Kensington Gore
London
SW7 2AJ
Director Name | Mr Salim Jivraj |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 21 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Secretary Name | Mrs Izzat Jivraj |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Director Name | Mr Shafin Jivraj |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2010(46 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Website | choicehotelsuk.co.uk |
---|---|
Telephone | 020 70619600 |
Telephone region | London |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Kingbrent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,629,763 |
Cash | £140,526 |
Current Liabilities | £538,189 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 3 February 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 February 2024 (2 months, 1 week from now) |
11 August 1992 | Delivered on: 18 August 1992 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
23 May 1989 | Delivered on: 31 May 1989 Persons entitled: Nte Royal Bank of Scotland 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 the charles bernard hotel, 5, & 7, frognal st., Hampstead, london, gt. London t/nos. 364680 & 124759 fixed charge over all plant machinery implements utensils furniture and equipment. (See doc for full details). Outstanding |
1 February 1988 | Delivered on: 1 February 1988 Satisfied on: 1 March 1990 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: (Including trade fixtures). 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. Fully Satisfied |
16 June 1987 | Delivered on: 18 June 1987 Satisfied on: 1 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kirgbrent limited to the chargee on any account whatsoever. Particulars: F/H property k/a the charles bernard hotel situate at 5 and 7, frognal hampstead, london NW1 in the london borough of camden title no:- 364680 and 124759. Fully Satisfied |
16 June 1987 | Delivered on: 18 June 1987 Satisfied on: 1 March 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kirbrent limited to the chargee on any account whatsoever. Particulars: L/H property k/a 11, imperial towers, netherall gardens hampstead in the london borough of camden, title no:- ngl 208145. Fully Satisfied |
16 June 1987 | Delivered on: 18 June 1987 Satisfied on: 10 May 1990 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: Including trade fixtures see form 395 for full (details). 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. Fully Satisfied |
16 July 1986 | Delivered on: 29 July 1986 Persons entitled: Midland Bank PLC Classification: Reconveyance. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditiaments and premises being:- 5, frognal hampstead title no:- 364680 together with the goodwill of the business. Fully Satisfied |
16 July 1986 | Delivered on: 29 July 1986 Persons entitled: Midland Bank PLC Classification: Reconveyance. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being: 78 frognal, hampstead title no:- 124759 together with the goodwill of the business. Fully Satisfied |
11 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
16 June 2020 | Accounts for a small company made up to 30 June 2019 (12 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from Klaco House 28/30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
19 September 2018 | Change of details for Kingbrent Ltd as a person with significant control on 19 September 2018 (2 pages) |
7 March 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (16 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
11 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
18 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 March 2010 | Appointment of Mr Shafin Jivraj as a director (2 pages) |
10 March 2010 | Appointment of Mr Shafin Jivraj as a director (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members
|
24 December 1998 | Return made up to 31/12/98; no change of members
|
22 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Return made up to 31/12/96; full list of members
|
28 December 1995 | Return made up to 31/12/95; no change of members (8 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (8 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
23 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
26 July 1989 | Accounts for a small company made up to 8 July 1987 (4 pages) |
26 July 1989 | Accounts for a small company made up to 8 July 1987 (4 pages) |
2 April 1969 | Company name changed\certificate issued on 02/04/69 (2 pages) |
2 April 1969 | Company name changed\certificate issued on 02/04/69 (2 pages) |
13 December 1963 | Incorporation (12 pages) |
13 December 1963 | Certificate of incorporation (1 page) |
13 December 1963 | Certificate of incorporation (1 page) |
13 December 1963 | Incorporation (12 pages) |