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

CAROLIA WESTMINSTER HOTEL LIMITED

7 ALBEMARLE STREET, LONDON, W1S 4HQ,
Company Registration Number
09331282
Private Limited Company
Active

Company Overview

About Carolia Westminster Hotel Ltd
CAROLIA WESTMINSTER HOTEL LIMITED was founded on 2014-11-27 and has its registered office in London. The organisation's status is listed as "Active". Carolia Westminster 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
CAROLIA WESTMINSTER HOTEL LIMITED
 
Legal Registered Office
7 ALBEMARLE STREET
LONDON
W1S 4HQ
 
Filing Information
Company Number 09331282
Company ID Number 09331282
Date formed 2014-11-27
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
VAT Number /Sales tax ID GB262339309  
Last Datalog update: 2024-01-09 12:29:10
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 CAROLIA WESTMINSTER HOTEL LIMITED

Current Directors
Officer Role Date Appointed
KELLY ADAIR
Company Secretary 2017-02-13
ANDREW JOHN FISH
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SIMON KIRK
Director 2017-02-13 2017-05-04
SANNE GROUP SECRETARIES (UK) LIMITED
Company Secretary 2016-04-14 2017-02-13
SIMON DAVID AUSTIN DAVIES
Director 2014-11-27 2017-02-13
GABRIEL PETERSEN
Director 2014-11-27 2017-02-13
PANAYOT KOSTADINOV VASILEV
Director 2016-04-14 2017-02-13
FENNIGJE PAIN
Company Secretary 2014-11-27 2016-04-14
GORDON ROBERT MCKIE
Director 2014-11-27 2016-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN FISH WNE VICTORIA LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANDREW JOHN FISH WNE GRAND HARBOUR LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANDREW JOHN FISH MAPLE HOTELS 1 LIMITED Director 2016-09-01 CURRENT 2005-09-13 Active - Proposal to Strike off
ANDREW JOHN FISH MAPLE HOTELS 2 LIMITED Director 2016-09-01 CURRENT 2005-09-19 Active - Proposal to Strike off
ANDREW JOHN FISH CPE HOTEL LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ANDREW JOHN FISH BROOKLANDS OPERATIONS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
ANDREW JOHN FISH BROOKLANDS WEYBRIDGE PROPERTIES LIMITED Director 2014-01-22 CURRENT 2013-12-06 Active
ANDREW JOHN FISH NEWSTAY MANCHESTER TRADING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ANDREW JOHN FISH NEWSTAY MANCHESTER LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
ANDREW JOHN FISH GRAND HARBOUR HOTEL TRADING LIMITED Director 2013-01-31 CURRENT 2010-11-04 Active
ANDREW JOHN FISH GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED Director 2013-01-31 CURRENT 1988-08-12 Active
ANDREW JOHN FISH NEWSTAY ACQUISITION LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2014-11-18
ANDREW JOHN FISH MAGNUM HYDE PARK NOMINEE 1 LIMITED Director 2012-03-30 CURRENT 2001-09-19 Active
ANDREW JOHN FISH MAGNUM HYDE PARK NOMINEE 2 LIMITED Director 2012-03-30 CURRENT 2001-09-19 Active
ANDREW JOHN FISH MAYA HYDE PARK LIMITED Director 2012-03-09 CURRENT 2010-11-16 Active
ANDREW JOHN FISH ETON HEAD OFFICE LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
ANDREW JOHN FISH WESTMONT MANAGEMENT LIMITED Director 2007-12-03 CURRENT 1997-01-10 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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MATHEW JAMES WILLIAMS
2023-12-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-11CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-12-01Director's details changed for Mr Maqbool Ali Mohamed on 2023-07-03
2023-07-05DIRECTOR APPOINTED MR. MAQBOOL ALI MOHAMED
2023-07-05DIRECTOR APPOINTED MR. MATHEW JAMES WILLIAMS
2023-06-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MAQBOOL MOHAMED
2023-03-03APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD KOWALSKI
2023-03-03DIRECTOR APPOINTED MR. MAQBOOL MOHAMED
2023-02-27Change of details for Mrs. Renáta Kellnerová as a person with significant control on 2022-09-23
2023-02-15Withdrawal of a person with significant control statement on 2023-02-15
2023-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENáTA KELLNEROVá
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-09AP01DIRECTOR APPOINTED MR ADAM RICHARD KOWALSKI
2022-12-09AP04Appointment of Citco Management (Uk) Limited as company secretary on 2022-12-07
2022-12-09TM02Termination of appointment of Kelly Adair on 2022-12-07
2022-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/22 FROM Hill House 1 Little New Street London EC4A 3TR England
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 093312820005
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FISH
2019-01-27AP01DIRECTOR APPOINTED MR ASHLEY SIMON KRAIS
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-12-11PSC08Notification of a person with significant control statement
2017-12-11PSC07CESSATION OF CAROLIA BIDCO II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON KIRK
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093312820001
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093312820002
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093312820003
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Asticus Building 21 Palmer Street London SW1H 0AD England
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL PETERSEN
2017-02-15TM02Termination of appointment of Sanne Group Secretaries (Uk) Limited on 2017-02-13
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2017-02-15AP03Appointment of Kelly Adair as company secretary on 2017-02-13
2017-02-15AP01DIRECTOR APPOINTED MR ANDREW FISH
2017-02-15AP01DIRECTOR APPOINTED MR NEIL KIRK
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP01DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID AUSTIN DAVIES / 14/04/2016
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL PETERSEN / 14/04/2016
2016-04-29AP04CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED
2016-04-29TM02APPOINTMENT TERMINATED, SECRETARY FENNIGJE PAIN
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 1ST FLOOR BEACON HOUSE 26 WORPLE ROAD LONDON SW19 4EE
2015-12-15AR0127/11/15 FULL LIST
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093312820002
2014-12-30AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 093312820001
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27NEWINCCERTIFICATE 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 CAROLIA WESTMINSTER 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 CAROLIA WESTMINSTER HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CAROLIA WESTMINSTER HOTEL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CAROLIA WESTMINSTER HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAROLIA WESTMINSTER HOTEL LIMITED
Trademarks
We have not found any records of CAROLIA WESTMINSTER HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAROLIA WESTMINSTER 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 CAROLIA WESTMINSTER HOTEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAROLIA WESTMINSTER 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 CAROLIA WESTMINSTER 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 CAROLIA WESTMINSTER 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.