Adria Hotel Limited LONDON


Adria Hotel started in year 2011 as Private Limited Company with registration number 07719673. The Adria Hotel company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 88 Queen's Gate. Postal code: SW7 5AB. Since 2012-05-25 Adria Hotel Limited is no longer carrying the name Al Rayyan Hospitality.

The company has 2 directors, namely Mohammed A., Fabien M.. Of them, Fabien M. has been with the company the longest, being appointed on 27 May 2020 and Mohammed A. has been with the company for the least time - from 12 September 2023. As of 29 March 2024, there were 11 ex directors - Natalie D., Omer A. and others listed below. There were no ex secretaries.

Adria Hotel Limited Address / Contact

Office Address 88 Queen's Gate
Town London
Post code SW7 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07719673
Date of Incorporation Wed, 27th Jul 2011
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Mohammed A.

Position: Director

Appointed: 12 September 2023

Fabien M.

Position: Director

Appointed: 27 May 2020

Natalie D.

Position: Director

Appointed: 27 May 2020

Resigned: 19 September 2023

Omer A.

Position: Director

Appointed: 07 July 2019

Resigned: 27 May 2020

Delphine E.

Position: Director

Appointed: 07 July 2019

Resigned: 12 September 2023

Hamad A.

Position: Director

Appointed: 06 June 2017

Resigned: 07 July 2019

Ashley F.

Position: Director

Appointed: 06 June 2017

Resigned: 07 July 2019

Kamal R.

Position: Director

Appointed: 06 June 2017

Resigned: 27 May 2020

Eacotts International Limited

Position: Corporate Secretary

Appointed: 01 May 2015

Resigned: 02 October 2018

Mohammed A.

Position: Director

Appointed: 24 September 2012

Resigned: 06 June 2017

Damien J.

Position: Director

Appointed: 24 September 2012

Resigned: 22 September 2014

Eacotts International Limited

Position: Corporate Secretary

Appointed: 16 February 2012

Resigned: 01 May 2015

Salah O.

Position: Director

Appointed: 09 February 2012

Resigned: 21 May 2012

Abdulla A.

Position: Director

Appointed: 09 February 2012

Resigned: 24 September 2012

Karin C.

Position: Director

Appointed: 27 July 2011

Resigned: 10 February 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Mohammed Q. This PSC has significiant influence or control over the company,.

Mohammed Q.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: significiant influence or control

Company previous names

Al Rayyan Hospitality May 25, 2012
Adria House Hotel August 31, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand159 834136 73199 128140 324
Current Assets283 707177 236164 336219 448
Debtors110 07627 95361 57670 415
Net Assets Liabilities-1 431 852-1 456 974-1 670 006-1 782 939
Other Debtors  28 43953 583
Property Plant Equipment24 02350 38443 72660 783
Total Inventories13 79712 5523 6328 709
Other
Accumulated Amortisation Impairment Intangible Assets  12 533 
Accumulated Depreciation Impairment Property Plant Equipment15 41325 50224 35934 722
Additions Other Than Through Business Combinations Property Plant Equipment   27 420
Amounts Owed To Group Undertakings  1 645 9221 742 144
Average Number Employees During Period2222  
Balances Amounts Owed To Related Parties1 164 5351 191 853  
Creditors1 739 5821 684 5941 878 06876 409
Fixed Assets24 02350 384  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 600 0002 500 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 089 10 363
Intangible Assets Gross Cost  12 533 
Net Current Assets Liabilities-1 455 875-1 507 358-1 713 732-1 767 313
Other Creditors  99 89476 409
Other Taxation Social Security Payable  74 85572 633
Profit Loss  -213 032-112 933
Property Plant Equipment Gross Cost39 43675 88668 08595 505
Total Additions Including From Business Combinations Property Plant Equipment 36 450  
Total Assets Less Current Liabilities-1 431 852-1 456 974-1 670 006-1 706 530
Trade Creditors Trade Payables  57 397100 722
Trade Debtors Trade Receivables  33 13716 832

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-09-19
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements