Background WavePink WaveYellow Wave

GLOUCESTER CORINIUM AVENUE HOTEL LIMITED (04445743)

GLOUCESTER CORINIUM AVENUE HOTEL LIMITED (04445743) is an active UK company. incorporated on 23 May 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GLOUCESTER CORINIUM AVENUE HOTEL LIMITED has been registered for 23 years. Current directors include QUIGLEY, Howard John, RUSSELL, David George.

Company Number
04445743
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
C/O Cantelowes Limited, London, EC3V 3LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
QUIGLEY, Howard John, RUSSELL, David George
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER CORINIUM AVENUE HOTEL LIMITED

GLOUCESTER CORINIUM AVENUE HOTEL LIMITED is an active company incorporated on 23 May 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GLOUCESTER CORINIUM AVENUE HOTEL LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04445743

LTD Company

Age

23 Years

Incorporated 23 May 2002

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 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

IBIS GLOUCESTER LIMITED
From: 12 November 2009To: 8 December 2015
IBIS BASINGSTOKE LIMITED
From: 5 December 2008To: 12 November 2009
B & L ACCOR 2 LIMITED
From: 23 May 2002To: 5 December 2008
Contact
Address

C/O Cantelowes Limited 1 Royal Exchange Avenue London, EC3V 3LT,

Previous Addresses

C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY England
From: 21 November 2024To: 12 March 2026
7-10 Adam Street London WC2N 6AA
From: 21 July 2016To: 21 November 2024
, Adam House 7-10 Adam Street, London, WC2N7AA
From: 7 January 2016To: 21 July 2016
, 1 Shortlands, London, W6 8DR
From: 23 May 2002To: 7 January 2016
Timeline

50 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
May 18
Director Left
Sept 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
New Owner
Aug 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Mar 26
0
Funding
26
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

QUIGLEY, Howard John

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Born May 1977
Director
Appointed 19 Nov 2024

RUSSELL, David George

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Born April 1987
Director
Appointed 19 Nov 2024

DELIGNY, Herve Olivier Arnaud

Resigned
52b Brook Green, LondonW6 7BJ
Secretary
Appointed 24 Nov 2006
Resigned 22 Oct 2007

HURST, Leah Anna

Resigned
The Ridgeway, LondonNW11 8TD
Secretary
Appointed 01 Jun 2006
Resigned 24 Nov 2006

ROUSSEAU, Christian Pascal Robert

Resigned
43 Bolingbroke Road, LondonW14 0AJ
Secretary
Appointed 23 May 2002
Resigned 01 Jun 2006

SCHMITT, Jean Jacques Maurice

Resigned
111 Broomwood Road, LondonSW11 6JT
Secretary
Appointed 22 Oct 2007
Resigned 08 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2002
Resigned 23 May 2002

CHOO, Chee Onn

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born January 1951
Director
Appointed 31 Mar 2016
Resigned 19 Nov 2024

DELIGNY, Herve Olivier Arnaud

Resigned
Faroe Road, LondonW14 0EL
Born January 1973
Director
Appointed 01 Jun 2006
Resigned 08 Jan 2016

DESSORS, Jean Jacques Michel

Resigned
Overstone Road, LondonW6 0AB
Born May 1962
Director
Appointed 18 Mar 2010
Resigned 31 Dec 2011

DUBAERE, Thomas Alexander Marie

Resigned
Upper Richmond Road West, RichmondTW10 5DY
Born November 1965
Director
Appointed 01 Jan 2012
Resigned 08 Jan 2016

FLAXMAN, Michael John

Resigned
Blackbirds Manor Way, LeatherheadKT22 0HU
Born June 1954
Director
Appointed 23 May 2002
Resigned 01 Jun 2006

HISLOP, Alexander Robertson

Resigned
55 Colne Avenue, West DraytonUB7 7AL
Born October 1943
Director
Appointed 23 May 2002
Resigned 01 Aug 2008

HOH, Chin Yiep

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019
Resigned 19 Nov 2024

ONG, Eng Keong

Resigned
60 Sembawang Road779088
Born March 1982
Director
Appointed 31 Mar 2016
Resigned 23 Feb 2018

ONG, Phang Hui

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born March 1974
Director
Appointed 23 Feb 2018
Resigned 19 Nov 2024

ONG, Teng Choon

Resigned
60 Sembawang Road
Born November 1958
Director
Appointed 31 Mar 2016
Resigned 02 Sept 2019

ROUSSEAU, Christian Pascal Robert

Resigned
Lysia Street, LondonSW6 6NE
Born January 1966
Director
Appointed 23 May 2002
Resigned 15 Mar 2010

TENG, Heng Chew

Resigned
60 Sembawang Road
Born May 1959
Director
Appointed 31 Mar 2016
Resigned 14 Oct 2019

TOH, Gap Seng

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born July 1950
Director
Appointed 31 Mar 2016
Resigned 19 Nov 2024

TOH, Giap Eng

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 08 Jan 2016
Resigned 19 Nov 2024

TOH, Khai Cheng

Resigned
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born January 1928
Director
Appointed 31 Mar 2016
Resigned 19 Nov 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 May 2002
Resigned 23 May 2002

Persons with significant control

10

1 Active
9 Ceased
1 Royal Exchange Avenue, LondonEC3V 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2024

Mr Phang Hui Ong

Ceased
Adam Street, LondonWC2N 6AA
Born March 1974

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 23 Feb 2018
Ceased 23 Feb 2018

Mr Khai Cheng Toh

Ceased
Adam Street, LondonWC2N 6AA
Born January 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Ceased 19 Nov 2024

Mr Eng Keong Ong

Ceased
#01-01/02/03/04, Singapore779088
Born March 1982

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 23 Feb 2018

Mr Chee Onn Choo

Ceased
#01-01/02/03/04, Singapore779088
Born January 1951

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Giap Eng Toh

Ceased
#01-01/02/03/04, Singapore779088
Born September 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Teng Choon Ong

Ceased
#01-01/02/03/04, Singapore779088
Born November 1958

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Heng Chew Teng

Ceased
#01-01/02/03/04, Singapore779088
Born May 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Khai Cheng Toh

Ceased
#01-01/02/03/04, Singapore779088
Born January 1928

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Gap Seng Toh

Ceased
#01-01/02/03/04, Singapore779088
Born July 1950

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Mortgage Satisfy Charge Full
14 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 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 Updates
9 January 2025
CS01Confirmation Statement
Memorandum Articles
5 December 2024
MAMA
Resolution
5 December 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
7 September 2016
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2015
CONNOTConfirmation Statement Notification
Change Of Name Notice
7 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Statement Of Companys Objects
11 October 2012
CC04CC04
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
12 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Certificate Change Of Name Company
4 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2008
288cChange of Particulars
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Incorporation Company
23 May 2002
NEWINCIncorporation