Background WavePink WaveYellow Wave

ABILITY HOTELS (LIVERPOOL) LIMITED (06291634)

ABILITY HOTELS (LIVERPOOL) LIMITED (06291634) is an active UK company. incorporated on 25 June 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ABILITY HOTELS (LIVERPOOL) LIMITED has been registered for 18 years. Current directors include RANKIN, Robert.

Company Number
06291634
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
RANKIN, Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY HOTELS (LIVERPOOL) LIMITED

ABILITY HOTELS (LIVERPOOL) LIMITED is an active company incorporated on 25 June 2007 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. ABILITY HOTELS (LIVERPOOL) LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06291634

LTD Company

Age

18 Years

Incorporated 25 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 25 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom
From: 11 January 2017To: 29 May 2024
Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP
From: 21 August 2015To: 11 January 2017
Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
From: 27 February 2013To: 21 August 2015
5Th Floor 175 Oxford Street London W1D 2JS United Kingdom
From: 24 June 2011To: 27 February 2013
Ability House 7 Portland Place London W1B 1PP
From: 25 June 2007To: 24 June 2011
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 15
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Feb 22
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RANKIN, Robert

Active
Hanover Street, LondonW1S 1YQ
Born October 1973
Director
Appointed 16 May 2024

BELSHAW, Deborah

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Secretary
Appointed 27 May 2021
Resigned 27 May 2021

CHIN, Juin Yong

Resigned
Hanover Street, LondonW1S 1YQ
Secretary
Appointed 27 May 2021
Resigned 16 May 2024

CHIN, Juin Yong

Resigned
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 25 Jun 2007
Resigned 27 May 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 25 Jun 2007
Resigned 25 Jun 2007

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

CHIN, Juin Yong

Resigned
Hanover Street, LondonW1S 1YQ
Born March 1968
Director
Appointed 08 Jul 2021
Resigned 16 May 2024

CHIN, Juin Yong

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 27 May 2021
Resigned 27 May 2021

GILES, Martyn David

Resigned
Hanover Street, LondonW1S 1YQ
Born June 1969
Director
Appointed 27 May 2021
Resigned 16 May 2024

PANAYIOTOU, Andreas Costas

Resigned
Hanover Street, LondonW1S 1YQ
Born January 1966
Director
Appointed 25 Jun 2007
Resigned 16 May 2024

VINTROU, Pierre-Edouard Jean Louis

Resigned
Hanover Street, LondonW1S 1YQ
Born May 1978
Director
Appointed 16 May 2024
Resigned 28 Mar 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 25 Jun 2007
Resigned 25 Jun 2007

Persons with significant control

1

Syon Park, London Road, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Medium
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Memorandum Articles
26 June 2024
MAMA
Resolution
26 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Resolution
22 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 August 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Sail Address Company With Old Address
2 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
24 December 2009
AA01Change of Accounting Reference Date
Legacy
12 November 2009
MG01MG01
Legacy
12 November 2009
MG01MG01
Legacy
12 November 2009
MG01MG01
Legacy
12 November 2009
MG01MG01
Legacy
11 November 2009
MG01MG01
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
26 July 2007
353353
Legacy
26 July 2007
287Change of Registered Office
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Incorporation Company
25 June 2007
NEWINCIncorporation