Background WavePink WaveYellow Wave

CAPITAL HILL HOTELS GROUP EUROPE LIMITED (03203996)

CAPITAL HILL HOTELS GROUP EUROPE LIMITED (03203996) is an active UK company. incorporated on 28 May 1996. with registered office in West Drayton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. CAPITAL HILL HOTELS GROUP EUROPE LIMITED has been registered for 29 years.

Company Number
03203996
Status
active
Type
ltd
Incorporated
28 May 1996
Age
29 years
Address
Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL HILL HOTELS GROUP EUROPE LIMITED

CAPITAL HILL HOTELS GROUP EUROPE LIMITED is an active company incorporated on 28 May 1996 with the registered office located in West Drayton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. CAPITAL HILL HOTELS GROUP EUROPE LIMITED was registered 29 years ago.(SIC: 55100, 64209)

Status

active

Active since 29 years ago

Company No

03203996

LTD Company

Age

29 Years

Incorporated 28 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MORGANS HOTEL GROUP EUROPE LIMITED
From: 25 November 2005To: 12 December 2011
I.S. EUROPE LIMITED
From: 26 March 1998To: 25 November 2005
BURFORD (COVENT GARDEN) LIMITED
From: 20 June 1996To: 26 March 1998
SPEED 5628 LIMITED
From: 28 May 1996To: 20 June 1996
Contact
Address

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton, UB7 0JU,

Previous Addresses

Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom
From: 29 March 2021To: 12 April 2021
Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom
From: 25 March 2021To: 29 March 2021
10 Queen Street Place London EC4R 1AG United Kingdom
From: 23 January 2020To: 25 March 2021
50 Berners Street London W1T 3NG
From: 15 July 2015To: 23 January 2020
4 More London Riverside London SE1 2AU
From: 16 December 2011To: 15 July 2015
, 10 Norwich Street, London, EC4A 1BD
From: 28 May 1996To: 16 December 2011
Timeline

31 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
May 96
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Aug 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

207

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 May 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 May 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
27 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Create With Deed
5 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Memorandum Articles
3 December 2015
MAMA
Resolution
3 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
27 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
30 January 2015
AR01AR01
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
29 October 2014
AAAnnual Accounts
Accounts With Accounts Type Group
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Auditors Resignation Company
6 January 2013
AUDAUD
Miscellaneous
20 December 2012
MISCMISC
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2011
CONNOTConfirmation Statement Notification
Legacy
2 December 2011
MG01MG01
Legacy
1 December 2011
MG02MG02
Accounts With Accounts Type Group
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Legacy
6 April 2011
MG02MG02
Legacy
6 April 2011
MG02MG02
Legacy
23 July 2010
MG01MG01
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Legacy
10 June 2009
363aAnnual Return
Legacy
18 March 2009
403b403b
Accounts With Accounts Type Group
6 March 2009
AAAnnual Accounts
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Group
27 March 2008
AAAnnual Accounts
Resolution
27 October 2007
RESOLUTIONSResolutions
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Group
14 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
287Change of Registered Office
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 February 2007
AUDAUD
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
12 September 2006
287Change of Registered Office
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
26 October 2004
244244
Accounts With Accounts Type Group
8 September 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
244244
Legacy
2 September 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 June 2003
AUDAUD
Legacy
16 June 2003
363aAnnual Return
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
17 October 2002
363aAnnual Return
Auditors Resignation Company
3 July 2002
AUDAUD
Legacy
12 July 2001
363aAnnual Return
Legacy
12 July 2001
288cChange of Particulars
Certificate Capital Reduction Share Premium
4 April 2001
CERT19CERT19
Court Order
4 April 2001
OCOC
Legacy
29 November 2000
395Particulars of Mortgage or Charge
Resolution
1 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
30 May 2000
363aAnnual Return
Legacy
30 May 2000
288cChange of Particulars
Legacy
18 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
3 June 1999
363aAnnual Return
Legacy
27 May 1999
288cChange of Particulars
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
88(2)R88(2)R
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
27 March 1998
122122
Legacy
27 March 1998
123Notice of Increase in Nominal Capital
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363aAnnual Return
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
7 July 1996
225(1)225(1)
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
20 June 1996
287Change of Registered Office
Certificate Change Of Name Company
19 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Legacy
13 June 1996
287Change of Registered Office
Incorporation Company
28 May 1996
NEWINCIncorporation