Company number 08830999
Status Active
Incorporation Date 3 January 2014
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016. The most likely internet sites of SHOREDITCH VILLAGE HOTEL LTD are www.shoreditchvillagehotel.co.uk, and www.shoreditch-village-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Shoreditch Village Hotel Ltd is a Private Limited Company.
The company registration number is 08830999. Shoreditch Village Hotel Ltd has been working since 03 January 2014.
The present status of the company is Active. The registered address of Shoreditch Village Hotel Ltd is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . HALL, Andrew Edward Valentine is a Director of the company. WHITE, Dominic Henry Johnstone is a Director of the company. The company operates in "Hotels and similar accommodation".
Current Directors
Persons With Significant Control
Shoreditch Village Ltd
Notified on: 15 December 2016
Nature of control: Ownership of shares – 75% or more
SHOREDITCH VILLAGE HOTEL LTD Events
09 Feb 2017
Confirmation statement made on 3 January 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
13 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
02 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 1 more events
25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
20 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
16 Sep 2014
Registered office address changed from Hillside Albion Street Chipping Norton OX7 5BH England to Park House 26 North End Road London NW11 7PT on 16 September 2014
16 Sep 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
03 Jan 2014
Incorporation
Statement of capital on 2014-01-03