Bankside Hotels Limited LONDON


Founded in 1996, Bankside Hotels, classified under reg no. 03214521 is an active company. Currently registered at 35 Ballards Lane N3 1XW, London the company has been in the business for 28 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Neil G., Charles G.. Of them, Neil G., Charles G. have been with the company the longest, being appointed on 17 January 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bankside Hotels Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03214521
Date of Incorporation Fri, 14th Jun 1996
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Neil G.

Position: Director

Appointed: 17 January 2014

Charles G.

Position: Director

Appointed: 17 January 2014

Pedersen Holdings Limited

Position: Corporate Secretary

Appointed: 06 August 2014

Resigned: 15 February 2017

Pedersen Group Management Ltd

Position: Corporate Secretary

Appointed: 08 May 2006

Resigned: 06 August 2014

Neil G.

Position: Secretary

Appointed: 01 December 2004

Resigned: 08 May 2006

Robert H.

Position: Director

Appointed: 22 July 1996

Resigned: 20 July 2010

Nicholas G.

Position: Director

Appointed: 22 July 1996

Resigned: 10 May 2010

Kathe G.

Position: Director

Appointed: 22 July 1996

Resigned: 18 June 2018

Maurice G.

Position: Director

Appointed: 14 June 1996

Resigned: 18 June 2018

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 June 1996

Resigned: 14 June 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1996

Resigned: 14 June 1996

Nadine G.

Position: Secretary

Appointed: 14 June 1996

Resigned: 01 December 2004

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Compass Leisure Investments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicholas G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Truchot Trustees Ltd, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Compass Leisure Investments Limited

35 Ballards Lane, Finchley, London, N3 1XW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7861084
Notified on 4 January 2021
Ceased on 20 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas G.

Notified on 6 April 2016
Ceased on 4 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Truchot Trustees Ltd

Suite 13-15 Sarnia House, Le Truchot, Guernsey, St Peter Port, GY1 4NA, Guernsey

Legal authority Companies Act 2016
Legal form Limited By Shares
Notified on 6 April 2016
Ceased on 24 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements