Background WavePink WaveYellow Wave

BANKSIDE HOTELS LIMITED (03214521)

BANKSIDE HOTELS LIMITED (03214521) is an active UK company. incorporated on 14 June 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BANKSIDE HOTELS LIMITED has been registered for 29 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
03214521
Status
active
Type
ltd
Incorporated
14 June 1996
Age
29 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKSIDE HOTELS LIMITED

BANKSIDE HOTELS LIMITED is an active company incorporated on 14 June 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BANKSIDE HOTELS LIMITED was registered 29 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 29 years ago

Company No

03214521

LTD Company

Age

29 Years

Incorporated 14 June 1996

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 14 June 1996To: 24 February 2025
Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
May 10
Director Left
Aug 10
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Owner Exit
May 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Dec 20
Owner Exit
Feb 21
Capital Reduction
Dec 21
Share Buyback
Jan 22
Owner Exit
Jun 22
Capital Reduction
Oct 22
Share Buyback
Nov 22
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GOURGEY, Charles Duncan

Active
Ballards Lane, LondonN3 1XW
Born July 1971
Director
Appointed 17 Jan 2014

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 17 Jan 2014

GOURGEY, Nadine

Resigned
36 Cambridge Street, LondonSW1V 4QH
Secretary
Appointed 14 Jun 1996
Resigned 01 Dec 2004

GOURGEY, Neil Joseph

Resigned
153 Watermans Quay Regent, LondonSW6 2UW
Secretary
Appointed 01 Dec 2004
Resigned 08 May 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jun 1996
Resigned 14 Jun 1996

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 08 May 2006
Resigned 06 Aug 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Aug 2014
Resigned 15 Feb 2017

GOURGEY, Kathe

Resigned
65 Burghley Road, LondonSW19 5HW
Born October 1942
Director
Appointed 22 Jul 1996
Resigned 18 Jun 2018

GOURGEY, Maurice Saleh

Resigned
65 Burghley Road, LondonSW19 5HW
Born November 1935
Director
Appointed 14 Jun 1996
Resigned 18 Jun 2018

GRIFFITH, Nicholas John Clwyd

Resigned
Ty Newydd, Vale Of GlamorganCF5 6EY
Born April 1964
Director
Appointed 22 Jul 1996
Resigned 10 May 2010

HODGE, Robert John

Resigned
Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 22 Jul 1996
Resigned 20 Jul 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jun 1996
Resigned 14 Jun 1996

Persons with significant control

3

0 Active
3 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2021
Ceased 20 Dec 2021

Mr Nicholas John Clwyd Griffith

Ceased
35 Ballards Lane, LondonN3 1XW
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2021

Truchot Trustees Ltd

Ceased
Sarnia House, GuernseyGY1 4NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Memorandum Articles
10 July 2025
MAMA
Resolution
10 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 November 2022
SH03Return of Purchase of Own Shares
Resolution
6 October 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
5 October 2022
SH06Cancellation of Shares
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Capital Return Purchase Own Shares
20 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2021
SH06Cancellation of Shares
Resolution
29 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
23 January 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
15 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
28 October 2007
288cChange of Particulars
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
190190
Legacy
9 August 2007
353353
Legacy
9 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
363aAnnual Return
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
25 July 2005
288cChange of Particulars
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
11 July 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Legacy
12 November 1998
403aParticulars of Charge Subject to s859A
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
3 October 1996
88(2)Return of Allotment of Shares
Legacy
16 August 1996
225Change of Accounting Reference Date
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Incorporation Company
14 June 1996
NEWINCIncorporation