Background WavePink WaveYellow Wave

FATTAL HOTEL DERBY LIMITED (14035144)

FATTAL HOTEL DERBY LIMITED (14035144) is an active UK company. incorporated on 8 April 2022. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. FATTAL HOTEL DERBY LIMITED has been registered for 3 years. Current directors include CARRUTHERS, Jason Francis, GUY, Darren.

Company Number
14035144
Status
active
Type
ltd
Incorporated
8 April 2022
Age
3 years
Address
245 Broad Street, Birmingham, B1 2HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARRUTHERS, Jason Francis, GUY, Darren
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATTAL HOTEL DERBY LIMITED

FATTAL HOTEL DERBY LIMITED is an active company incorporated on 8 April 2022 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. FATTAL HOTEL DERBY LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14035144

LTD Company

Age

3 Years

Incorporated 8 April 2022

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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

FATTAL HOTEL READING LIMITED
From: 8 April 2022To: 17 July 2024
Contact
Address

245 Broad Street Birmingham, B1 2HQ,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Sept 24
Funding Round
Dec 24
New Owner
Apr 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
May 25
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BERGIN, Emmet

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

CARRUTHERS, Jason Francis

Active
Broad Street, BirminghamB1 2HQ
Born June 1969
Director
Appointed 08 Apr 2022

GUY, Darren

Active
Broad Street, BirminghamB1 2HQ
Born January 1978
Director
Appointed 08 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Broad Street, BirminghamB1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2024
Ceased 03 Apr 2025
Broad Street, BirminghamB1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024

Mr David Fattal

Ceased
Triangular Tower,, Tel-Aviv
Born June 1957

Nature of Control

Significant influence or control
Notified 08 Apr 2022
Ceased 10 Sept 2024

Mr David Fattal

Ceased
Broad Street, BirminghamB1 2HQ
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Apr 2022
Ceased 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 April 2025
MAMA
Resolution
16 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
17 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2022
NEWINCIncorporation