Bournemouth
Dorset
BH3 7NB
Director Name | Mr Kapeelkumar Naresh Somaiya |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2022(46 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Mayur Somaiya |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2022(46 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Secretary Name | Mr Kapeelkumar Naresh Somaiya |
---|---|
Status | Current |
Appointed | 16 April 2022(46 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Kishor Devchand Dhrona |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 15 April 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stokewood Road Bournemouth Dorset BH3 7NB |
Director Name | Mr Ramesh Kumar Madan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 15 April 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chiddingfold London N12 7EX |
Director Name | Mr Girishkumar Devchand Dhrona |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 July 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bromefield Stanmore Middlesex HA7 1AE |
Director Name | Mr Vasantlal Devchand Jhina Dhrona |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 July 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hunters Grove Kenton Harrow Middlesex HA3 9AB |
Director Name | Mr Naresh Kumar Harjivan Somaiya |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 30 November 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 9 The Crossways Wembley Park Wembley Middlesex HA9 9NG |
Secretary Name | Mr Girishkumar Devchand Dhrona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bromefield Stanmore Middlesex HA7 1AE |
Secretary Name | Mr Naresh Kumar Harjivan Somaiya |
---|---|
Status | Resigned |
Appointed | 04 July 2014(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 9 The Crossways Wembley Park Wembley Middlesex HA9 9NG |
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £830,155 |
Gross Profit | £435,351 |
Net Worth | £3,268,907 |
Cash | £3,803 |
Current Liabilities | £445,721 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
27 November 1991 | Delivered on: 2 December 1991 Persons entitled: Allied Trust Bank Limited 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. Outstanding |
---|---|
17 April 1989 | Delivered on: 27 April 1989 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, russell court hotel, bath road, dorset, bournemouth BH1 2EP. Title no. Dt 133598. Outstanding |
26 November 1985 | Delivered on: 7 December 1985 Persons entitled: Midland 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: L/H premises k/a russell court hotel, bath road, bournemouth, dorset. Outstanding |
11 July 1986 | Delivered on: 15 July 1986 Persons entitled: B. Green. Classification: Debenture Secured details: £100,000 and all monies due or to become due from the company to the chargee not exceeding £200,000. Particulars: Fixed and floating charge over undertaking and all property and assets present and future l/h premises k/a russell court hotel bath road, bournemouth dorset title no:- dt 133598 together with all buildings, fixtures plant and machinery. Fully Satisfied |
24 May 1985 | Delivered on: 28 May 1985 Persons entitled: Brian Green Classification: Debenture Secured details: £100,000. Particulars: Fixed and floating charge on undertaking and all property and assets present and future l/h russell court hotel bath road bournemouth dorset title no. Dt 52938 together with all buildings fixtures plant and machinery now or hereafter affixed. Fully Satisfied |
10 July 1981 | Delivered on: 20 July 1981 Persons entitled: Whitbread Wessex Limited Classification: Legal charge Secured details: £7,500. Particulars: L/H land together with the buildings thereon k/a the russell court hotel 19 bath road, bournemouth in the county of dorset. T.N. dt 52938. Fully Satisfied |
5 November 1980 | Delivered on: 7 November 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H russell court hotel, bath road, bournemouth. Dorset. T.N. dt. 52938. Fully Satisfied |
15 November 2023 | Confirmation statement made on 3 November 2023 with updates (4 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
11 May 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
26 April 2022 | Appointment of Mr Mayur Somaiya as a director on 16 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr Kapeelkumar Naresh Somaiya as a secretary on 16 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr Kapeelkumar Naresh Somaiya as a director on 16 April 2022 (2 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 March 2022 | Registered office address changed from 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 17 March 2022 (1 page) |
13 December 2021 | Termination of appointment of Naresh Kumar Harjivan Somaiya as a director on 30 November 2021 (1 page) |
13 December 2021 | Termination of appointment of Naresh Kumar Harjivan Somaiya as a secretary on 30 November 2021 (1 page) |
29 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 August 2020 | Director's details changed for Mr Nareshkumar Harjivan Somaiya on 1 July 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 1 July 2020 (1 page) |
5 August 2020 | Director's details changed for Mr Kamal Harjivan Somaiya on 1 July 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 May 2019 | Notification of a person with significant control statement (3 pages) |
24 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 May 2019 | Cessation of Kamal Harjivan Somaiya as a person with significant control on 1 April 2017 (3 pages) |
29 January 2019 | Amended accounts for a small company made up to 31 March 2018 (8 pages) |
31 December 2018 | Amended accounts for a small company made up to 31 March 2017 (8 pages) |
13 December 2018 | Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 13 December 2018 (1 page) |
26 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 April 2016 | Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Mr Nareshkumar Harjivan Somaiya on 25 April 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 March 2015 | Registered office address changed from Charles House 5Th Floor 108/110 Finchley Road London NW3 5JJ to William House 32 Bargates Christchurch Dorset BH23 1QL on 23 March 2015 (2 pages) |
23 March 2015 | Registered office address changed from Charles House 5Th Floor 108/110 Finchley Road London NW3 5JJ to William House 32 Bargates Christchurch Dorset BH23 1QL on 23 March 2015 (2 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 July 2014 | Termination of appointment of Girishkumar Devchand Dhrona as a director on 4 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 4 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 4 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Girishkumar Devchand Dhrona as a director on 4 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 4 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 4 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Nareshkumar Harjivan Somaiya as a secretary on 4 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Girishkumar Devchand Dhrona as a director on 4 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 4 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 4 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Vasantlal Devchand Jhina Dhrona as a director on 4 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Girishkumar Devchand Dhrona as a secretary on 4 July 2014 (1 page) |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 April 2014 | Termination of appointment of Ramesh Madan as a director (2 pages) |
28 April 2014 | Termination of appointment of Ramesh Madan as a director (2 pages) |
28 April 2014 | Termination of appointment of Kishor Dhrona as a director (2 pages) |
28 April 2014 | Termination of appointment of Kishor Dhrona as a director (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
14 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
14 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
14 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages) |
14 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from charles house c/o clayton stark & co 5TH floor 108/110 finchley road london NW3 5JJ uk (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from charles house c/o clayton stark & co 5TH floor 108/110 finchley road london NW3 5JJ uk (1 page) |
13 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o clayton stark and co 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page) |
25 June 2008 | Return made up to 19/04/08; full list of members (5 pages) |
25 June 2008 | Return made up to 19/04/08; full list of members (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o clayton stark and co 5TH floor charles house 108/110 finchley road london NW3 5JJ (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
16 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
25 May 2004 | Return made up to 19/04/04; full list of members (9 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
15 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
21 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
21 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
18 May 2001 | Return made up to 19/04/01; full list of members (8 pages) |
18 May 2001 | Return made up to 19/04/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 May 1999 | Return made up to 19/04/99; full list of members (9 pages) |
20 May 1999 | Return made up to 19/04/99; full list of members (9 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 May 1998 | Return made up to 19/04/98; no change of members
|
10 May 1998 | Return made up to 19/04/98; no change of members
|
12 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
21 May 1997 | Return made up to 19/04/97; no change of members
|
21 May 1997 | Return made up to 19/04/97; no change of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: russell court hotel bath road bournemouth dorset BH1 2EP (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: russell court hotel bath road bournemouth dorset BH1 2EP (1 page) |
17 May 1996 | Return made up to 19/04/96; full list of members (9 pages) |
17 May 1996 | Return made up to 19/04/96; full list of members (9 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (16 pages) |
10 May 1995 | Return made up to 19/04/95; no change of members (8 pages) |
10 May 1995 | Return made up to 19/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |