EASYHOTEL UK LIMITED

Address:
52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom

EASYHOTEL UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05018910. The registration start date is January 19, 2004. The current status is Active.

Company Overview

Company Number 05018910
Company Name EASYHOTEL UK LIMITED
Registered Address 52 Grosvenor Gardens
London
SW1W 0AU
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-01-19
Account Category SMALL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2020-09-30
Accounts Last Update 2018-09-30
Returns Due Date 2017-02-16
Returns Last Update 2016-01-19
Confirmation Statement Due Date 2021-03-02
Confirmation Statement Last Update 2020-01-19
Mortgage Charges 11
Mortgage Outstanding 6
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55100 Hotels and similar accommodation

Office Location

Address 52 GROSVENOR GARDENS
Post Town LONDON
Post Code SW1W 0AU
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
AKAUK TEXTILE LIMITED 52 Grosvenor Gardens, London, SW1W 0AU, England
PAGET-BROWN (INTERNATIONAL) LIMITED 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
MAGNA FOOTBALL GROUP LTD 52 Grosvenor Gardens, London, SW1W 0AW, United Kingdom
COADY LIMITED 52 Grosvenor Gardens, London, SW1 W 0AU, United Kingdom
EASYHOTEL OLD STREET (UK) NO. 2 LIMITED 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
EASYHOTEL OLD STREET (UK) NO. 1 LIMITED 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
DYHAM LTD 52 Grosvenor Gardens, London, SW1W 0AU, England
POSITIVE SOLUTION CONSULTANCY LTD 52 Grosvenor Gardens, London, SW1W 0AU, England
ALPHASEED TECHNOLOGIES LIMITED 52 Grosvenor Gardens, London, SW1W 0AU, England
ERSONNIA RECRUITMENT LTD 52 Grosvenor Gardens, London, SW1W 0AU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARSONS, Guy Paul Cuthbert Director (Active) Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ July 1963 /
10 August 2015
British /
United Kingdom
Company Director
VIEILLEDENT, Marc Andre Louis Director (Active) Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ July 1967 /
5 May 2015
French /
United Kingdom
Accountant
ALEXANDER, Lawrence David George Secretary (Resigned) Amberley House, 6 Barnfield Close, Cookham, Berkshire, SL6 9DY /
23 August 2006
/
ARLETT, Julian Charles Secretary (Resigned) 8 Hanover Street, London, United Kingdom, W1S 1YE /
23 April 2008
/
HALL, Steven John Secretary (Resigned) 59 Speer Road, Thames Ditton, Surrey, KT7 0PJ /
19 February 2004
/
MANOUDAKIS, Nicholas Secretary (Resigned) 31 Bruges Place, Camden, London, NW1 0TJ /
3 September 2004
/
POWELL, Roger Gerald Secretary (Resigned) 162 Waldegrave Road, Strawberry Hill, Twickenham, Middlesex, TW1 4TD /
12 June 2006
/
SHRAYH, Richard Tarek Secretary (Resigned) 8 Hanover Street, London, United Kingdom, W1S 1YE /
23 February 2010
/
WITTS, Deborah Joy Secretary (Resigned) Sutton Cottage, Sutton Place, Seaford, East Sussex, BN25 3PJ /
3 September 2004
/
ALEXANDER, Lawrence David George Director (Resigned) Amberley House, 6 Barnfield Close, Cookham, Berkshire, SL6 9DY October 1950 /
23 August 2006
British /
Director
ARLETT, Julian Charles Director (Resigned) 8 Hanover Street, London, United Kingdom, W1S 1YE April 1974 /
23 April 2008
British /
United Kingdom
Company Director
CHAMPION, Simon Paul Director (Resigned) Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ March 1970 /
1 July 2013
British /
England
Chief Executive
COLLIS, John Michael Director (Resigned) Easyhotel House, 80-86 Old Street, London, United Kingdom, EC1V 9AZ October 1965 /
15 January 2011
British /
United Kingdom
Chartered Accountant
HAJI IOANNOU, Stelios, Sir Director (Resigned) Easyhotel House, 80 Old Street, London, United Kingdom, EC1V 9AZ February 1967 /
22 December 2005
British /
Monaco
Chairman
HALL, Steven John Director (Resigned) 59 Speer Road, Thames Ditton, Surrey, KT7 0PJ October 1957 /
19 February 2004
British /
Accountant
MANOUDAKIS, Nicholas Director (Resigned) The Rotunda, 42-43 Gloucester Crescent Camden, London, NW1 7PE January 1957 /
19 February 2004
Greek /
Director
MEE, Darren Director (Resigned) Easyhotel House, 80 Old Street, London, EC1V 9AZ July 1965 /
24 June 2014
British /
England
Cfo
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, M7 4AS /
19 January 2004
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1W 0AU
Category hotel
SIC Code 55100 - Hotels and similar accommodation
Category + Posttown hotel + LONDON

Improve Information

Please provide details on EASYHOTEL UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches