Background WavePink WaveYellow Wave

FATTAL LEONARDO HOTELS (UK) LTD (09237813)

FATTAL LEONARDO HOTELS (UK) LTD (09237813) is an active UK company. incorporated on 26 September 2014. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FATTAL LEONARDO HOTELS (UK) LTD has been registered for 11 years. Current directors include GUY, Darren, NISSENBAUM, Ronen Erwin.

Company Number
09237813
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
245 Broad Street, Birmingham, B1 2HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GUY, Darren, NISSENBAUM, Ronen Erwin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATTAL LEONARDO HOTELS (UK) LTD

FATTAL LEONARDO HOTELS (UK) LTD is an active company incorporated on 26 September 2014 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FATTAL LEONARDO HOTELS (UK) LTD was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09237813

LTD Company

Age

11 Years

Incorporated 26 September 2014

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

245 Broad Street Birmingham, B1 2HQ,

Previous Addresses

Leonardo Hotel London Heathrow Airport Bath Road West Drayton London UB7 0DP
From: 14 April 2015To: 24 September 2018
64 Bittacy Rise London NW7 2HG
From: 26 September 2014To: 14 April 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 16
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BERGIN, Emmet

Active
Broad Street, BirminghamB1 2HQ
Secretary
Appointed 12 Nov 2024

GUY, Darren

Active
Broad Street, BirminghamB1 2HQ
Born January 1978
Director
Appointed 22 Jun 2022

NISSENBAUM, Ronen Erwin

Active
Broad Street, BirminghamB1 2HQ
Born May 1963
Director
Appointed 22 Jun 2022

ROGER, Daniel

Resigned
. 26, Berlin10405
Born May 1946
Director
Appointed 26 Sept 2014
Resigned 22 Jun 2022

SHARON, Saar

Resigned
Bittacy Rise, LondonNW7 2HG
Born October 1973
Director
Appointed 26 Sept 2014
Resigned 27 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
1117a, Berlin10407

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Fattal

Active
Broad Street, BirminghamB1 2HQ
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Change Person Director Company With Change Date
5 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Incorporation Company
26 September 2014
NEWINCIncorporation