Cabin Club (UK) Ltd

General information

Name:

Cabin Club (UK) Limited

Office Address:

First Floor, No.3 Carlisle Street W1D 3BH London

Number: 07669259

Incorporation date: 2011-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cabin Club (UK) came into being in 2011 as a company enlisted under no 07669259, located at W1D 3BH London at First Floor, No.3. This firm has been in business for 13 years and its official state is active. Although lately it's been known as Cabin Club (UK) Ltd, it had the name changed. This firm was known as Checkpoint Project until 2014-03-18, then it was changed to Cabin Club Hotels (UK). The last switch came on 2019-03-07. This enterprise's declared SIC number is 41100 which means Development of building projects. Cabin Club (UK) Limited released its account information for the financial year up to 2022-03-31. The latest confirmation statement was released on 2023-05-12.

The enterprise's trademark number is UK00003182965. They submitted a trademark application on Tue, 30th Aug 2016 and it was licensed after five months. The trademark's registration expires on Sun, 30th Aug 2026.

Lutz S. is this enterprise's only managing director, who was selected to lead the company ten years ago. The company had been presided over by Wolfgang K. till 2014. As a follow-up another director, namely Jaroslaw H. resigned in 2012.

  • Previous company's names
  • Cabin Club (UK) Ltd 2019-03-07
  • Cabin Club Hotels (UK) Limited 2014-03-18
  • Checkpoint Project Limited 2011-06-14

Trade marks

Trademark UK00003182965
Trademark image:-
Status:Registered
Filing date:2016-08-30
Date of entry in register:2017-02-03
Renewal date:2026-08-30
Owner name:CABIN CLUB HOTELS (UK) LIMITED
Owner address:40 Frith Street, LONDON, United Kingdom, W1D 5LN

Financial data based on annual reports

Company staff

Lutz S.

Role: Director

Appointed: 21 February 2014

Latest update: 1 March 2024

People with significant control

Lutz S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lutz S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Abigail S.
Notified on 31 March 2023
Ceased on 12 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2011-06-14
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 12 March 2013
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 July 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 March 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 55100 : Hotels and similar accommodation
12
Company Age

Similar companies nearby

Closest companies