Richmond
Surrey
TW9 4BP
Director Name | Mr Ahmed Jajbhay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(30 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 December 1998) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 11 Highgate Close Highgate Village London N6 4SD |
Director Name | Dr Mohamed Hoosen Jajbhay |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(30 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 June 2008) |
Role | Medical Practitioner |
Correspondence Address | 59 Home Park Road Wimbledon Park London SW19 7HS |
Secretary Name | Mr Ahmed Jajbhay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(30 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Highgate Close Highgate Village London N6 4SD |
Secretary Name | Monika Dorota Jajbhay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2008) |
Role | Company Director |
Correspondence Address | 35 Seymour Road Wimbledon Common London SW19 5JL |
Secretary Name | Hussein Jajbhay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(47 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 June 2008) |
Role | Hotelier |
Correspondence Address | Flat 45 Acqua House 41 Melliss Avenue Richmond Surrey TW9 4BY |
Secretary Name | Hazra Jajbhay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 59 Home Park Road Wimbledon London SW19 7HS |
Registered Address | C/O Henley House Hotel 30 Barkston Gardens London SW5 0EN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
100 at £1 | Hussein Jajbhay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,015,313 |
Cash | £78,874 |
Current Liabilities | £107,482 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
2 December 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1968 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1963 | Delivered 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 1983 | Delivered 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 |
21 December 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
---|---|
19 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 5 April 2019 (11 pages) |
6 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
21 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Hazra Jajbhay as a secretary on 15 December 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 February 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
21 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
18 July 2013 | Director's details changed for Hussein Jajbhay on 16 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Hussein Jajbhay on 16 July 2013 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 5 April 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 5 April 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 5 April 2012 (7 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
24 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
24 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 9 May 2011 (1 page) |
10 August 2010 | Accounts for a small company made up to 5 April 2010 (8 pages) |
10 August 2010 | Accounts for a small company made up to 5 April 2010 (8 pages) |
10 August 2010 | Accounts for a small company made up to 5 April 2010 (8 pages) |
2 July 2010 | Director's details changed for Hussein Jajbhay on 5 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Hussein Jajbhay on 5 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Hussein Jajbhay on 5 May 2010 (2 pages) |
23 February 2010 | Accounts for a small company made up to 5 April 2009 (7 pages) |
23 February 2010 | Accounts for a small company made up to 5 April 2009 (7 pages) |
23 February 2010 | Accounts for a small company made up to 5 April 2009 (7 pages) |
22 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a small company made up to 5 April 2008 (8 pages) |
24 March 2009 | Accounts for a small company made up to 5 April 2008 (8 pages) |
24 March 2009 | Secretary appointed hazra jajbhay (1 page) |
24 March 2009 | Accounts for a small company made up to 5 April 2008 (8 pages) |
24 March 2009 | Secretary appointed hazra jajbhay (1 page) |
24 March 2009 | Appointment terminated secretary hussein jajbhay (1 page) |
24 March 2009 | Appointment terminated secretary hussein jajbhay (1 page) |
18 March 2009 | Appointment terminated director mohamed jajbhay (2 pages) |
18 March 2009 | Appointment terminated director mohamed jajbhay (2 pages) |
3 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
16 May 2008 | Accounts for a small company made up to 5 April 2007 (8 pages) |
16 May 2008 | Accounts for a small company made up to 5 April 2007 (8 pages) |
16 May 2008 | Accounts for a small company made up to 5 April 2007 (8 pages) |
6 May 2008 | Appointment terminated secretary monika jajbhay (1 page) |
6 May 2008 | Secretary appointed hussein jajbhay (2 pages) |
6 May 2008 | Appointment terminated secretary monika jajbhay (1 page) |
6 May 2008 | Secretary appointed hussein jajbhay (2 pages) |
18 June 2007 | Return made up to 05/05/07; no change of members
|
18 June 2007 | Return made up to 05/05/07; no change of members
|
8 May 2007 | Accounts for a small company made up to 5 April 2006 (8 pages) |
8 May 2007 | Accounts for a small company made up to 5 April 2006 (8 pages) |
8 May 2007 | Accounts for a small company made up to 5 April 2006 (8 pages) |
25 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
30 March 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
6 July 2005 | Return made up to 05/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 05/05/05; full list of members (7 pages) |
8 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
8 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
8 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members
|
12 May 2004 | Return made up to 05/05/04; full list of members
|
8 May 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
8 May 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
8 May 2004 | Accounts for a small company made up to 5 April 2003 (7 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
11 March 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
11 March 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
11 March 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
20 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
19 February 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
19 February 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
30 June 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
27 June 2000 | Return made up to 05/05/00; full list of members
|
27 June 2000 | Return made up to 05/05/00; full list of members
|
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1999 | Return made up to 05/05/99; full list of members (6 pages) |
2 September 1999 | Return made up to 05/05/99; full list of members (6 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
19 January 1999 | Secretary resigned;director resigned (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
23 December 1998 | Company name changed secure investments LIMITED\certificate issued on 24/12/98 (5 pages) |
23 December 1998 | Company name changed secure investments LIMITED\certificate issued on 24/12/98 (5 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
11 May 1998 | Return made up to 05/05/98; full list of members
|
11 May 1998 | Return made up to 05/05/98; full list of members
|
1 April 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
1 April 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
18 September 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
18 September 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
18 September 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
9 May 1997 | Return made up to 05/05/97; no change of members
|
9 May 1997 | Return made up to 05/05/97; no change of members
|
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
19 May 1996 | Return made up to 05/05/96; no change of members
|
19 May 1996 | Return made up to 05/05/96; no change of members
|
30 April 1995 | Return made up to 05/05/95; full list of members (6 pages) |
30 April 1995 | Return made up to 05/05/95; full list of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 5 April 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 5 April 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 5 April 1994 (9 pages) |