Company NameAmadeus Investments Limited
DirectorHussein Jajbhay
Company StatusActive
Company Number00690883
CategoryPrivate Limited Company
Incorporation Date26 April 1961(63 years ago)
Previous NameSecure Investments Limited

Business Activity

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

Directors

Director NameMr Hussein Jajbhay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(30 years after company formation)
Appointment Duration33 years
RoleHotelier
Country of ResidenceEngland
Correspondence Address14 Kelsall Mews
Richmond
Surrey
TW9 4BP
Director NameMr Ahmed Jajbhay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(30 years after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 1998)
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameDr Mohamed Hoosen Jajbhay
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(30 years after company formation)
Appointment Duration17 years, 1 month (resigned 04 June 2008)
RoleMedical Practitioner
Correspondence Address59 Home Park Road
Wimbledon Park
London
SW19 7HS
Secretary NameMr Ahmed Jajbhay
NationalityBritish
StatusResigned
Appointed05 May 1991(30 years after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Secretary NameMonika Dorota Jajbhay
NationalityBritish
StatusResigned
Appointed16 December 1998(37 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address35 Seymour Road
Wimbledon Common
London
SW19 5JL
Secretary NameHussein Jajbhay
NationalityBritish
StatusResigned
Appointed24 April 2008(47 years after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 2008)
RoleHotelier
Correspondence AddressFlat 45 Acqua House 41 Melliss Avenue
Richmond
Surrey
TW9 4BY
Secretary NameHazra Jajbhay
NationalityBritish
StatusResigned
Appointed04 June 2008(47 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address59 Home Park Road
Wimbledon
London
SW19 7HS

Location

Registered AddressC/O Henley House Hotel
30 Barkston Gardens
London
SW5 0EN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

100 at £1Hussein Jajbhay
100.00%
Ordinary

Financials

Year2014
Net Worth£3,015,313
Cash£78,874
Current Liabilities£107,482

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

2 December 1971Delivered on: 7 December 1971
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 warwick rd, london. S.W.5.
Outstanding
2 December 1971Delivered on: 7 December 1971
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 trebovir road, london. S.W.5.
Outstanding
2 December 1971Delivered on: 7 December 1971
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 hogarth rd london SW5.
Outstanding
2 December 1971Delivered on: 7 December 1971
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 longridge rd, london, S.W.5.
Outstanding
18 January 1968Delivered on: 31 January 1968
Persons entitled: Chelsea & South London Building Society

