Background WavePink WaveYellow Wave

BRENTFORD HOTELS LIMITED (07238583)

BRENTFORD HOTELS LIMITED (07238583) is an active UK company. incorporated on 29 April 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BRENTFORD HOTELS LIMITED has been registered for 15 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
07238583
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTFORD HOTELS LIMITED

BRENTFORD HOTELS LIMITED is an active company incorporated on 29 April 2010 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. BRENTFORD HOTELS LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07238583

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 26/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 September 2024 - 26 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MAPLEDASH LIMITED
From: 29 April 2010To: 30 November 2010
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 3 June 2010To: 24 February 2025
41 Chalton Street London NW1 1JD United Kingdom
From: 29 April 2010To: 3 June 2010
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Funding Round
Aug 11
Funding Round
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 19
Loan Secured
Dec 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOURGEY, Charles Duncan

Active
Rochester Row, LondonSW1P 1JU
Born July 1971
Director
Appointed 21 Jul 2011

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 21 Jul 2011

COSEC SERVICES LIMITED

Resigned
Hertford Street, LondonW1J 7SG
Corporate secretary
Appointed 23 Apr 2013
Resigned 01 May 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Aug 2014
Resigned 14 Feb 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 29 Apr 2010
Resigned 02 Jun 2010

GOURGEY, Maurice Saleh

Resigned
Burghley Road, LondonSW19 5HW
Born November 1935
Director
Appointed 02 Jun 2010
Resigned 21 Jul 2011

Persons with significant control

2

Mr Charles Duncan Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil Joseph Gourgey

Active
Rochester Row, LondonSW1P 1JU
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Resolution
25 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
1 May 2013
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
20 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Resolution
25 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Incorporation Company
29 April 2010
NEWINCIncorporation