A H Hotel & Spa Limited

General information

Name:

A H Hotel & Spa Ltd

Office Address:

2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road HA1 3EX Harrow

Number: 09187965

Incorporation date: 2014-08-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

A H Hotel & Spa Limited has existed in the United Kingdom for at least 10 years. Started with registration number 09187965 in 2014, the firm is based at 2nd Floor, One Hobbs House Harrovian Business Village, Harrow HA1 3EX. The enterprise's principal business activity number is 55100 which stands for Hotels and similar accommodation. The company's most recent financial reports cover the period up to Saturday 31st December 2022 and the latest confirmation statement was filed on Thursday 2nd March 2023.

As for this particular company, all of director's duties have so far been executed by Sean F., Jean-Francois D. and Peter C.. Amongst these three people, Peter C. has been with the company the longest, having become one of the many members of company's Management Board on 2014. In addition, the managing director's responsibilities are often backed by a secretary - Stewart M., who was chosen by this company three years ago.

Financial data based on annual reports

Company staff

Stewart M.

Role: Secretary

Appointed: 01 January 2021

Latest update: 23 January 2024

Sean F.

Role: Director

Appointed: 08 December 2015

Latest update: 23 January 2024

Jean-Francois D.

Role: Director

Appointed: 08 December 2015

Latest update: 23 January 2024

Peter C.

Role: Director

Appointed: 28 August 2014

Latest update: 23 January 2024

People with significant control

Executives who have control over the firm are as follows: Jean D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sean F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jean D.
Notified on 16 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean F.
Notified on 16 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter C.
Notified on 13 April 2016
Ceased on 16 April 2016
Nature of control:
substantial control or influence
Blarney Investments Limited
Address: 44 Headland Drive, Discovery Bay, Lantau Island, Hong Kong
Legal authority Companies Ordinance Chapter 32
Legal form Private Company Limited By Shares
Country registered Hong Kong
Place registered Hong Kong Companies Register
Registration number 2140561
Notified on 16 April 2016
Ceased on 16 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
East Mount Holdings Limited
Address: Unit 503 5/F Tung Sun Commercial Centre, 194-200 Lockhart Road, Wan Chai, Hong Kong
Legal authority Companies Ordinance Chapter 32
Legal form Private Company Limited By Shares
Country registered Hong Kong
Place registered Hong Kong Companies Register
Registration number 0936905
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 28 August 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024/03/02 (CS01)
filed on: 6th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Southover 6 Crayton Road Ampthill

City / Town:

Ml45 2jl

Accountant/Auditor,
2015

Name:

Albury Associates Limited

Address:

1 Olympic Way

Post code:

HA9 0NP

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
9
Company Age

Closest Companies - by postcode