Background WavePink WaveYellow Wave

THE CITY HOTEL LIMITED (03765530)

THE CITY HOTEL LIMITED (03765530) is an active UK company. incorporated on 6 May 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE CITY HOTEL LIMITED has been registered for 26 years. Current directors include BISHOP, Stephen Charles.

Company Number
03765530
Status
active
Type
ltd
Incorporated
6 May 1999
Age
26 years
Address
59/60 Russell Square, London, WC1B 4HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BISHOP, Stephen Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CITY HOTEL LIMITED

THE CITY HOTEL LIMITED is an active company incorporated on 6 May 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE CITY HOTEL LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03765530

LTD Company

Age

26 Years

Incorporated 6 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

59/60 Russell Square London, WC1B 4HP,

Previous Addresses

46 Bedford Square London WC1B 3DP
From: 6 May 1999To: 10 December 2010
Timeline

4 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
May 99
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BISHOP & SEWELL SECRETARIES LIMITED

Active
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 06 Nov 2006

BISHOP, Stephen Charles

Active
Russell Square, LondonWC1B 4HP
Born March 1951
Director
Appointed 06 May 1999

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 06 May 1999
Resigned 06 Nov 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Raj Singh Matharu

Active
House, WinchesterSO21 1EB
Born March 1958

Nature of Control

Significant influence or control
Notified 12 May 2018

Mr Harpal Singh Matharu

Active
Rochester Row, LondonSW1P 1JU
Born December 1956

Nature of Control

Significant influence or control
Notified 12 May 2018
Russell Square, LondonWC1B 4HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
13 November 2018
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
13 November 2018
RP04PSC01RP04PSC01
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
9 May 2007
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
29 August 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
15 June 2001
AAAnnual Accounts
Resolution
15 June 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Resolution
24 November 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
288cChange of Particulars
Legacy
11 May 2000
363sAnnual Return (shuttle)
Incorporation Company
6 May 1999
NEWINCIncorporation