Company NameVictor House Hotel Limited
DirectorsRizwan Kassamali and Fatema Zahra Kassamali
Company StatusActive
Company Number02753983
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 7 months ago)
Previous NameKeycode Building Limited

Business Activity

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

Directors

Director NameMr Rizwan Kassamali
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement 32 Woodstock Grove
London
W12 8LE
Director NameMiss Fatema Zahra Kassamali
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 32 Woodstock Grove
London
W12 8LE
Secretary NameMr Zaheerabbas Premji
StatusCurrent
Appointed24 August 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressBasement 32 Woodstock Grove
London
W12 8LE
Director NameNusratali Gulamhusein
Date of BirthMay 1956 (Born 68 years ago)
NationalityKenyan
StatusResigned
Appointed08 October 1993(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2001)
RoleCompany Director
Correspondence Address117 Merrion Avenue
Stanmore
Middlesex
HA7 4RZ
Secretary NameMr Mohib Ali Jaffer
NationalityBritish
StatusResigned
Appointed08 October 1993(1 year after company formation)
Appointment Duration26 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepalacecourthotel.com
Telephone020 77274412
Telephone regionLondon

Location

Registered AddressBasement 32 Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Mohibali Jaffer
25.00%
Ordinary
25 at £1Rizwan Kassamali
25.00%
Ordinary
25 at £1Shehnaz Kassamali
25.00%
Ordinary
13 at £1Hasnain Jaffer
13.00%
Ordinary
12 at £1Nusrat Ali Gulamhusein
12.00%
Ordinary

Financials

Year2014
Net Worth£5,664,969
Cash£1,373,311
Current Liabilities£1,065,959

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

18 February 2015Delivered on: 21 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a cavendish hotel 73-75 gower street london title no NGL782464.
Outstanding
18 February 2015Delivered on: 21 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a bloomsbury palace hotel (previously langland hotel) 29-31 gower street london title no NGL776817.
Outstanding
18 February 2015Delivered on: 21 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a arran house hotel 77-79 gower street london title no NGL776818.
Outstanding
29 July 2011Delivered on: 10 August 2011
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 32 woodstock grove london t/no NGL342842.
Outstanding
26 March 2011Delivered on: 6 April 2011
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 June 2009Delivered on: 9 June 2009
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 18 surrey road harrow middlesex t/no:NGL592664.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
14 July 2022Director's details changed for Mr Rizwan Kassamali on 14 July 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
4 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Mohib Ali Jaffer as a secretary on 24 August 2020 (1 page)
25 August 2020Appointment of Ms Fatema Zahra Kassamali as a director on 24 August 2020 (2 pages)
25 August 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
25 August 2020Appointment of Mr Zaheerabbas Premji as a secretary on 24 August 2020 (2 pages)
29 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
9 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
22 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 February 2015Registration of charge 027539830006, created on 18 February 2015 (12 pages)
21 February 2015Registration of charge 027539830004, created on 18 February 2015 (12 pages)
21 February 2015Registration of charge 027539830004, created on 18 February 2015 (12 pages)
21 February 2015Registration of charge 027539830006, created on 18 February 2015 (12 pages)
21 February 2015Registration of charge 027539830005, created on 18 February 2015 (12 pages)
21 February 2015Registration of charge 027539830005, created on 18 February 2015 (12 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-10
(1 page)
17 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-10
(1 page)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Registered office address changed from 32 Woodstock Grove Shepards Bush London W12 8LE England on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Basement 32 Woodstock Grove London W12 8LE W12 8LE United Kingdom on 17 October 2012 (1 page)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Registered office address changed from 32 Woodstock Grove Shepards Bush London W12 8LE England on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Basement 32 Woodstock Grove London W12 8LE W12 8LE United Kingdom on 17 October 2012 (1 page)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 August 2011Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 5 August 2011 (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Rizwan Kassamali on 9 October 2009 (2 pages)
22 October 2009Director's details changed for Rizwan Kassamali on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Rizwan Kassamali on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Rizwan Kassamali on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Rizwan Kassamali on 9 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
24 October 2008Return made up to 08/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 December 2007Return made up to 08/10/07; full list of members (3 pages)
3 December 2007Return made up to 08/10/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2005Return made up to 08/10/05; full list of members (7 pages)
25 October 2005Return made up to 08/10/05; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 September 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
28 September 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/04
(7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 October 2003Return made up to 08/10/03; full list of members (6 pages)
16 October 2003Return made up to 08/10/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
4 October 2002Return made up to 08/10/02; full list of members (7 pages)
4 October 2002Return made up to 08/10/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 November 2001Return made up to 08/10/01; full list of members (6 pages)
4 November 2001Return made up to 08/10/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 October 2000Return made up to 08/10/00; full list of members (6 pages)
9 October 2000Return made up to 08/10/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1998 (9 pages)
3 February 2000Full accounts made up to 31 December 1998 (9 pages)
11 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 December 1997 (6 pages)
2 February 1999Full accounts made up to 31 December 1997 (6 pages)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
12 October 1997Return made up to 08/10/97; full list of members (6 pages)
12 October 1997Return made up to 08/10/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 October 1996Return made up to 08/10/96; no change of members (4 pages)
15 October 1996Return made up to 08/10/96; no change of members (4 pages)
23 November 1995Return made up to 08/10/95; no change of members (4 pages)
23 November 1995Return made up to 08/10/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
30 October 1994Full accounts made up to 31 December 1993 (8 pages)
30 October 1994Full accounts made up to 31 December 1993 (8 pages)
25 October 1994Return made up to 08/10/94; full list of members; amend (4 pages)
25 October 1994Return made up to 08/10/94; full list of members; amend (4 pages)
25 January 1994Return made up to 08/10/93; full list of members (5 pages)
25 January 1994Return made up to 08/10/93; full list of members (5 pages)
4 January 1993Company name changed keycode building LIMITED\certificate issued on 04/01/93 (2 pages)
4 January 1993Company name changed keycode building LIMITED\certificate issued on 04/01/93 (2 pages)
8 October 1992Incorporation (17 pages)
8 October 1992Incorporation (17 pages)