Company NameNipgold Limited
DirectorsAhmed Jajbhay and Sarah Goris Jajbhay
Company StatusActive
Company Number01870128
CategoryPrivate Limited Company
Incorporation Date10 December 1984(39 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ahmed Jajbhay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 3 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameMs Sarah Goris Jajbhay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 3 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Secretary NameMs Sarah Goris Jajbhay
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameDr Mohamed Hoosen Jajbhay
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleMedical Practitioner
Correspondence Address59 Home Park Road
Wimbledon Park
London
SW19 7HS

Contact

Websitewww.amsterdam-hotel.com
Telephone020 73705084
Telephone regionLondon

Location

Registered Address32 (Basement) Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,781,465
Cash£25,386
Current Liabilities£121,902

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

23 November 2005Delivered on: 1 December 2005
Satisfied on: 26 November 2014
Persons entitled: Clydesdale Bank Public Limited 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 land k/a 7 trebovir road london t/no NGL208334. See the mortgage charge document for full details.
Fully Satisfied
4 October 2005Delivered on: 11 October 2005
Satisfied on: 26 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 2003Delivered on: 30 January 2003
Satisfied on: 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
21 January 2003Delivered on: 30 January 2003
Satisfied on: 21 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 7 trebovir road kensington london; NGL208334. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 May 2000Delivered on: 8 June 2000
Satisfied on: 4 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The amsterdam hotel 7 treovir road kensington london SW5 9LS.
Fully Satisfied
24 May 2000Delivered on: 6 June 2000
Satisfied on: 4 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 11 December 1996
Satisfied on: 23 January 2003
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 property k/a 7 trebovir road earls court l/b of kensington & chelsea t/no.NGL208334 and the proceeds of sale thereof. 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.
Fully Satisfied
14 October 1996Delivered on: 22 October 1996
Satisfied on: 23 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 July 1985Delivered on: 20 July 1985
Satisfied on: 11 May 2000
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/Hold 7 trebovir road kensington london.
Fully Satisfied
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2014Delivered on: 5 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2024Unaudited abridged accounts made up to 31 March 2023 (6 pages)
25 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
13 April 2022Registered office address changed from 50 Seymour Street London W1H 7JG to 32 (Basement) Woodstock Grove London W12 8LE on 13 April 2022 (1 page)
29 March 2022Unaudited abridged accounts made up to 31 March 2021 (6 pages)
25 February 2022Registration of charge 018701280011, created on 18 February 2022 (35 pages)
25 February 2022Registration of charge 018701280012, created on 18 February 2022 (35 pages)
19 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,200
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,200
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,200
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 15,200
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Satisfaction of charge 8 in full (2 pages)
26 November 2014Satisfaction of charge 9 in full (1 page)
26 November 2014Satisfaction of charge 8 in full (2 pages)
26 November 2014Satisfaction of charge 9 in full (1 page)
5 August 2014Registration of charge 018701280010, created on 31 July 2014 (24 pages)
5 August 2014Registration of charge 018701280010, created on 31 July 2014 (24 pages)
24 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 15,200
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 15,200
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 10,600
(4 pages)
31 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 10,600
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 May 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 May 2013Accounts for a small company made up to 31 March 2012 (8 pages)
1 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
1 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
15 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
15 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Sarah Jajbhay on 31 December 2010 (2 pages)
17 January 2011Director's details changed for Sarah Jajbhay on 31 December 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
26 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 August 2008Accounts for a small company made up to 31 March 2007 (8 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
25 February 2008Return made up to 31/12/07; full list of members (4 pages)
20 July 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 July 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 October 2006Accounts for a small company made up to 31 March 2005 (8 pages)
18 October 2006Accounts for a small company made up to 31 March 2005 (8 pages)
10 April 2006Return made up to 31/12/05; full list of members (8 pages)
10 April 2006Return made up to 31/12/05; full list of members (8 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
2 June 2005Accounts for a small company made up to 31 March 2004 (8 pages)
2 June 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 February 2004Return made up to 31/12/03; full list of members; amend (8 pages)
24 February 2004Return made up to 31/12/03; full list of members; amend (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
19 September 2003Accounts for a small company made up to 31 March 2002 (8 pages)
19 September 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (7 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 May 2001Return made up to 31/12/00; full list of members (8 pages)
31 May 2001Return made up to 31/12/00; full list of members (8 pages)
11 July 2000Return made up to 31/12/99; full list of members (8 pages)
11 July 2000Return made up to 31/12/99; full list of members (8 pages)
8 June 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Particulars of mortgage/charge (7 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Accounts for a small company made up to 31 March 1998 (9 pages)
10 June 1999Accounts for a small company made up to 31 March 1998 (9 pages)
27 April 1999Return made up to 31/12/98; no change of members (4 pages)
27 April 1999Return made up to 31/12/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 April 1998Return made up to 31/12/97; full list of members (5 pages)
8 April 1998Return made up to 31/12/97; full list of members (5 pages)
28 May 1997Accounts for a small company made up to 31 March 1996 (10 pages)
28 May 1997Accounts for a small company made up to 31 March 1996 (10 pages)
21 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
10 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 April 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
22 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
4 February 1985Memorandum and Articles of Association (14 pages)
4 February 1985Memorandum and Articles of Association (14 pages)