Company NameThe Commodore Hotel Limited
Company StatusActive
Company Number03356971
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Previous NameMasterfayre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusCurrent
Appointed02 July 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(16 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMs Yasmin Karim
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(1 month, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 19 November 2009)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed16 July 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.hotel-commodore.com
Telephone01799 938007
Telephone regionSaffron Walden

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

26 February 1999Delivered on: 27 February 1999
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.
Outstanding
26 February 1999Delivered on: 27 February 1999
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 commodore hotel limited 50/52 lancaster gate london W2.t/nos LN26108 LN26109 and 450903.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

6 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
11 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
9 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (11 pages)
7 October 2016Full accounts made up to 31 December 2015 (11 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
22 September 2015Full accounts made up to 31 December 2014 (11 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(5 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(5 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
1 September 2014Full accounts made up to 31 December 2013 (11 pages)
1 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,000
(4 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100,000
(4 pages)
27 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 27 November 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
26 September 2013Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
26 September 2013Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
3 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
3 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 September 2012Appointment of Mrs Nicola Coveney as a director (2 pages)
20 September 2012Appointment of Mrs Nicola Coveney as a director (2 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 July 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
22 July 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 November 2009Termination of appointment of Yasmin Karim Dhanani as a director (2 pages)
27 November 2009Termination of appointment of Yasmin Karim Dhanani as a director (2 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
18 May 2009Return made up to 21/04/09; full list of members (4 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 21/04/08; full list of members (4 pages)
23 May 2008Return made up to 21/04/08; full list of members (4 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 21/04/06; full list of members (2 pages)
3 May 2006Return made up to 21/04/06; full list of members (2 pages)
12 December 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 December 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 November 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
29 November 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
26 April 2005Return made up to 21/04/05; full list of members (7 pages)
26 April 2005Return made up to 21/04/05; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 June 2004Return made up to 21/04/04; full list of members (7 pages)
16 June 2004Return made up to 21/04/04; full list of members (7 pages)
19 June 2003Accounts for a medium company made up to 30 June 2002 (12 pages)
19 June 2003Accounts for a medium company made up to 30 June 2002 (12 pages)
18 April 2003Return made up to 21/04/03; full list of members (7 pages)
18 April 2003Return made up to 21/04/03; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
3 May 2002Return made up to 21/04/02; full list of members (6 pages)
3 May 2002Return made up to 21/04/02; full list of members (6 pages)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
19 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
4 June 2001Return made up to 21/04/01; full list of members (6 pages)
4 June 2001Return made up to 21/04/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Ad 15/04/99--------- £ si 99998@1 (2 pages)
8 July 1999Ad 15/04/99--------- £ si 99998@1 (2 pages)
16 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 1999£ nc 1000/100998 01/03/99 (1 page)
16 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 1999£ nc 1000/100998 01/03/99 (1 page)
23 May 1999Full accounts made up to 31 December 1998 (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (6 pages)
18 May 1999Return made up to 21/04/99; no change of members (4 pages)
18 May 1999Return made up to 21/04/99; no change of members (4 pages)
27 February 1999Particulars of mortgage/charge (4 pages)
27 February 1999Particulars of mortgage/charge (5 pages)
27 February 1999Particulars of mortgage/charge (4 pages)
27 February 1999Particulars of mortgage/charge (5 pages)
31 December 1998Company name changed masterfayre LIMITED\certificate issued on 04/01/99 (2 pages)
31 December 1998Company name changed masterfayre LIMITED\certificate issued on 04/01/99 (2 pages)
8 May 1998Return made up to 21/04/98; full list of members (6 pages)
8 May 1998Return made up to 21/04/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (6 pages)
27 April 1998Full accounts made up to 31 December 1997 (6 pages)
29 July 1997Registered office changed on 29/07/97 from: c/o commodore hotel 50 lancaster gate london W2 (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 July 1997Registered office changed on 29/07/97 from: c/o commodore hotel 50 lancaster gate london W2 (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 71 bath court bath street london EC1V 9NT (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 71 bath court bath street london EC1V 9NT (1 page)
29 June 1997Director resigned (1 page)
21 April 1997Incorporation (13 pages)
21 April 1997Incorporation (13 pages)