Company NameT.M. Hotels (Heathrow) Limited
DirectorsIbrahim Musallam and Sultan Ali Bin Mussallam
Company StatusActive
Company Number01518773
CategoryPrivate Limited Company
Incorporation Date25 September 1980(43 years, 7 months ago)
Previous NamePrecis Seven Limited

Business Activity

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

Directors

Director NameIbrahim Musallam
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed17 February 1994(13 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 40094
Jeddah
21499
Foreign
Secretary NameMohamed Mouilah
NationalitySwiss
StatusCurrent
Appointed20 March 2003(22 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleFinancial Director
Correspondence Address10e Chemin Du Clos Alpestre
Vesenaz
Geneva Ch 1222
Foreign
Director NameSultan Ali Bin Mussallam
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed14 August 2008(27 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressAl-Kournish Street Jeddah
21532
Saudi Arabia
Director NameMohammed Saleh Affara
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressSuite 1417-1419
Sheraton Heathrow Hotel
West Drayton
Middlesex
UB7 0HJ
Director NameMohammed Bin Ali Bin Hussein Al Mussallam
Date of BirthApril 1956 (Born 68 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 January 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 14 August 2008)
RoleCompany Director
Correspondence AddressPO Box 1717
Jeddah
Foreign
Director NameSheikh Ali Bin Mussallam
Date of BirthJanuary 1934 (Born 90 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 January 1991(10 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 June 2004)
RoleCompany Director
Correspondence AddressPO Box 6717
Jeddah
Saudi Arabia
Secretary NameMohammed Saleh Affara
NationalityBritish
StatusResigned
Appointed01 January 1991(10 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressSuite 1417-1419
Sheraton Heathrow Hotel
West Drayton
Middlesex
UB7 0HJ
Director NameIsmail Mohamed Amin
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBahrain
StatusResigned
Appointed11 November 2002(22 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2013)
RoleAdvisor
Country of ResidenceBahrain
Correspondence AddressVilla 988
Mishtan Road
Riffa
Bahrain

Location

Registered Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£10,572,000
Gross Profit£4,755,000
Net Worth£35,500,000
Cash£4,755,000
Current Liabilities£4,259,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

5 August 2016Delivered on: 9 August 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as the sheraton heathrow hotel, colnbrook bypass, harmondsworth, west drayton, UB7 0HJ with title number AGL97840.
Outstanding
16 May 2007Delivered on: 23 May 2007
Satisfied on: 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company and any chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
5 February 2007Delivered on: 20 February 2007
Satisfied on: 4 August 2011
Persons entitled: Eurohypo Ag, London Branch (Agent)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's rights under the operating agreement and the trademark license agreement,. See the mortgage charge document for full details.
Fully Satisfied
8 March 2002Delivered on: 18 March 2002
Satisfied on: 4 August 2011
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the sheraton heathrow hotel colnbrook by pass in the london borough of hillingdon title absolute t/n MX88219. 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. See the mortgage charge document for full details.
Fully Satisfied
28 February 1994Delivered on: 16 March 1994
Satisfied on: 17 June 1997
Persons entitled: Citibank N.A.

Classification: Legal charge and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the security documents or any of them.
Particulars: All that property k/a the sheraton heathrow hotel colnbrook by-pass hillingdon t/n MX88219. 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
17 February 1994Delivered on: 4 March 1994
Satisfied on: 17 June 1997
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all the asssets listed in the schedule of the collateral agreement. See the mortgage charge document for full details.
Fully Satisfied
15 December 1980Delivered on: 31 December 1980
Satisfied on: 1 October 1994
Persons entitled: Sheraton Hotels (England) LTD

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 on N.side of colnbrook by-pass & the west of hatchlane london borough of hillington T.no. Mx 88219 (see doc M11 for details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 December 1980Delivered on: 22 December 1980
Satisfied on: 19 February 1994
Persons entitled: Growth Realty Companies

