Background WavePink WaveYellow Wave

CITY AIRPORT HOTEL LIMITED (09631914)

CITY AIRPORT HOTEL LIMITED (09631914) is an active UK company. incorporated on 10 June 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CITY AIRPORT HOTEL LIMITED has been registered for 10 years. Current directors include SUKANDER, Abid, SUKANDER, Mohammed Amir.

Company Number
09631914
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
54 Plashet Grove, London, E6 1AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SUKANDER, Abid, SUKANDER, Mohammed Amir
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY AIRPORT HOTEL LIMITED

CITY AIRPORT HOTEL LIMITED is an active company incorporated on 10 June 2015 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. CITY AIRPORT HOTEL LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09631914

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

54 Plashet Grove London, E6 1AE,

Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SUKANDER, Abid

Active
Raymond Road, LondonE13 0SW
Born August 1957
Director
Appointed 10 Jun 2015

SUKANDER, Mohammed Amir

Active
Raymond Road, LondonE13 0SW
Born April 1989
Director
Appointed 10 Jun 2015

Persons with significant control

2

Mr Abid Sukander

Active
Plashet Grove, LondonE6 1AE
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jun 2017

Mr Mohammed Amir Sukander

Active
Raymond Road, LondonE13 0SW
Born April 1989

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

26

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Incorporation Company
10 June 2015
NEWINCIncorporation