Company NameHotset Limited
Company StatusActive
Company Number01962080
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameParul Narendra Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
Secretary NameMr Mukesh Kanubhai Patel
NationalityBritish
StatusCurrent
Appointed24 April 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
Director NameMr Niral Narendra Patel
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
Director NameMr Viresh Mukesh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
Secretary NameJennifer Ann Would
NationalityBritish
StatusResigned
Appointed22 October 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address37 Drayton Gardens
West Ealing
London
W13 0LG
Director NameRuth Theresa Fredman
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 1996)
RoleRetired
Correspondence Address39 Drayton Gardens
West Ealing
London
W13 0LG
Secretary NameLinda Tang
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence Address160 Watchfield Court
London
W4 4NE

Contact

Telephone01443 442176
Telephone regionPontypridd

Location

Registered AddressC/O Kmp Group
2nd Floor, 29-33
Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Fandrive LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,113
Cash£53,724
Current Liabilities£319,076

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Charges

16 March 1987Delivered on: 2 April 1987
Satisfied on: 24 November 1993
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: 39 charleville road london W4 the mortgage or as beneficial owner assigns to the bank the goowill of the business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 March 1987Delivered on: 2 April 1987
Satisfied on: 24 November 1993
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: 39 charleville road london W14 the mortgage or as beneficial owner assings to the bank the goodwill of the business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 March 1987Delivered on: 2 April 1987
Satisfied on: 24 November 1993
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: 41 charleville road, london W14 the mortgage as beneficial owner assigns to the bank the goodwill of the business. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 November 1986Delivered on: 28 November 1986
Satisfied on: 24 November 1993
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/Hold 54-56 banks road sandbanks dorset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 July 2019Appointment of Mr Niral Narendra Patel as a director on 1 July 2019 (2 pages)
12 July 2019Appointment of Mr Viresh Patel as a director on 1 July 2019 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 November 2016Director's details changed for Parul Narendra Patel on 19 November 2016 (2 pages)
25 November 2016Director's details changed for Parul Narendra Patel on 19 November 2016 (2 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
23 September 2016Registered office address changed from C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR England to C/O C/O Kmp Group 2nd Floor, 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
23 September 2016Registered office address changed from C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR England to C/O C/O Kmp Group 2nd Floor, 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
30 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7
(3 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7
(3 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 7
(3 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7
(3 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7
(3 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 7
(3 pages)
19 November 2014Secretary's details changed for Mr Mukesh Kanubhai Patel on 11 May 2013 (1 page)
19 November 2014Secretary's details changed for Mr Mukesh Kanubhai Patel on 11 May 2013 (1 page)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 7
(4 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 January 2010Director's details changed for Parul Narendra Patel on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Parul Narendra Patel on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2005Return made up to 31/12/05; full list of members (6 pages)
21 December 2005Return made up to 31/12/05; full list of members (6 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 March 1999 (8 pages)
17 March 2000Full accounts made up to 31 March 1999 (8 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
9 June 1996Director resigned (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996Director resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 39 drayton garden west ealing london W13 0LG (1 page)
22 May 1996Registered office changed on 22/05/96 from: 39 drayton garden west ealing london W13 0LG (1 page)
4 February 1996Secretary resigned (1 page)
4 February 1996Secretary resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)
24 November 1993Declaration of satisfaction of mortgage/charge (1 page)