Classification: Mortgage
Secured details: For securing £4,250,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land in the london borough of hillingdon T.no. Mx 88219.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
29 September 2023Full accounts made up to 31 December 2022 (31 pages)
14 June 2023Full accounts made up to 31 December 2021 (29 pages)
16 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
13 January 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
10 October 2022Full accounts made up to 31 December 2020 (29 pages)
20 July 2022Compulsory strike-off action has been discontinued (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
11 January 2022Notification of Nearland (Uk) Limited as a person with significant control on 21 December 2018 (2 pages)
10 January 2022Withdrawal of a person with significant control statement on 10 January 2022 (2 pages)
29 June 2021Full accounts made up to 31 December 2019 (31 pages)
8 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
9 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
18 September 2019Full accounts made up to 31 December 2018 (29 pages)
10 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
20 September 2018Full accounts made up to 31 December 2017 (28 pages)
31 July 2018Director's details changed for Sultan Ali Bin Mussallam on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Sultan Ali Bin Mussallam on 31 July 2018 (2 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 December 2016 (28 pages)
6 November 2017Full accounts made up to 31 December 2016 (28 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 December 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
7 December 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
31 August 2016Memorandum and Articles of Association (8 pages)
31 August 2016Memorandum and Articles of Association (8 pages)
15 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2016Registration of charge 015187730008, created on 5 August 2016 (52 pages)
9 August 2016Registration of charge 015187730008, created on 5 August 2016 (52 pages)
19 January 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
19 January 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
30 December 2014Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 240 Blackfriars Road London SE1 8NW England to 10Th Floor, 240 Blackfriars Road London SE1 8NW on 30 December 2014 (1 page)
18 December 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
18 December 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
14 November 2014Satisfaction of charge 7 in full (1 page)
14 November 2014Satisfaction of charge 7 in full (1 page)
17 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 17 July 2014 (1 page)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
21 November 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
21 November 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 November 2013Termination of appointment of Ismail Amin as a director (1 page)
19 November 2013Termination of appointment of Ismail Amin as a director (1 page)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
13 August 2012Full accounts made up to 31 December 2011 (25 pages)
13 August 2012Full accounts made up to 31 December 2011 (25 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (25 pages)
20 September 2011Full accounts made up to 31 December 2010 (25 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 March 2011Director's details changed for Ibrahim Musallam on 17 February 1994 (2 pages)
4 March 2011Director's details changed for Ibrahim Musallam on 17 February 1994 (2 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
27 July 2010Full accounts made up to 31 December 2009 (25 pages)
27 July 2010Full accounts made up to 31 December 2009 (25 pages)
13 January 2010Director's details changed for Sultan Ali Bin Mussallam on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Ismail Mohamed Amin on 11 January 2010 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Sultan Ali Bin Mussallam on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Ibrahim Musallam on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Ismail Mohamed Amin on 11 January 2010 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Ibrahim Musallam on 11 January 2010 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
7 October 2009Full accounts made up to 31 December 2008 (23 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
13 November 2008Director appointed sultan ali bin mussallam (2 pages)
13 November 2008Director appointed sultan ali bin mussallam (2 pages)
6 November 2008Appointment terminated director mohammed mussallam (1 page)
6 November 2008Appointment terminated director mohammed mussallam (1 page)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
7 January 2008Return made up to 02/01/08; full list of members (2 pages)
7 January 2008Return made up to 02/01/08; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
23 May 2007Particulars of mortgage/charge (12 pages)
23 May 2007Particulars of mortgage/charge (12 pages)
20 February 2007Particulars of mortgage/charge (6 pages)
20 February 2007Particulars of mortgage/charge (6 pages)
5 February 2007Director resigned (1 page)
5 February 2007Return made up to 02/01/07; full list of members (2 pages)
5 February 2007Return made up to 02/01/07; full list of members (2 pages)
5 February 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 December 2005 (19 pages)
12 October 2006Full accounts made up to 31 December 2005 (19 pages)
17 January 2006Return made up to 02/01/06; full list of members (7 pages)
17 January 2006Return made up to 02/01/06; full list of members (7 pages)
21 October 2005Full accounts made up to 31 December 2004 (19 pages)
21 October 2005Full accounts made up to 31 December 2004 (19 pages)
19 January 2005Director resigned (1 page)
19 January 2005Return made up to 02/01/05; full list of members (8 pages)
19 January 2005Return made up to 02/01/05; full list of members (8 pages)
19 January 2005Registered office changed on 19/01/05 from: 61 brook street london W1K 4BL (1 page)
19 January 2005Registered office changed on 19/01/05 from: 61 brook street london W1K 4BL (1 page)
19 January 2005Director resigned (1 page)
10 November 2004Full accounts made up to 31 December 2003 (19 pages)
10 November 2004Full accounts made up to 31 December 2003 (19 pages)
16 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Full accounts made up to 31 December 2002 (19 pages)
6 November 2003Full accounts made up to 31 December 2002 (19 pages)
12 June 2003Registered office changed on 12/06/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 June 2003Registered office changed on 12/06/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 May 2003Return made up to 02/01/03; full list of members (7 pages)
12 May 2003Return made up to 02/01/03; full list of members (7 pages)
2 April 2003New secretary appointed (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003Secretary resigned;director resigned (1 page)
2 April 2003New secretary appointed (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 March 2002Particulars of mortgage/charge (9 pages)
18 March 2002Particulars of mortgage/charge (9 pages)
21 January 2002Return made up to 02/01/02; full list of members (7 pages)
21 January 2002Return made up to 02/01/02; full list of members (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
30 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
23 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
11 January 1999Return made up to 02/01/99; no change of members (4 pages)
11 January 1999Return made up to 02/01/99; no change of members (4 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
7 January 1998Return made up to 02/01/98; full list of members (6 pages)
7 January 1998Return made up to 02/01/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (15 pages)
21 October 1997Full accounts made up to 31 December 1996 (15 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Return made up to 02/01/97; no change of members (4 pages)
30 January 1997Return made up to 02/01/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 December 1995 (15 pages)
16 July 1996Full accounts made up to 31 December 1995 (15 pages)
15 March 1996Return made up to 02/01/96; full list of members (6 pages)
15 March 1996Return made up to 02/01/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 December 1994 (15 pages)
8 March 1996Full accounts made up to 31 December 1994 (15 pages)
9 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 October 1992Full accounts made up to 31 December 1991 (13 pages)
9 October 1992Full accounts made up to 31 December 1991 (13 pages)
30 January 1992Full accounts made up to 31 December 1990 (11 pages)
30 January 1992Full accounts made up to 31 December 1990 (11 pages)
13 November 1990Full accounts made up to 31 December 1989 (12 pages)
13 November 1990Full accounts made up to 31 December 1989 (12 pages)