Background WavePink WaveYellow Wave

G. S. HOTEL LIMITED (04690770)

G. S. HOTEL LIMITED (04690770) is an active UK company. incorporated on 7 March 2003. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c. and 1 other business activities. G. S. HOTEL LIMITED has been registered for 23 years. Current directors include SPRANK, Thorsten.

Company Number
04690770
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
7 Old School Mews, Ashford, TN24 9ES
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
SPRANK, Thorsten
SIC Codes
64929, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. S. HOTEL LIMITED

G. S. HOTEL LIMITED is an active company incorporated on 7 March 2003 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c. and 1 other business activity. G. S. HOTEL LIMITED was registered 23 years ago.(SIC: 64929, 82990)

Status

active

Active since 23 years ago

Company No

04690770

LTD Company

Age

23 Years

Incorporated 7 March 2003

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

7 Old School Mews Kennington Ashford, TN24 9ES,

Previous Addresses

Office 5, International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 21 March 2024To: 23 September 2024
64 Valley View Greenhithe Kent DA9 9LU England
From: 2 December 2022To: 21 March 2024
B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom
From: 4 May 2016To: 2 December 2022
B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG
From: 14 October 2015To: 4 May 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 6 August 2014To: 14 October 2015
98 Arundel Avenue Sanderstead South Croydon Surrey CR2 8BE
From: 7 March 2003To: 6 August 2014
Timeline

19 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Nov 09
Capital Reduction
Mar 10
Capital Reduction
Mar 10
Funding Round
Jan 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Owner Exit
Dec 17
New Owner
Apr 18
New Owner
May 21
Owner Exit
May 21
New Owner
Apr 22
Owner Exit
May 22
Owner Exit
Nov 22
5
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPRANK, Thorsten

Active
Old School Mews, AshfordTN24 9ES
Born March 1965
Director
Appointed 02 Dec 2016

AUGUSTA SERVICE UK LIMITED

Resigned
Arundel Avenue, South CroydonCR2 8BE
Corporate secretary
Appointed 20 Oct 2004
Resigned 05 Aug 2014

AXIANO COMPANY SECRETARIES LIMITED

Resigned
Brunswick Street, EdinburghEH7 5HS
Corporate secretary
Appointed 05 Aug 2014
Resigned 14 Oct 2015

VENLEX LIMITED

Resigned
95 Aldwych, LondonWC2B 4JF
Corporate secretary
Appointed 07 Mar 2003
Resigned 08 Oct 2004

BUDDEN, Edward James

Resigned
98 Arundel Avenue, South CroydonCR2 8BE
Born August 1940
Director
Appointed 07 Mar 2003
Resigned 05 Aug 2014

KASTURIARACHCHI, Manoshi

Resigned
Tower Bridge Business Complex, LondonSE16 4DG
Born November 1974
Director
Appointed 19 Oct 2015
Resigned 02 Dec 2016

PAPANTONIOU, Marios

Resigned
Duke Street, EdinburghEH6 8HH
Born November 1954
Director
Appointed 05 Aug 2014
Resigned 19 Oct 2015

Persons with significant control

5

1 Active
4 Ceased

Gberg Ltd

Active
Old School Mews, AshfordTN24 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2022

Mr Thorsten Sprank

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2021
Ceased 28 Nov 2022

Mr Gottfried Blattl

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born July 1948

Nature of Control

Significant influence or control
Notified 01 Jun 2021
Ceased 13 May 2022

Mr Gerd Jelenik

Ceased
Tower Bridge Business Complex, LondonSE16 4DG
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2021

Mr Klaus Jehle

Ceased
Raetierstrasse, Nendeln9485
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
28 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
15 March 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Capital Cancellation Shares
22 March 2010
SH06Cancellation of Shares
Capital Cancellation Shares
2 March 2010
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Capital Allotment Shares
25 November 2009
SH01Allotment of Shares
Resolution
28 October 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
11 August 2005
AAMDAAMD
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
26 October 2004
287Change of Registered Office
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
287Change of Registered Office
Incorporation Company
7 March 2003
NEWINCIncorporation