Advanced company searchLink opens in new window

WESTMINSTER BRIDGE HOTEL OPERATOR LIMITED

Company number 07634731

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2017 TM01 Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017
29 Aug 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CH01 Director's details changed for Mr Chen Carlos Moravsky on 5 January 2017
16 Jun 2017 CH01 Director's details changed for Mr Boris Ernest Ivesha on 5 January 2017
16 Jun 2017 CH03 Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017
14 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 12/05/2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 14/06/2017.
05 Jan 2017 AD01 Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017
28 Sep 2016 AA Full accounts made up to 31 December 2015
24 May 2016 MR01 Registration of charge 076347310003, created on 18 May 2016
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
09 Oct 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015 CH01 Director's details changed for Mr Chen Carlos Moravsky on 1 August 2014
13 Oct 2014 CH01 Director's details changed for Mr Chen Carlos Moravsky on 1 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
19 Aug 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
25 Apr 2013 MR01 Registration of charge 076347310002
04 Jan 2013 AD01 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 January 2013
12 Dec 2012 AP03 Appointment of Mrs Inbar Zilberman as a secretary
12 Dec 2012 TM02 Termination of appointment of Brindley Goldstein Limited as a secretary
21 Nov 2012 AA Full accounts made up to 31 December 2011
21 Nov 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 December 2011