Company NameSKC Hotels Limited
DirectorSanjeev Kumar Choraria
Company StatusActive
Company Number02852558
CategoryPrivate Limited Company
Incorporation Date10 September 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sanjeev Kumar Choraria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
Secretary NameMr Rajinder Beharilal Varma
NationalityBritish
StatusResigned
Appointed10 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Dalston Gardens
Stanmore
Middlesex
HA7 1DA
Secretary NameMrs Anu Choraria
NationalityBritish
StatusResigned
Appointed08 November 2002(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Bishops Avenue
London
N2 0AL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitewww.comfortreading.co.uk
Telephone020 30701001
Telephone regionLondon

Location

Registered Address69 Campbell Avenue
Ilford
Essex
IG6 1EB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£991,285
Cash£1,376
Current Liabilities£296,443

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

27 August 2013Delivered on: 30 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 October 2005Delivered on: 18 October 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises at comfort inn bath road and being on the south east side of bath road padworth reading berkshire t/n's BK331654 and BK171455. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 29 September 2005
Persons entitled: Abbey National PLC

Classification: Legal charge and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a comfort inn bath road and land being on the south east side of bath road padworth reading berks t/n BK331654 and BK171455 all the related rights.
Outstanding
6 March 1997Delivered on: 7 March 1997
Satisfied on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 March 1997Delivered on: 7 March 1997
Satisfied on: 17 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the falcon hotel farnborough road hampshire GU14 6TH t/n HP479487 with all buildings and other structures any goodwill all plant machinery and other chattels and the proceeds of any claim made under any insurance policy and by way of legal assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1994Delivered on: 29 April 1994
Satisfied on: 26 March 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: The falcon hotel farnborough road farnborough hampshire.
Fully Satisfied
25 February 1994Delivered on: 8 March 1994
Satisfied on: 26 March 1997
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: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr Sanjeev Kumar Choraria on 11 June 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
15 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Anu Choraria as a secretary on 29 April 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
16 February 2017Satisfaction of charge 5 in full (1 page)
16 February 2017Satisfaction of charge 6 in full (1 page)
16 February 2017Satisfaction of charge 5 in full (1 page)
16 February 2017Satisfaction of charge 6 in full (1 page)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(4 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(4 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(4 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(4 pages)
30 August 2013Registration of charge 028525580007 (17 pages)
30 August 2013Registration of charge 028525580007 (17 pages)
17 July 2013Amended accounts made up to 31 March 2012 (6 pages)
17 July 2013Amended accounts made up to 31 March 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 February 2013Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 12 February 2013 (2 pages)
12 February 2013Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 12 February 2013 (2 pages)
18 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
26 March 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
22 March 2010Full accounts made up to 31 March 2009 (14 pages)
22 March 2010Full accounts made up to 31 March 2009 (14 pages)
17 September 2009Return made up to 10/09/09; full list of members (3 pages)
17 September 2009Return made up to 10/09/09; full list of members (3 pages)
11 September 2009Amended full accounts made up to 31 March 2008 (14 pages)
11 September 2009Amended full accounts made up to 31 March 2008 (14 pages)
3 March 2009Full accounts made up to 31 March 2008 (18 pages)
3 March 2009Full accounts made up to 31 March 2008 (18 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
17 September 2007Return made up to 10/09/07; full list of members (2 pages)
17 September 2007Return made up to 10/09/07; full list of members (2 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
18 July 2007Full accounts made up to 31 March 2007 (17 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
27 September 2006Return made up to 10/09/06; full list of members (2 pages)
27 September 2006Return made up to 10/09/06; full list of members (2 pages)
28 March 2006Full accounts made up to 31 March 2005 (15 pages)
28 March 2006Full accounts made up to 31 March 2005 (15 pages)
18 October 2005Particulars of mortgage/charge (11 pages)
18 October 2005Particulars of mortgage/charge (11 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Return made up to 10/09/05; full list of members (2 pages)
15 September 2005Return made up to 10/09/05; full list of members (2 pages)
27 June 2005Full accounts made up to 31 March 2004 (15 pages)
27 June 2005Full accounts made up to 31 March 2004 (15 pages)
2 September 2004Return made up to 10/09/04; full list of members (6 pages)
2 September 2004Return made up to 10/09/04; full list of members (6 pages)
11 May 2004Full accounts made up to 31 March 2003 (16 pages)
11 May 2004Full accounts made up to 31 March 2003 (16 pages)
17 September 2003Return made up to 10/09/03; full list of members (6 pages)
17 September 2003Return made up to 10/09/03; full list of members (6 pages)
14 January 2003Full accounts made up to 31 March 2002 (16 pages)
14 January 2003Full accounts made up to 31 March 2002 (16 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
10 September 2002Return made up to 10/09/02; full list of members (6 pages)
10 September 2002Return made up to 10/09/02; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Full accounts made up to 31 March 2001 (15 pages)
13 September 2001Return made up to 10/09/01; full list of members (6 pages)
13 September 2001Return made up to 10/09/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (13 pages)
15 November 2000Full accounts made up to 31 March 2000 (13 pages)
5 September 2000Return made up to 10/09/00; full list of members (6 pages)
5 September 2000Return made up to 10/09/00; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (12 pages)
22 October 1999Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Return made up to 10/09/99; no change of members (4 pages)
17 September 1999Return made up to 10/09/99; no change of members (4 pages)
21 April 1999Full accounts made up to 31 March 1998 (11 pages)
21 April 1999Full accounts made up to 31 March 1998 (11 pages)
16 September 1998Return made up to 10/09/98; no change of members (4 pages)
16 September 1998Return made up to 10/09/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 March 1997 (10 pages)
16 April 1998Full accounts made up to 31 March 1997 (10 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Particulars of mortgage/charge (4 pages)
7 March 1997Particulars of mortgage/charge (5 pages)
7 March 1997Particulars of mortgage/charge (4 pages)
7 March 1997Particulars of mortgage/charge (5 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 September 1996Return made up to 10/09/96; no change of members (4 pages)
10 September 1996Return made up to 10/09/96; no change of members (4 pages)
13 December 1995Full accounts made up to 31 March 1995 (12 pages)
13 December 1995Full accounts made up to 31 March 1995 (12 pages)
12 September 1995Return made up to 10/09/95; no change of members (4 pages)
12 September 1995Return made up to 10/09/95; no change of members (4 pages)
3 February 1995Full accounts made up to 31 March 1994 (7 pages)
3 February 1995Full accounts made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)