Company NameSleep Inn Limited
DirectorShabbir Bhalloo
Company StatusActive
Company Number02470962
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Shabbir Bhalloo
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKensington Pavillion 96 Kensington High Street
London
W8 4SG
Secretary NameZaitun Bhalloo
NationalityBritish
StatusResigned
Appointed16 February 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 April 1999)
RoleCompany Director
Correspondence AddressCherry Hinton
South Border
Purley
Surrey
CR8 3LD
Secretary NameLorna Slyfield
NationalityBritish
StatusResigned
Appointed11 April 1999(9 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address19 Birch Court
50 Thicket Road
Sutton
Surrey
SM1 4PY
Secretary NameMiss Ma Pan Pa Pa
NationalityBurmese
StatusResigned
Appointed01 July 2008(18 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 March 2009)
RoleSecretary
Correspondence Address7 Grosvenor Court Brighton Road
Sutton
Surrey
SM2 5BL

Contact

Websitebhalloo.co.uk
Email address[email protected]
Telephone020 86437788
Telephone regionLondon

Location

Registered AddressKensington Pavillion
96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,152,539
Cash£1,147
Current Liabilities£968,117

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

18 April 2005Delivered on: 21 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 throwley way, sutton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 March 2003Delivered on: 22 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 52 throwley way sutton surrey t/n SGL318469. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 February 2001Delivered on: 21 February 2001
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £496,000.00 due from the company to the chargee.
Particulars: All that f/h property k/a 23 old town london SW4 ojt t/n 242672 together with all assets and rights of the chargor both present and future by way of floating charge.
Outstanding
27 October 1997Delivered on: 28 October 1997
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 502 fulham palace road fulham london SW6 fixed charge over rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Outstanding
5 January 1995Delivered on: 11 January 1995
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: Aspen court 52 throwley way sutton l/b of sutton title nos SGL318469 and SGL339904.
Outstanding
2 December 1999Delivered on: 21 December 1999
Satisfied on: 21 March 2000
Persons entitled: Mr Z.Datoo

Classification: Debenture
Secured details: £1,500.000 due or to become due from the company to the chargee.
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