Classification: Mortgage
Secured details: For securing £13,000 further advances.
Particulars: 9 trebovir road. London S.W.5.
Outstanding
13 August 1964Delivered on: 3 September 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: For further securing all moneys due etc not exceeding £14500 and secured tog by a charge dated 28 january 1963.
Particulars: 5 longridge road, london S.W.5.
Outstanding
13 August 1964Delivered on: 3 September 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: For further securing all moneys due etc not exceeding £14500 and secured tog by a charge dated 28 january 1963.
Particulars: 30 warwick road, london, S.W.5.
Outstanding
13 August 1964Delivered on: 2 September 1964
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due etc n/e £12,000.
Particulars: 46 hogarth rd, londn SW5.
Outstanding
6 January 2000Delivered on: 20 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 castle road wimbledon london SW19 5NH.
Outstanding
10 January 2000Delivered on: 20 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 camelot close wimbledon london SW19 7EA.
Outstanding
11 November 1999Delivered on: 25 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 1999Delivered on: 25 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 barkston gardens kensington l/b of kensington and chelsea t/no:LN109628.
Outstanding
1 November 1996Delivered on: 12 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 trebovie road earls court l/b of kensington & chelsea t/no NGL187420 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 December 1994Delivered on: 19 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 trebovir road earls court london title no NGL187420 tog with all buildings and fixtures the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due etc not exceeding £14,500.
Particulars: 9 trebovir road, earls court, S.W.5.
Outstanding
9 December 1983Delivered on: 23 December 1983
Satisfied on: 8 January 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 30 barkston gardens, kensington. Title no ln 109628.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
19 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
6 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
21 May 2019Registered office address changed from 50 Seymour Street London W1H 7JG to C/O Henley House Hotel 30 Barkston Gardens London SW5 0EN on 21 May 2019 (1 page)
21 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
19 December 2017Termination of appointment of Hazra Jajbhay as a secretary on 15 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
18 July 2013Director's details changed for Hussein Jajbhay on 16 July 2013 (2 pages)
18 July 2013Director's details changed for Hussein Jajbhay on 16 July 2013 (2 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
3 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
3 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
24 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
24 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 9 May 2011 (1 page)
10 August 2010Accounts for a small company made up to 5 April 2010 (8 pages)
10 August 2010Accounts for a small company made up to 5 April 2010 (8 pages)
10 August 2010Accounts for a small company made up to 5 April 2010 (8 pages)
2 July 2010Director's details changed for Hussein Jajbhay on 5 May 2010 (2 pages)
2 July 2010Director's details changed for Hussein Jajbhay on 5 May 2010 (2 pages)
2 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Hussein Jajbhay on 5 May 2010 (2 pages)
23 February 2010Accounts for a small company made up to 5 April 2009 (7 pages)
23 February 2010Accounts for a small company made up to 5 April 2009 (7 pages)
23 February 2010Accounts for a small company made up to 5 April 2009 (7 pages)
22 June 2009Return made up to 05/05/09; full list of members (3 pages)
22 June 2009Return made up to 05/05/09; full list of members (3 pages)
24 March 2009Accounts for a small company made up to 5 April 2008 (8 pages)
24 March 2009Accounts for a small company made up to 5 April 2008 (8 pages)
24 March 2009Secretary appointed hazra jajbhay (1 page)
24 March 2009Accounts for a small company made up to 5 April 2008 (8 pages)
24 March 2009Secretary appointed hazra jajbhay (1 page)
24 March 2009Appointment terminated secretary hussein jajbhay (1 page)
24 March 2009Appointment terminated secretary hussein jajbhay (1 page)
18 March 2009Appointment terminated director mohamed jajbhay (2 pages)
18 March 2009Appointment terminated director mohamed jajbhay (2 pages)
3 June 2008Return made up to 05/05/08; full list of members (3 pages)
3 June 2008Return made up to 05/05/08; full list of members (3 pages)
16 May 2008Accounts for a small company made up to 5 April 2007 (8 pages)
16 May 2008Accounts for a small company made up to 5 April 2007 (8 pages)
16 May 2008Accounts for a small company made up to 5 April 2007 (8 pages)
6 May 2008Appointment terminated secretary monika jajbhay (1 page)
6 May 2008Secretary appointed hussein jajbhay (2 pages)
6 May 2008Appointment terminated secretary monika jajbhay (1 page)
6 May 2008Secretary appointed hussein jajbhay (2 pages)
18 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2007Accounts for a small company made up to 5 April 2006 (8 pages)
8 May 2007Accounts for a small company made up to 5 April 2006 (8 pages)
8 May 2007Accounts for a small company made up to 5 April 2006 (8 pages)
25 May 2006Return made up to 05/05/06; full list of members (7 pages)
25 May 2006Return made up to 05/05/06; full list of members (7 pages)
30 March 2006Accounts for a small company made up to 5 April 2005 (7 pages)
30 March 2006Accounts for a small company made up to 5 April 2005 (7 pages)
30 March 2006Accounts for a small company made up to 5 April 2005 (7 pages)
6 July 2005Return made up to 05/05/05; full list of members (7 pages)
6 July 2005Return made up to 05/05/05; full list of members (7 pages)
8 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
8 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
8 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Accounts for a small company made up to 5 April 2003 (7 pages)
8 May 2004Accounts for a small company made up to 5 April 2003 (7 pages)
8 May 2004Accounts for a small company made up to 5 April 2003 (7 pages)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
30 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
30 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
15 May 2002Return made up to 05/05/02; full list of members (7 pages)
15 May 2002Return made up to 05/05/02; full list of members (7 pages)
11 March 2002Accounts for a small company made up to 5 April 2001 (8 pages)
11 March 2002Accounts for a small company made up to 5 April 2001 (8 pages)
11 March 2002Accounts for a small company made up to 5 April 2001 (8 pages)
20 June 2001Return made up to 05/05/01; full list of members (6 pages)
20 June 2001Return made up to 05/05/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 5 April 2000 (8 pages)
19 February 2001Accounts for a small company made up to 5 April 2000 (8 pages)
19 February 2001Accounts for a small company made up to 5 April 2000 (8 pages)
30 June 2000Accounts for a small company made up to 5 April 1999 (7 pages)
30 June 2000Accounts for a small company made up to 5 April 1999 (7 pages)
30 June 2000Accounts for a small company made up to 5 April 1999 (7 pages)
27 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
2 September 1999Return made up to 05/05/99; full list of members (6 pages)
2 September 1999Return made up to 05/05/99; full list of members (6 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned;director resigned (1 page)
19 January 1999Secretary resigned;director resigned (1 page)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
23 December 1998Company name changed secure investments LIMITED\certificate issued on 24/12/98 (5 pages)
23 December 1998Company name changed secure investments LIMITED\certificate issued on 24/12/98 (5 pages)
22 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
22 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
22 December 1998Accounts for a small company made up to 5 April 1998 (7 pages)
11 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 5 April 1997 (8 pages)
1 April 1998Accounts for a small company made up to 5 April 1997 (8 pages)
1 April 1998Accounts for a small company made up to 5 April 1997 (8 pages)
18 September 1997Accounts for a small company made up to 5 April 1996 (9 pages)
18 September 1997Accounts for a small company made up to 5 April 1996 (9 pages)
18 September 1997Accounts for a small company made up to 5 April 1996 (9 pages)
9 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1997Return made up to 05/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
29 May 1996Accounts for a small company made up to 5 April 1995 (8 pages)
29 May 1996Accounts for a small company made up to 5 April 1995 (8 pages)
29 May 1996Accounts for a small company made up to 5 April 1995 (8 pages)
19 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1995Return made up to 05/05/95; full list of members (6 pages)
30 April 1995Return made up to 05/05/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 5 April 1994 (9 pages)
28 April 1995Accounts for a small company made up to 5 April 1994 (9 pages)
28 April 1995Accounts for a small company made up to 5 April 1994 (9 pages)