Edgware
Middlesex
HA8 5JL
Secretary Name | Mrs Pushpa Govind Hirani |
---|---|
Nationality | British Virgin Isles |
Status | Current |
Appointed | 13 April 2007(16 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redhill Drive Edgware Middlesex HA8 5JL |
Director Name | Miss Namrata Rajni Mohanlal Shah |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 February 2016(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Saleswoman |
Country of Residence | England |
Correspondence Address | Flat 13 Kingsgate House 29 - 39 The Broadway Stanmore Middlesex HA7 4DJ |
Director Name | Mr Henry South |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Valley Farm York Road Horndon On The Hill Stanford Le Hope Essex SS17 8PY |
Secretary Name | Georgina Joyce South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Rose Valley Farm York Road Horndon On The Hill Stanford Le Hope Essex SS17 8PY |
Director Name | Georgina Joyce South |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Rose Valley Farm York Road Horndon On The Hill Stanford Le Hope Essex SS17 8PY |
Website | thurrockhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 860222 |
Telephone region | Romford |
Registered Address | 50 Bullescroft Road Edgware Middlesex HA8 8RW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £156,239 |
Cash | £64,194 |
Current Liabilities | £229,555 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
5 August 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 |
17 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
11 April 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 September 2017 | Director's details changed for Miss Namrata Rajni Mohanlal Shah on 15 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Miss Namrata Rajni Mohanlal Shah on 15 September 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 February 2016 | Appointment of Miss Namrata Rajni Mohanlal Shah as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Miss Namrata Rajni Mohanlal Shah as a director on 1 February 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 June 2014 | Satisfaction of charge 6 in full (4 pages) |
12 June 2014 | Satisfaction of charge 7 in full (4 pages) |
12 June 2014 | Satisfaction of charge 7 in full (4 pages) |
12 June 2014 | Satisfaction of charge 6 in full (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page) |
18 August 2008 | Accounting reference date shortened from 13/04/2008 to 31/03/2008 (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from mercury house 1 heather park drive wembley middlesex HA10 1SX (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from mercury house 1 heather park drive wembley middlesex HA10 1SX (1 page) |
23 January 2008 | Total exemption small company accounts made up to 13 April 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 13 April 2007 (7 pages) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 July 2007 | Accounting reference date shortened from 12/04/08 to 13/04/07 (1 page) |
31 July 2007 | Accounting reference date shortened from 12/04/08 to 13/04/07 (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Accounting reference date extended from 31/03/08 to 12/04/08 (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
27 April 2007 | Accounting reference date extended from 31/03/08 to 12/04/08 (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Particulars of mortgage/charge (7 pages) |
24 April 2007 | Particulars of mortgage/charge (7 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 46-54 dolphin house high street ingatestone chelmsford essex CM4 9DW (1 page) |
31 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Location of register of members (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 46-54 dolphin house high street ingatestone chelmsford essex CM4 9DW (1 page) |
2 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
19 January 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
14 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
9 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
9 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
1 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
28 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 July 1999 | Company name changed lakeside hotel LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed lakeside hotel LIMITED\certificate issued on 09/07/99 (2 pages) |
30 April 1999 | Particulars of mortgage/charge (6 pages) |
30 April 1999 | Particulars of mortgage/charge (6 pages) |
29 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
29 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
29 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: harford house 101/103 great portland street london W1N 6BH (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: harford house 101/103 great portland street london W1N 6BH (1 page) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
18 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
9 January 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (7 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (7 pages) |
11 August 1992 | Ad 26/06/92--------- £ si 200@1 (5 pages) |
11 August 1992 | Ad 26/06/92--------- £ si 200@1 (5 pages) |
21 July 1992 | Ad 26/06/92--------- £ si 200@1=200 £ ic 800/1000 (4 pages) |
21 July 1992 | Ad 26/06/92--------- £ si 200@1=200 £ ic 800/1000 (4 pages) |
15 May 1992 | Full accounts made up to 31 March 1991 (6 pages) |
15 May 1992 | Full accounts made up to 31 March 1991 (6 pages) |
16 August 1990 | Incorporation (10 pages) |
16 August 1990 | Incorporation (10 pages) |