Filing History

27 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
27 February 2023Appointment of Miss Rishma Bhalloo as a director on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Shabbir Bhalloo as a director on 27 February 2023 (1 page)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
22 March 2021Cessation of Farrah Bhalloo as a person with significant control on 13 January 2020 (1 page)
22 March 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
18 March 2021Amended micro company accounts made up to 31 March 2019 (3 pages)
9 March 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2019Registered office address changed from Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Kensington Pavillion 96 Kensington High Street London W8 4SG on 4 December 2019 (1 page)
7 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
2 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Satisfaction of charge 4 in full (1 page)
15 December 2016Satisfaction of charge 5 in full (2 pages)
15 December 2016Satisfaction of charge 1 in full (1 page)
15 December 2016Satisfaction of charge 5 in full (2 pages)
15 December 2016Satisfaction of charge 1 in full (1 page)
15 December 2016Satisfaction of charge 6 in full (2 pages)
15 December 2016Satisfaction of charge 4 in full (1 page)
15 December 2016Satisfaction of charge 2 in full (2 pages)
15 December 2016Satisfaction of charge 2 in full (2 pages)
15 December 2016Satisfaction of charge 6 in full (2 pages)
4 October 2016Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 4 October 2016 (1 page)
30 March 2016Director's details changed for Shabbir Bhalloo on 26 August 2015 (2 pages)
30 March 2016Director's details changed for Shabbir Bhalloo on 26 August 2015 (2 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(3 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000
(3 pages)
2 January 2016Registered office address changed from 52 Throwley Way Sutton Surrey SM1 4BF to 84 Brook Street London W1K 5EH on 2 January 2016 (2 pages)
2 January 2016Registered office address changed from 52 Throwley Way Sutton Surrey SM1 4BF to 84 Brook Street London W1K 5EH on 2 January 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(3 pages)
8 April 2015Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF to 52 Throwley Way Sutton Surrey SM1 4BF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF to 52 Throwley Way Sutton Surrey SM1 4BF on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF to 52 Throwley Way Sutton Surrey SM1 4BF on 8 April 2015 (1 page)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(4 pages)
4 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Shabbir Bhalloo on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Shabbir Bhalloo on 23 February 2012 (2 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Shabbir Bhalloo on 16 February 2010 (2 pages)
11 March 2010Director's details changed for Shabbir Bhalloo on 16 February 2010 (2 pages)
11 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Termination of appointment of Ma Pa Pa as a secretary (1 page)
21 January 2010Termination of appointment of Ma Pa Pa as a secretary (1 page)
18 March 2009Return made up to 16/02/09; full list of members (4 pages)
18 March 2009Director's change of particulars / shabbir bhalloo / 01/01/2007 (1 page)
18 March 2009Return made up to 16/02/09; full list of members (4 pages)
18 March 2009Director's change of particulars / shabbir bhalloo / 01/01/2007 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2008Secretary appointed miss ma pan pa pa (1 page)
20 August 2008Secretary appointed miss ma pan pa pa (1 page)
19 August 2008Appointment terminated secretary lorna slyfield (1 page)
19 August 2008Appointment terminated secretary lorna slyfield (1 page)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
29 February 2008Return made up to 16/02/08; full list of members (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Return made up to 16/02/07; full list of members (7 pages)
26 February 2007Return made up to 16/02/07; full list of members (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
14 February 2006Return made up to 16/02/06; full list of members (7 pages)
14 February 2006Return made up to 16/02/06; full list of members (7 pages)
13 October 2005Auditor's resignation (1 page)
13 October 2005Auditor's resignation (1 page)
2 August 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 August 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 June 2005Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
16 June 2005Registered office changed on 16/06/05 from: 52 throwley way sutton surrey SM1 4BF (1 page)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
28 February 2005Return made up to 16/02/05; full list of members (7 pages)
28 February 2005Return made up to 16/02/05; full list of members (7 pages)
26 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 March 2004Return made up to 16/02/04; full list of members (7 pages)
23 March 2004Return made up to 16/02/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2003Particulars of mortgage/charge (5 pages)
22 March 2003Particulars of mortgage/charge (5 pages)
28 February 2003Return made up to 16/02/03; full list of members (7 pages)
28 February 2003Return made up to 16/02/03; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 February 2002Return made up to 16/02/02; full list of members (7 pages)
21 February 2002Return made up to 16/02/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2000 (8 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
18 May 2000Return made up to 16/02/00; full list of members (6 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Return made up to 16/02/00; full list of members (6 pages)
18 May 2000New secretary appointed (2 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
22 March 1999Return made up to 16/02/99; full list of members (6 pages)
22 March 1999Return made up to 16/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 May 1998Ad 02/03/98--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
31 May 1998Nc inc already adjusted 02/03/98 (1 page)
31 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1998Ad 02/03/98--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
31 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1998Nc inc already adjusted 02/03/98 (1 page)
20 February 1998Return made up to 16/02/98; full list of members (6 pages)
20 February 1998Return made up to 16/02/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 16/02/97; no change of members (4 pages)
21 February 1997Return made up to 16/02/97; no change of members (4 pages)
12 September 1996Full accounts made up to 31 March 1996 (10 pages)
12 September 1996Full accounts made up to 31 March 1996 (10 pages)
26 April 1996Registered office changed on 26/04/96 from: 715 london road north cheam surrey SM3 9DL (1 page)
26 April 1996Registered office changed on 26/04/96 from: 715 london road north cheam surrey SM3 9DL (1 page)
27 February 1996Return made up to 16/02/96; no change of members (4 pages)
27 February 1996Return made up to 16/02/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 February 1990Incorporation (15 pages)
16 February 1990Incorporation (15 pages)