Earls Court
London
SW5 9NJ
Director Name | Mr Imran Saloojee |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(19 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 19 Nevern Square London SW5 9PD |
Director Name | Clive Martin Berndt |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | South Afican |
Status | Resigned |
Appointed | 17 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 February 2005) |
Role | Hotelier |
Correspondence Address | 20 Nevern Square Earls Court London SW5 9DD |
Secretary Name | Mohamed Siddeek Saloojee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 December 1996) |
Role | Company Director |
Correspondence Address | 8 Cromer Villas Road London SW18 1PN |
Secretary Name | Jose Luis Paulo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 26-28 Trebovir Road London SW5 9NJ |
Secretary Name | Fazal Mahmood Ahmed Saloojee |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 November 2000(6 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 October 2017) |
Role | Hotelier |
Correspondence Address | 77 Cheam Road Epsom Surrey KT17 3EG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1996) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.20nevernsquarehotel.co.uk |
---|---|
Telephone | 020 76569555 |
Telephone region | London |
Registered Address | Flat 1, 19 Nevern Square London SW5 9PD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
50 at £1 | Faisal Saloojee 50.00% Ordinary |
---|---|
50 at £1 | Mohamed Siddeek Saloojee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,700,879 |
Cash | £207,447 |
Current Liabilities | £255,054 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
7 January 2010 | Delivered on: 13 January 2010 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. Outstanding |
---|---|
15 August 1997 | Delivered on: 27 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 20 nevern square london borough of kensington and chelsea t/n LN169223. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 January 1997 | Delivered on: 14 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 159 mitcham lane l/b of wandsworth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 September 2023 | Registered office address changed from Flat 1 19 Nevern Square London SW5 9PD England to Flat 1, 19 Nevern Square London SW5 9PD on 23 September 2023 (1 page) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
18 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
16 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
16 December 2021 | Registered office address changed from 50 Seymour Street London W1H 7JG to Flat 1 19 Nevern Square London SW5 9PD on 16 December 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
30 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
10 February 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 February 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
7 February 2019 | Change of details for Mr Mohamed Siddeek Saloojee as a person with significant control on 28 November 2017 (2 pages) |
7 February 2019 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Fazal Mahmood Ahmed Saloojee as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 October 2017 | Termination of appointment of Fazal Mahmood Ahmed Saloojee as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
23 April 2014 | Appointment of Mr Imran Saloojee as a director (2 pages) |
23 April 2014 | Appointment of Mr Imran Saloojee as a director (2 pages) |
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 May 2011 | Registered office address changed from 5Th Floor,Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 5Th Floor,Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 5Th Floor,Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Mohamed Siddeek Saloojee on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mohamed Siddeek Saloojee on 10 December 2009 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 18/11/08; full list of members (3 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 December 2006 | Return made up to 18/11/06; full list of members
|
28 December 2006 | Return made up to 18/11/06; full list of members
|
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 January 2006 | Return made up to 18/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 18/11/05; full list of members (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 18/11/04; full list of members (8 pages) |
12 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 February 2003 | Return made up to 18/11/02; full list of members
|
7 February 2003 | Return made up to 18/11/02; full list of members
|
2 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 February 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 October 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
21 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
12 December 2000 | Return made up to 18/11/00; full list of members
|
12 December 2000 | Return made up to 18/11/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 30 November 1998 (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 February 2000 | Return made up to 18/11/99; full list of members (6 pages) |
24 February 2000 | Return made up to 18/11/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 May 1999 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
7 December 1998 | Return made up to 18/11/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
3 December 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Return made up to 18/11/96; full list of members (6 pages) |
11 February 1997 | Return made up to 18/11/96; full list of members (6 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Secretary resigned (2 pages) |
16 April 1996 | Return made up to 18/11/95; full list of members (5 pages) |
16 April 1996 | Return made up to 18/11/95; full list of members (5 pages) |
28 February 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1996 | Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1996 | Nc inc already adjusted 23/11/94 (1 page) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Nc inc already adjusted 23/11/94 (1 page) |
25 January 1996 | Director resigned;new director appointed (2 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | Director resigned;new director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |