London
W2 5AH
Director Name | Mrs Nabat Virani |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1977(3 weeks after company formation) |
Appointment Duration | 46 years, 4 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Opal Apartments 43 Hereford Road London W2 5AH |
Director Name | Mrs Farhana Lewis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1986(8 years, 8 months after company formation) |
Appointment Duration | 37 years, 9 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 43 Nathans Road North Wembley Middlesex HA0 3RZ |
Director Name | Miss Shaileen Virani |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1986(8 years, 8 months after company formation) |
Appointment Duration | 37 years, 9 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 33 The Baynards 27 Hereford Road Bayswater London W2 4TQ |
Secretary Name | Mr Fazal Karim Virani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1992(14 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Opal Apartments 43 Hereford Road London W2 5AH |
Website | carltonkensingtonapartments.com |
---|---|
Telephone | 020 72216740 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,091 |
Cash | £20,843 |
Current Liabilities | £222,854 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
22 March 2011 | Delivered on: 25 March 2011 Satisfied on: 19 October 2013 Persons entitled: Coutts & Company 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 property k/a 4 princes square kensington london t/no NGL323531 by way of fixed charge the fixtures, plant and machinery, goodwill see image for full details. Fully Satisfied |
---|---|
24 June 1981 | Delivered on: 25 June 1981 Satisfied on: 25 March 2011 Persons entitled: Standard Chartered Bank Limited. Classification: Charge Secured details: Further securing the monies secured by a debenture dated 21ST feb. 1978. Particulars: All book debts and other debts present and future. Fully Satisfied |
21 February 1978 | Delivered on: 23 February 1978 Satisfied on: 25 March 2011 Persons entitled: Julian S. Hodge and Company Limited. 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 charge on undertaking and all property and assets present and future including goodwill and uncalled capital. All freehold and leasehold property, all fixtures (including trade fixtures) fixed plant and machinery freehold property being 4 princess square, london W2 with title absolute. Fully Satisfied |
12 February 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
4 August 2023 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 April 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
7 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 March 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 January 2019 | Change of details for Miss Shaileen Virani as a person with significant control on 7 November 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2016 | Director's details changed for Mrs Nabat Virani on 28 July 2015 (2 pages) |
9 March 2016 | Secretary's details changed for Mr Fazal Karim Virani on 28 July 2015 (1 page) |
9 March 2016 | Director's details changed for Mr Fazal Karim Virani on 28 July 2015 (2 pages) |
9 March 2016 | Secretary's details changed for Mr Fazal Karim Virani on 28 July 2015 (1 page) |
9 March 2016 | Director's details changed for Mrs Nabat Virani on 28 July 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Fazal Karim Virani on 28 July 2015 (2 pages) |
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 May 2015 | Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Fazal Karim Virani on 1 January 2015 (2 pages) |
8 May 2015 | Director's details changed for Mrs Nabat Virani on 1 January 2015 (2 pages) |
8 May 2015 | Registered office address changed from 3 Princes Square Bayswater London W2 4NP to Summit House 170 Finchley Road London NW3 6BP on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr Fazal Karim Virani on 1 January 2015 (2 pages) |
8 May 2015 | Registered office address changed from 3 Princes Square Bayswater London W2 4NP to Summit House 170 Finchley Road London NW3 6BP on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages) |
8 May 2015 | Director's details changed for Mrs Nabat Virani on 1 January 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Mr Fazal Karim Virani on 1 January 2015 (1 page) |
8 May 2015 | Registered office address changed from 3 Princes Square Bayswater London W2 4NP to Summit House 170 Finchley Road London NW3 6BP on 8 May 2015 (1 page) |
8 May 2015 | Secretary's details changed for Mr Fazal Karim Virani on 1 January 2015 (1 page) |
8 May 2015 | Director's details changed for Miss Shaileen Virani on 1 January 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Mr Fazal Karim Virani on 1 January 2015 (1 page) |
8 May 2015 | Director's details changed for Mr Fazal Karim Virani on 1 January 2015 (2 pages) |
8 May 2015 | Director's details changed for Mrs Nabat Virani on 1 January 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2013 | Satisfaction of charge 3 in full (3 pages) |
19 October 2013 | Satisfaction of charge 3 in full (3 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mrs Farhana Lewis on 2 January 2012 (2 pages) |
8 April 2013 | Director's details changed for Mrs Farhana Lewis on 2 January 2012 (2 pages) |
8 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mrs Farhana Lewis on 2 January 2012 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Director's details changed for Mrs Farhana Lewis on 31 January 2012 (2 pages) |
26 March 2012 | Director's details changed for Mrs Farhana Lewis on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mrs Farhana Lewis on 30 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mrs Farhana Lewis on 30 January 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 February 2011 | Resolutions
|
17 February 2011 | Resolutions
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Director's details changed for Miss Shaileen Virani on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Fazal Karim Virani on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Farhana Lewis on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Nabat Virani on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Fazal Karim Virani on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Fazal Karim Virani on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Miss Shaileen Virani on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Miss Shaileen Virani on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Farhana Lewis on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Farhana Lewis on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Nabat Virani on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mrs Nabat Virani on 1 January 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 1 January 2009 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 1 January 2009 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 1 January 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2009 | Return made up to 01/01/08; full list of members (4 pages) |
20 February 2009 | Return made up to 01/01/08; full list of members (4 pages) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 01/01/07; full list of members (4 pages) |
10 February 2009 | Return made up to 01/01/07; full list of members (4 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 March 2006 | Return made up to 01/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 01/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 01/01/05; full list of members (3 pages) |
9 March 2006 | Return made up to 01/01/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 March 2004 | Return made up to 01/01/03; full list of members (8 pages) |
6 March 2004 | Return made up to 01/01/03; full list of members (8 pages) |
18 February 2004 | Return made up to 01/01/04; full list of members (8 pages) |
18 February 2004 | Return made up to 01/01/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 February 2002 | Return made up to 01/01/02; full list of members (7 pages) |
20 February 2002 | Return made up to 01/01/01; full list of members (7 pages) |
20 February 2002 | Return made up to 01/01/01; full list of members (7 pages) |
20 February 2002 | Return made up to 01/01/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 June 2000 | Return made up to 01/01/00; full list of members (7 pages) |
14 June 2000 | Return made up to 01/01/00; full list of members (7 pages) |
23 May 1999 | Return made up to 01/01/99; full list of members
|
23 May 1999 | Return made up to 01/01/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 August 1998 | Return made up to 01/01/98; full list of members (6 pages) |
25 August 1998 | Return made up to 01/01/98; full list of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 August 1997 | Return made up to 01/01/97; full list of members (6 pages) |
27 August 1997 | Return made up to 01/01/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 March 1996 | Return made up to 01/01/96; full list of members (5 pages) |
19 March 1996 | Return made up to 01/01/96; full list of members (5 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 October 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
6 October 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
22 December 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
22 December 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
29 April 1992 | Full accounts made up to 31 March 1991 (11 pages) |
29 April 1992 | Full accounts made up to 31 March 1991 (11 pages) |
7 May 1991 | Full accounts made up to 31 March 1990 (11 pages) |
7 May 1991 | Full accounts made up to 31 March 1990 (11 pages) |
7 June 1990 | Full accounts made up to 31 March 1989 (12 pages) |
7 June 1990 | Full accounts made up to 31 March 1989 (12 pages) |
12 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
12 January 1989 | Full accounts made up to 31 March 1988 (12 pages) |
14 June 1988 | Full accounts made up to 31 March 1987 (11 pages) |
14 June 1988 | Full accounts made up to 31 March 1987 (11 pages) |
6 September 1987 | Full accounts made up to 31 March 1986 (11 pages) |
6 September 1987 | Full accounts made up to 31 March 1986 (11 pages) |
30 December 1985 | Accounts made up to 31 March 1985 (11 pages) |
30 December 1985 | Accounts made up to 31 March 1985 (11 pages) |
21 February 1985 | Accounts made up to 31 March 1984 (11 pages) |
21 February 1985 | Accounts made up to 31 March 1984 (11 pages) |
1 February 1984 | Accounts made up to 31 March 1983 (9 pages) |
1 February 1984 | Accounts made up to 31 March 1983 (9 pages) |
24 February 1983 | Accounts made up to 31 March 1982 (7 pages) |
24 February 1983 | Accounts made up to 31 March 1982 (7 pages) |
10 August 1981 | Accounts made up to 31 March 1980 (7 pages) |
10 August 1981 | Accounts made up to 31 March 1980 (7 pages) |
27 November 1980 | Accounts made up to 31 March 1979 (6 pages) |
27 November 1980 | Accounts made up to 31 March 1979 (6 pages) |
17 November 1977 | Incorporation (18 pages) |
17 November 1977 | Incorporation (18 pages) |