Company NameThe Thurrock Hotel Limited
DirectorsGovind Velji Hirani and Namrata Rajni Mohanlal Shah
Company StatusActive
Company Number02531858
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Govind Velji Hirani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2007(16 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redhill Drive
Edgware
Middlesex
HA8 5JL
Secretary NameMrs Pushpa Govind Hirani
NationalityBritish Virgin Isles
StatusCurrent
Appointed13 April 2007(16 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redhill Drive
Edgware
Middlesex
HA8 5JL
Director NameMiss Namrata Rajni Mohanlal Shah
Date of BirthMay 1988 (Born 36 years ago)
NationalityKenyan
StatusCurrent
Appointed01 February 2016(25 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleSaleswoman
Country of ResidenceEngland
Correspondence AddressFlat 13 Kingsgate House 29 - 39 The Broadway
Stanmore
Middlesex
HA7 4DJ
Director NameMr Henry South
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Valley Farm York Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PY
Secretary NameGeorgina Joyce South
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressRose Valley Farm York Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PY
Director NameGeorgina Joyce South
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressRose Valley Farm York Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PY

Contact

Websitethurrockhotel.co.uk
Email address[email protected]
Telephone01708 860222
Telephone regionRomford

Location

Registered Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£156,239
Cash£64,194
Current Liabilities£229,555

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

5 August 2010Delivered on: 6 August 2010
Satisfied on: 12 June 2014
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: The thurrock hotel and being land and buildings on the east side of ship lane purfleet together with land and buildings on the south west side of back lane thurrock, t/no.EX305270 and EX700060 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
7 May 2010Delivered on: 18 May 2010
Satisfied on: 12 June 2014
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 April 2007Delivered on: 24 April 2007
Satisfied on: 6 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
13 April 2007Delivered on: 20 April 2007
Satisfied on: 6 August 2010
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: F/H property k/a the thurrock hotel ship lane aveley essex t/no's EX700060 and EX305270.
Fully Satisfied
26 April 1999Delivered on: 30 April 1999
Satisfied on: 17 April 2007
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - thurrock hotel,ship lane,grays,essex; ex 305270 and ex 316561; district of thurrock; the proceeds of sale and other assets. See the mortgage charge document for full details.
Fully Satisfied
5 November 1996Delivered on: 22 November 1996
Satisfied on: 20 April 2007
Persons entitled: Tsb 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: 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

