City And Country Hotels Limited

General information

Name:

City And Country Hotels Ltd

Office Address:

11 Berkeley Street 2nd Floor W1J 8DS London

Number: 05400112

Incorporation date: 2005-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was founded is 2005-03-21. Started under no. 05400112, it is listed as a Private Limited Company. You may find the headquarters of this firm during its opening times at the following address: 11 Berkeley Street 2nd Floor, W1J 8DS London. Even though currently it is operating under the name of City And Country Hotels Limited, it had the name changed. This company was known as Filevision until 2005-03-29, when the name got changed to 10 Manchester Street (london). The last transformation took place on 2009-07-17. The company's classified under the NACE and SIC code 55100 which means Hotels and similar accommodation. City And Country Hotels Ltd reported its account information for the period that ended on 2022-03-31. Its latest annual confirmation statement was submitted on 2023-03-23.

The trademark of City And Country Hotels is "The Langley". It was submitted for registration in January, 2016 and it registration process ended successfully by IPO in April, 2016. The company will use this trademark till January, 2026.

From the data we have, the business was established in March 2005 and has been supervised by two directors.

  • Previous company's names
  • City And Country Hotels Limited 2009-07-17
  • 10 Manchester Street (london) Limited 2005-03-29
  • Filevision Limited 2005-03-21

Trade marks

Trademark UK00003143323
Trademark image:-
Trademark name:The Langley
Status:Registered
Filing date:2016-01-07
Date of entry in register:2016-04-15
Renewal date:2026-01-07
Owner name:City and Country Hotels Limited
Owner address:2nd Floor,, 11 Berkeley Street, London, United Kingdom, W1J 8DS

Financial data based on annual reports

Company staff

Khalid A.

Role: Director

Appointed: 01 April 2005

Latest update: 1 January 2025

Tariq A.

Role: Director

Appointed: 01 April 2005

Latest update: 1 January 2025

People with significant control

Executives who control the firm include: Khalid A. owns 1/2 or less of company shares. Tariq A. owns 1/2 or less of company shares.

Khalid A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tariq A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 22 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 22 December 2015
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 2024-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to 2024-03-31 (AA)
filed on: 20th, December 2024
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
19
Company Age

Similar companies nearby

Closest companies