The Crescent Hotels Limited

General information

Name:

The Crescent Hotels Ltd

Office Address:

Unit 2 Spinnaker Court 1c Becketts Place KT1 4EQ Hampton Wick

Number: 08557483

Incorporation date: 2013-06-05

Dissolution date: 2023-01-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Unit 2 Spinnaker Court 1c, Hampton Wick KT1 4EQ The Crescent Hotels Limited was categorised as a Private Limited Company with 08557483 registration number. The company was created on 2013-06-05. The Crescent Hotels Limited had been prospering in the business for ten years. Founded as The Crescent Hotel, the firm used the name until 2014-04-02, at which point it got changed to The Crescent Hotels Limited.

This specific limited company was overseen by a solitary managing director: Kassem S., who was designated to this position in June 2013.

Kassem S. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • The Crescent Hotels Limited 2014-04-02
  • The Crescent Hotel Limited 2013-06-05

Financial data based on annual reports

Company staff

Kassem S.

Role: Director

Appointed: 05 June 2013

Latest update: 10 July 2023

People with significant control

Kassem S.
Notified on 5 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 24 January 2022
Confirmation statement last made up date 10 January 2021
Annual Accounts 25th July 2014
Start Date For Period Covered By Report 05 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25th July 2014
Annual Accounts 24th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24th March 2016
Annual Accounts 31st March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31st March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Lyons House 38 High Street

Post code:

CT9 1DS

City / Town:

Margate

HQ address,
2015

Address:

35 High Street

Post code:

CT9 1DX

City / Town:

Margate

HQ address,
2016

Address:

35 High Street

Post code:

CT9 1DX

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
9
Company Age

Closest Companies - by postcode