENT LIMITED Director 2003-03-12 CURRENT 2003-02-14 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
2024-04-2508/04/24 STATEMENT OF CAPITAL USD 96925000
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 8 Sackville Street London W1S 3DG England
2024-04-03DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR
2024-04-03DIRECTOR APPOINTED MR GAVIN FREDERICK MARK STEBBING
2024-04-03DIRECTOR APPOINTED MRS WENDY JANE PATTERSON
2024-04-03APPOINTMENT TERMINATED, DIRECTOR BRUNO CHIBUZO OBASI
2024-04-03APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID TOWNSON
2023-12-1312/12/23 STATEMENT OF CAPITAL USD 93925000
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SIMON DERWOOD AUSTON DREWETT
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-25APPOINTMENT TERMINATED, DIRECTOR CAROL ANN ROTSEY
2023-09-25DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI
2023-05-16CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2022-07-27SH0125/07/22 STATEMENT OF CAPITAL USD 93635000
2022-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED MRS CAROL ANN ROTSEY
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN WINDSOR
2022-02-0820/08/21 STATEMENT OF CAPITAL USD 74115000
2022-02-08SH0120/08/21 STATEMENT OF CAPITAL USD 74115000
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-13SH0107/05/21 STATEMENT OF CAPITAL USD 74075000
2021-04-28SH0101/04/21 STATEMENT OF CAPITAL USD 73725000
2021-04-26AP01DIRECTOR APPOINTED MR ROBIN BAIRD
2021-03-25SH0105/03/21 STATEMENT OF CAPITAL USD 73075000
2021-02-26AP01DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI
2021-02-26SH0104/02/21 STATEMENT OF CAPITAL USD 72725000
2021-01-19SH0106/01/21 STATEMENT OF CAPITAL USD 72325000
2020-12-11SH0103/12/20 STATEMENT OF CAPITAL USD 72075000
2020-11-20SH0102/11/20 STATEMENT OF CAPITAL USD 71675000
2020-10-29SH0102/10/20 STATEMENT OF CAPITAL USD 71375000
2020-09-25SH0101/09/20 STATEMENT OF CAPITAL USD 70050000
2020-09-23AP01DIRECTOR APPOINTED MR NEIL DAVID TOWNSON
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE PATTERSON
2020-09-01SH0131/07/20 STATEMENT OF CAPITAL USD 70050000
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-15TM02Termination of appointment of Crestbridge Uk Limited on 2020-07-13
2020-07-15AP04Appointment of Spring Board Limited as company secretary on 2020-07-13
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC JOHN HASLAM
2020-07-15AP01DIRECTOR APPOINTED MRS NEVINE NABIL AL-MANNI
2020-07-06SH0126/06/20 STATEMENT OF CAPITAL USD 70050000
2020-06-18RP04SH01Second filing of capital allotment of shares USD68,300,000
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-06-04SH0122/05/20 STATEMENT OF CAPITAL USD 69300000
2020-05-06SH0123/04/20 STATEMENT OF CAPITAL USD 67700000
2020-03-23SH0123/03/20 STATEMENT OF CAPITAL USD 67300000
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS PERRIS
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-13SH0110/05/19 STATEMENT OF CAPITAL USD 66200000
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-22SH0122/01/19 STATEMENT OF CAPITAL USD 65100000
2018-12-14SH0113/12/18 STATEMENT OF CAPITAL USD 63850000
2018-07-02AP01DIRECTOR APPOINTED MR PAUL DENNIS PERRIS
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;USD 62850000
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-08AP01DIRECTOR APPOINTED MRS WENDY JANE PATTERSON
2018-01-08CH01Director's details changed for Mr Paul Justin Windsor on 2018-01-08
2018-01-08CH04SECRETARY'S DETAILS CHNAGED FOR CRESTBRIDGE UK LIMITED on 2018-01-08
2018-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/18 FROM 30 Charles Ii Street St James's London SW1Y 4AE England
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-12AP01DIRECTOR APPOINTED MR MARC JOHN HASLAM
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY JANE PATTERSON
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CHRISTENSEN
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 30 CHARLES II STREET LONDON SW1Y 4AE ENGLAND
2017-09-01AP01DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR
2017-09-01AP01DIRECTOR APPOINTED MRS WENDY JANE PATTERSON
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND
2017-09-01AP04Appointment of Crestbridge Uk Limited as company secretary on 2017-08-31
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN THOROGOOD
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS
2017-09-01TM02Termination of appointment of Intertrust Corporate Services (Uk) Limited on 2017-08-31
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;USD 62850000
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR MATTHEW JAMES CHRISTENSEN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN KELLAND
2017-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 12/12/2016
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLING
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR REHMAN TIPU MUHAMMAD YOUSAF SABIR
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOWDHURY
2016-06-10AR0113/05/16 FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLING / 10/06/2016
2016-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 09/05/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN / 10/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REHMAN YOUSAF TIPU MUHAMMAD YOUSAF SABIR / 09/06/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES THOROGOOD / 10/06/2016
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHOWDHURY
2016-05-06AP01DIRECTOR APPOINTED MR MOHAMMED ABDUL MOBIN CHOWDHURY
2016-05-05AP01DIRECTOR APPOINTED MR REHMAN YOUSAF TIPU MUHAMMAD YOUSAF SABIR
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SYED SHAMIM
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;USD 62850000
2015-06-02AR0113/05/15 FULL LIST
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS STEPHEN KELLAND / 26/09/2014
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN / 26/09/2014
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLING / 26/09/2014
2015-04-17AP01DIRECTOR APPOINTED MR SYED ADNAN SARWAR SHAMIM
2015-04-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 29/09/2014
2015-04-17AP01DIRECTOR APPOINTED MR MOHAMMED ABDUL MOBIN CHOWDHURY
2015-01-13SH0111/12/14 STATEMENT OF CAPITAL USD 62850000
2014-12-24AA01CURRSHO FROM 31/05/2015 TO 31/12/2014
2014-07-29SH0120/05/14 STATEMENT OF CAPITAL USD 31000000
2014-06-06AP01DIRECTOR APPOINTED MR SIMON JOHN WILLING
2014-06-02AP01DIRECTOR APPOINTED MR DARREN THOMAS KELLAND
2014-06-02AP01DIRECTOR APPOINTED MR PHILIP NORMAN
2014-05-13NEWINCCERTIFICATE 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 INN ON BW (UK) 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 INN ON BW (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INN ON BW (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Intangible Assets
Patents
We have not found any records of INN ON BW (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INN ON BW (UK) LIMITED
Trademarks
We have not found any records of INN ON BW (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INN ON BW (UK) 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 INN ON BW (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INN ON BW (UK) 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 INN ON BW (UK) 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 INN ON BW (UK) 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.