17 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
11 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Director's details changed for Miss Namrata Rajni Mohanlal Shah on 15 September 2017 (2 pages)
21 September 2017Director's details changed for Miss Namrata Rajni Mohanlal Shah on 15 September 2017 (2 pages)
10 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
2 February 2016Appointment of Miss Namrata Rajni Mohanlal Shah as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Miss Namrata Rajni Mohanlal Shah as a director on 1 February 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
12 June 2014Satisfaction of charge 6 in full (4 pages)
12 June 2014Satisfaction of charge 7 in full (4 pages)
12 June 2014Satisfaction of charge 7 in full (4 pages)
12 June 2014Satisfaction of charge 6 in full (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(4 pages)
24 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 16/08/09; full list of members (3 pages)
3 September 2009Return made up to 16/08/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 October 2008Return made up to 16/08/08; full list of members (3 pages)
13 October 2008Location of register of members (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page)
18 August 2008Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page)
27 May 2008Registered office changed on 27/05/2008 from mercury house 1 heather park drive wembley middlesex HA10 1SX (1 page)
27 May 2008Registered office changed on 27/05/2008 from mercury house 1 heather park drive wembley middlesex HA10 1SX (1 page)
23 January 2008Total exemption small company accounts made up to 13 April 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 13 April 2007 (7 pages)
3 September 2007Location of register of members (1 page)
3 September 2007Location of register of members (1 page)
3 September 2007Return made up to 16/08/07; full list of members (3 pages)
3 September 2007Return made up to 16/08/07; full list of members (3 pages)
31 July 2007Accounting reference date shortened from 12/04/08 to 13/04/07 (1 page)
31 July 2007Accounting reference date shortened from 12/04/08 to 13/04/07 (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Declaration of assistance for shares acquisition (6 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Declaration of assistance for shares acquisition (6 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Accounting reference date extended from 31/03/08 to 12/04/08 (1 page)
27 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
27 April 2007Accounting reference date extended from 31/03/08 to 12/04/08 (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
24 April 2007Particulars of mortgage/charge (7 pages)
24 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Return made up to 16/08/06; full list of members (2 pages)
12 September 2006Return made up to 16/08/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 August 2005Return made up to 16/08/05; full list of members (3 pages)
31 August 2005Registered office changed on 31/08/05 from: 46-54 dolphin house high street ingatestone chelmsford essex CM4 9DW (1 page)
31 August 2005Return made up to 16/08/05; full list of members (3 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Location of register of members (1 page)
31 August 2005Registered office changed on 31/08/05 from: 46-54 dolphin house high street ingatestone chelmsford essex CM4 9DW (1 page)
2 September 2004Return made up to 16/08/04; full list of members (7 pages)
2 September 2004Return made up to 16/08/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
19 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
14 September 2003Return made up to 16/08/03; full list of members (7 pages)
14 September 2003Return made up to 16/08/03; full list of members (7 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
16 October 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
9 October 2002Return made up to 16/08/02; full list of members (7 pages)
9 October 2002Return made up to 16/08/02; full list of members (7 pages)
2 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
2 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
1 October 2001Return made up to 16/08/01; full list of members (6 pages)
1 October 2001Return made up to 16/08/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Return made up to 16/08/00; full list of members (6 pages)
25 September 2000Return made up to 16/08/00; full list of members (6 pages)
28 September 1999Return made up to 16/08/99; full list of members (6 pages)
28 September 1999Return made up to 16/08/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Company name changed lakeside hotel LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed lakeside hotel LIMITED\certificate issued on 09/07/99 (2 pages)
30 April 1999Particulars of mortgage/charge (6 pages)
30 April 1999Particulars of mortgage/charge (6 pages)
29 September 1998Return made up to 16/08/98; no change of members (4 pages)
29 September 1998Return made up to 16/08/98; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (12 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (12 pages)
29 August 1997Return made up to 16/08/97; no change of members (4 pages)
29 August 1997Return made up to 16/08/97; no change of members (4 pages)
3 August 1997Registered office changed on 03/08/97 from: harford house 101/103 great portland street london W1N 6BH (1 page)
3 August 1997Registered office changed on 03/08/97 from: harford house 101/103 great portland street london W1N 6BH (1 page)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 16/08/96; full list of members (6 pages)
18 September 1996Return made up to 16/08/96; full list of members (6 pages)
29 July 1996Full accounts made up to 31 March 1996 (11 pages)
29 July 1996Full accounts made up to 31 March 1996 (11 pages)
31 October 1995Full accounts made up to 31 March 1995 (12 pages)
31 October 1995Full accounts made up to 31 March 1995 (12 pages)
9 January 1995Full accounts made up to 31 March 1994 (12 pages)
9 January 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 February 1994Full accounts made up to 31 March 1993 (9 pages)
8 February 1994Full accounts made up to 31 March 1993 (9 pages)
2 February 1993Full accounts made up to 31 March 1992 (7 pages)
2 February 1993Full accounts made up to 31 March 1992 (7 pages)
11 August 1992Ad 26/06/92--------- £ si 200@1 (5 pages)
11 August 1992Ad 26/06/92--------- £ si 200@1 (5 pages)
21 July 1992Ad 26/06/92--------- £ si 200@1=200 £ ic 800/1000 (4 pages)
21 July 1992Ad 26/06/92--------- £ si 200@1=200 £ ic 800/1000 (4 pages)
15 May 1992Full accounts made up to 31 March 1991 (6 pages)
15 May 1992Full accounts made up to 31 March 1991 (6 pages)
16 August 1990Incorporation (10 pages)
16 August 1990Incorporation (10 pages)