Highgate Village
London
N6 4SD
Director Name | Ms Sarah Goris Jajbhay |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highgate Close Highgate Village London N6 4SD |
Secretary Name | Ms Sarah Goris Jajbhay |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highgate Close Highgate Village London N6 4SD |
Director Name | Dr Mohamed Hoosen Jajbhay |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 December 2003) |
Role | Medical Practitioner |
Correspondence Address | 59 Home Park Road Wimbledon Park London SW19 7HS |
Website | www.amsterdam-hotel.com |
---|---|
Telephone | 020 73705084 |
Telephone region | London |
Registered Address | 32 (Basement) Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,781,465 |
Cash | £25,386 |
Current Liabilities | £121,902 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
23 November 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1985 | Delivered 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 2022 | Delivered on: 25 February 2022 Persons entitled: Hsbc UK Bank PLC as Lender Classification: A registered charge Particulars: Not applicable. Outstanding |
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Hsbc UK Bank PLC as Lender Classification: A registered charge Particulars: Not applicable. Outstanding |
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
25 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
12 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
13 April 2022 | Registered 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 2022 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
25 February 2022 | Registration of charge 018701280011, created on 18 February 2022 (35 pages) |
25 February 2022 | Registration of charge 018701280012, created on 18 February 2022 (35 pages) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
6 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 November 2014 | Satisfaction of charge 8 in full (2 pages) |
26 November 2014 | Satisfaction of charge 9 in full (1 page) |
26 November 2014 | Satisfaction of charge 8 in full (2 pages) |
26 November 2014 | Satisfaction of charge 9 in full (1 page) |
5 August 2014 | Registration of charge 018701280010, created on 31 July 2014 (24 pages) |
5 August 2014 | Registration of charge 018701280010, created on 31 July 2014 (24 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 May 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 May 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
1 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
1 March 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
15 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Director's details changed for Sarah Jajbhay on 31 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Sarah Jajbhay on 31 December 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
26 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 March 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 August 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
1 August 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 July 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 July 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
18 October 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 April 2006 | Return made up to 31/12/05; full list of members (8 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 June 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members; amend (8 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members; amend (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
19 September 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Particulars of mortgage/charge (11 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 May 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 May 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 July 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 July 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
27 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 April 1997 | Return made up to 31/12/96; no change of members
|
21 April 1997 | Return made up to 31/12/96; no change of members
|
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
22 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
4 February 1985 | Memorandum and Articles of Association (14 pages) |
4 February 1985 | Memorandum and Articles of Association (14 pages) |