London
W1J 5HD
Director Name | Mr Matt Jude Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Resham Singh Chima |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parklands Chigwell Essex IG7 6LW |
Secretary Name | Manjit Kaur Chima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | 10 Parklands Chigwell Essex IG7 6LW |
Director Name | Mr William James Alexander Dear |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 2022) |
Role | Real Estate Principal |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Secretary Name | Mr Ryan Jeffers Craig |
---|---|
Status | Resigned |
Appointed | 08 December 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 April 2024) |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HD |
Website | hotelshoreditch.com |
---|---|
Telephone | 020 76136500 |
Telephone region | London |
Registered Address | 2 Dover Yard London W1J 8AA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1k at £1 | Resham Singh Chima 51.00% Ordinary |
---|---|
980 at £1 | Manjit Kaur Chima 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,194,354 |
Cash | £2,279 |
Current Liabilities | £1,081,355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 January 2006 | Delivered on: 21 January 2006 Satisfied on: 14 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 hessel street london t/no 49232. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 November 2003 | Delivered on: 8 December 2003 Satisfied on: 27 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 419-437 (odd) hackney road and 3 and 2-16 (even) spencer passage london E2 t/n EGL189227. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 November 2002 | Delivered on: 13 November 2002 Satisfied on: 27 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 - 73 temple street tower hamlets title number 372899. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 March 2001 | Delivered on: 7 April 2001 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 71 temple street bethnal green london. Fully Satisfied |
18 April 1990 | Delivered on: 30 April 1990 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jaswort singh cheena to the chargee on any account whatsoever. Particulars: 2/8 edgar road l/b of tower hamlets t/n- egl 190167. Fully Satisfied |
9 January 1987 | Delivered on: 21 January 1987 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/8 edgar road stepney l/b of tower hamlets t/n ngl 320394. Fully Satisfied |
9 January 1987 | Delivered on: 21 January 1987 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 hessell street l/b of tower hamlets t/n 493232. Fully Satisfied |
23 December 1986 | Delivered on: 13 January 1987 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 2-16 (even nos inclusive) spencer passage l/b of tower hamlets T.n ngl 501057. Fully Satisfied |
23 December 1986 | Delivered on: 13 January 1987 Satisfied on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 419-437 (odd nos inclusive) hackney road l/b of tower hamlets T.N. ngl 501057. Fully Satisfied |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Na. Outstanding |
8 December 2017 | Delivered on: 15 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All property now belonging to it and all other estates and interests in any freehold, commonhold or leasehold property now belonging to it; any patents, trademarks, copyrights, domain names, registered or other designs and any other intellectual property assets or rights. For more details please refer to the instrument. Outstanding |
20 December 2017 | Notification of Hackney Road Hotel Limited as a person with significant control on 8 December 2017 (2 pages) |
---|---|
15 December 2017 | Cessation of Resham Singh Chima as a person with significant control on 8 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Matthew Jude Mason as a director on 8 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Resham Singh Chima as a director on 8 December 2017 (1 page) |
15 December 2017 | Registration of charge 020213080010, created on 8 December 2017 (81 pages) |
15 December 2017 | Appointment of Mr William James Alexander Dear as a director on 8 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Manjit Kaur Chima as a secretary on 8 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Ryan Jeffers Craig as a secretary on 8 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Ryan Maurice Jeffers Craig as a director on 8 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE to One Curzon Street London W1J 5HD on 15 December 2017 (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
18 September 2013 | Total exemption small company accounts made up to 30 March 2013 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 30 March 2012 (7 pages) |
2 March 2012 | Accounts for a small company made up to 30 March 2011 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
3 June 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Statement of affairs (10 pages) |
17 July 2009 | Ad 21/05/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
9 July 2009 | Resolutions
|
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 April 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 73 temple street bethnal green london E2 6GE (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members
|
8 December 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Accounts made up to 31 March 2002 (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
13 November 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (9 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Accounts made up to 31 March 2000 (9 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (7 pages) |
1 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 March 1998 | Accounts made up to 31 March 1997 (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 210 commercial road london E1 2JR (1 page) |
30 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
1 March 1996 | Amended full accounts made up to 31 March 1995 (11 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (7 pages) |
4 September 1995 | Accounts made up to 31 March 1994 (9 pages) |
9 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
7 April 1994 | Return made up to 31/12/93; no change of members (4 pages) |
11 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
26 June 1992 | Return made up to 31/12/91; full list of members (8 pages) |
15 June 1991 | Return made up to 31/12/90; full list of members (4 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 February 1989 | Return made up to 31/12/87; full list of members (4 pages) |
20 May 1986 | Incorporation (17 pages) |
20 May 1986 | Certificate of incorporation (1 page) |