Company NameSamarkand Hotel Limited
DirectorVasil Miroslavov Gachev
Company StatusActive
Company Number00634881
CategoryPrivate Limited Company
Incorporation Date12 August 1959(64 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Vasil Miroslavov Gachev
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(62 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lansdowne Crescent
London
W11 2NS
Director NameMr Henry Patrick Danver Hall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(32 years, 1 month after company formation)
Appointment Duration30 years, 5 months (resigned 04 February 2022)
RoleHotelier
Country of ResidenceEngland
Correspondence Address21 Lansdowne Crescent
London
W11 2NS
Secretary NameLydia Ranvaud
NationalityBritish
StatusResigned
Appointed15 September 1991(32 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressSamarkand Hotel 21 Lansdowne Crescent
London
W11 2NS
Secretary NameGeoffrey Vickers
NationalityBritish
StatusResigned
Appointed22 April 1997(37 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2011)
RoleBank Manager
Correspondence Address45 Thorpe Road
St. Albans
Hertfordshire
AL1 1RF

Contact

Websitesamarkandhotellimited.com
Email address[email protected]
Telephone020 77270088
Telephone regionLondon

Location

Registered Address21 Lansdowne Crescent
London
W11 2NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2012
Turnover£30,315
Net Worth£586,388
Cash£919
Current Liabilities£91,740

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

7 April 1978Delivered on: 24 June 1978
Satisfied on: 10 March 2011
Persons entitled: C.A.B. King

Classification: Deed
Secured details: £33,125.
Particulars: 22 lansdowne crescent holland park london W11 2NS title no 437731.
Fully Satisfied
20 December 1971Delivered on: 6 January 1972
Persons entitled: Bristol Bank of Commerce

Classification: Legal charge
Secured details: £9,000.
Particulars: 22, lansdowne crescent london w 11.
Fully Satisfied
19 October 1961Delivered on: 24 October 1961
Satisfied on: 10 March 2011
Persons entitled: Charles Andrew Buchanon King

Classification: Further charge
Secured details: £19,500.
Particulars: 22, lansdowne crescent kensington, london W. 11.
Fully Satisfied
1 November 1960Delivered on: 3 November 1960
Satisfied on: 10 March 2011
Persons entitled: C.A.B. King

Classification: Further charge
Secured details: £1000.
Particulars: 22, lansdowne crescent, kensington london.
Fully Satisfied
7 July 1960Delivered on: 8 July 1960
Satisfied on: 10 March 2011
Persons entitled: C.A.B. King

Classification: Legal charge
Secured details: £3,500.
Particulars: 22, lansdowne crescent kensington london.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 January 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
19 October 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
18 October 2022Notification of a person with significant control statement (2 pages)
18 October 2022Appointment of Mr Vasil Miroslavov Gachev as a director on 4 February 2022 (2 pages)
18 October 2022Notification of Vasil Miroslavov Gachev as a person with significant control on 4 February 2022 (2 pages)
18 October 2022Termination of appointment of Henry Patrick Danver Hall as a director on 4 February 2022 (1 page)
18 October 2022Cessation of Henry Patrick Danver Hall as a person with significant control on 4 February 2022 (1 page)
18 October 2022Withdrawal of a person with significant control statement on 18 October 2022 (2 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
4 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (6 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
17 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
29 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(3 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
10 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(3 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 September 2011Termination of appointment of Geoffrey Vickers as a secretary (2 pages)
15 September 2011Termination of appointment of Geoffrey Vickers as a secretary (2 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 September 2010Director's details changed for Henry Patrick Danver Hall on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Henry Patrick Danver Hall on 15 September 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
30 September 2009Return made up to 15/09/09; full list of members (3 pages)
7 November 2008Return made up to 15/09/08; full list of members (6 pages)
7 November 2008Return made up to 15/09/08; full list of members (6 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 September 2007Return made up to 15/09/07; no change of members (6 pages)
27 September 2007Return made up to 15/09/07; no change of members (6 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 October 2006Return made up to 15/09/06; full list of members (6 pages)
5 October 2006Return made up to 15/09/06; full list of members (6 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 September 2005Return made up to 15/09/05; full list of members (6 pages)
23 September 2005Return made up to 15/09/05; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 September 2004Return made up to 15/09/04; full list of members (6 pages)
22 September 2004Return made up to 15/09/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 October 2003Return made up to 15/09/03; full list of members (6 pages)
3 October 2003Return made up to 15/09/03; full list of members (6 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 September 2002Return made up to 15/09/02; full list of members (6 pages)
20 September 2002Return made up to 15/09/02; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001Full accounts made up to 31 December 2000 (10 pages)
19 September 2000Return made up to 15/09/00; full list of members (6 pages)
19 September 2000Return made up to 15/09/00; full list of members (6 pages)
5 June 2000Secretary's particulars changed (1 page)
5 June 2000Secretary's particulars changed (1 page)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (11 pages)
20 September 1999Return made up to 15/09/99; full list of members (6 pages)
20 September 1999Return made up to 15/09/99; full list of members (6 pages)
22 June 1999Full accounts made up to 31 December 1998 (8 pages)
22 June 1999Full accounts made up to 31 December 1998 (8 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Return made up to 15/09/98; no change of members (4 pages)
29 September 1998Return made up to 15/09/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 December 1997 (11 pages)
8 May 1998Full accounts made up to 31 December 1997 (11 pages)
24 September 1997Return made up to 15/09/97; no change of members (4 pages)
24 September 1997Return made up to 15/09/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 December 1996 (12 pages)
21 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
20 September 1996Return made up to 15/09/96; full list of members (6 pages)
20 September 1996Return made up to 15/09/96; full list of members (6 pages)
9 June 1996Full accounts made up to 31 December 1995 (12 pages)
9 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 September 1995Return made up to 15/09/95; no change of members (4 pages)
19 September 1995Return made up to 15/09/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 October 1975Particulars of mortgage/charge (4 pages)
29 October 1975Particulars of mortgage/charge (4 pages)
24 October 1961Particulars of mortgage/charge (4 pages)
24 October 1961Particulars of mortgage/charge (4 pages)
3 November 1960Particulars of mortgage/charge (4 pages)
3 November 1960Particulars of mortgage/charge (4 pages)
8 July 1960Particulars of mortgage/charge (4 pages)
8 July 1960Particulars of mortgage/charge (4 pages)