Cheam
Sutton
Surrey
SM2 7BY
Secretary Name | Mrs Gulsham Walli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 60a Burdon Lane Cheam Sutton Surrey SM2 7BY |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | forestviewhotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85344844 |
Telephone region | London |
Registered Address | 60a Burdon Lane Sutton Surrey SM2 7BY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
9.9k at £1 | Mr Amir Kamrudin Walli 99.00% Ordinary |
---|---|
100 at £1 | Mrs Gulshan Walli 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,197 |
Cash | £127,284 |
Current Liabilities | £1,429 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 July 1999 | Delivered on: 14 July 1999 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 September 1994 | Delivered on: 7 September 1994 Persons entitled: The Royal Bank of Scotland 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 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. Outstanding |
19 August 1994 | Delivered on: 23 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 and 39 the drive chingford london E4 and goodwill of any business and benefit of licences. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2021 | Application to strike the company off the register (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 September 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 July 2017 | Notification of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Cessation of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Cessation of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mr Amir Walli on 20 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Amir Walli on 20 June 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 September 2007 | Return made up to 24/06/07; full list of members (6 pages) |
25 September 2007 | Return made up to 24/06/07; full list of members (6 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 37-39 the drive chingford london E4 7AJ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 37-39 the drive chingford london E4 7AJ (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 July 2005 | Return made up to 24/06/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 37-39 the drive chingford london E4 7AJ (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 37-39 the drive chingford london E4 7AJ (1 page) |
20 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
2 July 2003 | Return made up to 24/06/03; full list of members
|
2 July 2003 | Return made up to 24/06/03; full list of members
|
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
31 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
24 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
24 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
20 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
20 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
24 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
24 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
28 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
4 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
15 August 1996 | Return made up to 24/06/96; full list of members (6 pages) |
15 August 1996 | Return made up to 24/06/96; full list of members (6 pages) |
25 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
25 April 1996 | Full accounts made up to 31 August 1995 (9 pages) |
11 April 1996 | Ad 20/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
11 April 1996 | Ad 20/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 August 1995 | Return made up to 24/06/95; full list of members
|
8 August 1995 | Return made up to 24/06/95; full list of members
|
17 March 1995 | Accounting reference date notified as 31/08 (1 page) |
17 March 1995 | Accounting reference date notified as 31/08 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 June 1994 | Incorporation (13 pages) |
24 June 1994 | Incorporation (13 pages) |