Company NameAlhambra Hotel Limited
Company StatusActive
Company Number02706410
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameFrancesco Valoti
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992
Appointment Duration32 years, 3 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameMartine Yolande Josette Valoti
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed13 February 1992
Appointment Duration32 years, 3 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Secretary NameMartine Yolande Josette Valoti
NationalityFrench
StatusCurrent
Appointed13 February 1992
Appointment Duration32 years, 3 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameMr Bruno Miguel Pereira Cabral
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 May 2015(23 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.alhambrahotel.com
Telephone020 78379575
Telephone regionLondon

Location

Registered AddressCkr House
70 East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Francesco Valoti
50.00%
Ordinary
500 at £1Martine Yolande Josette Valoti
50.00%
Ordinary

Financials

Year2014
Net Worth£5,159,275
Cash£3,190,670
Current Liabilities£247,232

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (10 months, 4 weeks from now)

Charges

11 May 2005Delivered on: 19 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment number 11 on the second floor the ironworks 19 railway street london and parking space number 7 the copperworks 19 railway street london.
Outstanding
28 September 2000Delivered on: 3 October 2000
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 26 nassau street london W1 t/no.457846.
Outstanding
29 April 1997Delivered on: 8 May 1997
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: 20 argyle street l/b of camden t/n 272515.
Outstanding
29 April 1997Delivered on: 3 May 1997
Persons entitled:
Martine Yolande Josette Valoti
Francesco Giovanni Valoti

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage f/h property known as 20 argyle street in the london borough of camden t/n-272515 and all fixed plant and machinery from time to time in or affixed to the said property. A first specific equitable charge over all f/h and l/h property; a first specific charge on all uncalled capital goodwill patents all intellectual and intangible property both present and future of the company, all capital goodwill and intellectual property and stock shares bonds and other securities of any kind, all book debts and other debts; a first floating charge on all property whatsoever and wheresoever present and future.
Outstanding
4 January 1996Delivered on: 5 January 1996
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 22 argyle street st pancras l/b of camden t/no.274112.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
17 June 2022Unaudited abridged accounts made up to 30 April 2022 (7 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
1 July 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
7 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
10 September 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 November 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Appointment of Mr Bruno Miguel Pereira Cabral as a director on 15 May 2015 (2 pages)
19 May 2015Appointment of Mr Bruno Miguel Pereira Cabral as a director on 15 May 2015 (2 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Secretary's details changed for Martine Yolande Josette Valoti on 24 June 2011 (1 page)
24 June 2011Director's details changed for Martine Yolande Josette Valoti on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Francesco Valoti on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Martine Yolande Josette Valoti on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Martine Yolande Josette Valoti on 24 June 2011 (1 page)
24 June 2011Director's details changed for Francesco Valoti on 24 June 2011 (2 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Director's details changed for Francesco Valoti on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Martine Yolande Josette Valoti on 12 March 2010 (2 pages)
12 April 2010Director's details changed for Francesco Valoti on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Martine Yolande Josette Valoti on 12 March 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Return made up to 19/03/09; full list of members (4 pages)
1 June 2009Return made up to 19/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page)
8 April 2009Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 July 2008Return made up to 19/03/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Return made up to 19/03/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 March 2007Return made up to 19/03/07; full list of members (2 pages)
26 March 2007Return made up to 19/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 June 2004Registered office changed on 17/06/04 from: 207 lewisham high street london SE13 6LY (1 page)
17 June 2004Registered office changed on 17/06/04 from: 207 lewisham high street london SE13 6LY (1 page)
30 March 2004Return made up to 19/03/04; full list of members (5 pages)
30 March 2004Return made up to 19/03/04; full list of members (5 pages)
28 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
28 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
16 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
16 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
4 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
2 May 2001Return made up to 13/04/01; full list of members (6 pages)
2 May 2001Return made up to 13/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 13/04/00; full list of members (6 pages)
2 May 2000Return made up to 13/04/00; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 August 1999Return made up to 13/04/99; full list of members (8 pages)
19 August 1999Registered office changed on 19/08/99 from: 4 summer hill road dartford kent DA1 2LP (1 page)
19 August 1999Return made up to 13/04/99; full list of members (8 pages)
19 August 1999Registered office changed on 19/08/99 from: 4 summer hill road dartford kent DA1 2LP (1 page)
12 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
6 June 1997Return made up to 13/04/97; no change of members (4 pages)
6 June 1997Return made up to 13/04/97; no change of members (4 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (18 pages)
3 May 1997Particulars of mortgage/charge (18 pages)
3 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 September 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 May 1996Return made up to 13/04/96; full list of members (6 pages)
8 May 1996Return made up to 13/04/96; full list of members (6 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
22 May 1995Return made up to 13/04/95; no change of members (4 pages)
22 May 1995Return made up to 13/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 April 1992Incorporation (13 pages)
13 April 1992Incorporation (13 pages)