London
EC4A 2EA
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1997(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Rahim Alnur Dhanani |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(16 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Ms Yasmin Karim |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 November 2009) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 16 July 2010(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.hotel-commodore.com |
---|---|
Telephone | 01799 938007 |
Telephone region | Saffron Walden |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
26 February 1999 | Delivered 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 1999 | Delivered 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 |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
11 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
9 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 27 November 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
26 September 2013 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
3 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 September 2012 | Appointment of Mrs Nicola Coveney as a director (2 pages) |
20 September 2012 | Appointment of Mrs Nicola Coveney as a director (2 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
20 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
22 July 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
22 July 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Termination of appointment of Yasmin Karim Dhanani as a director (2 pages) |
27 November 2009 | Termination of appointment of Yasmin Karim Dhanani as a director (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
12 December 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 December 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 November 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
29 November 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
26 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 June 2004 | Return made up to 21/04/04; full list of members (7 pages) |
16 June 2004 | Return made up to 21/04/04; full list of members (7 pages) |
19 June 2003 | Accounts for a medium company made up to 30 June 2002 (12 pages) |
19 June 2003 | Accounts for a medium company made up to 30 June 2002 (12 pages) |
18 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
19 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 September 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
4 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
4 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members
|
11 May 2000 | Return made up to 21/04/00; full list of members
|
8 July 1999 | Ad 15/04/99--------- £ si 99998@1 (2 pages) |
8 July 1999 | Ad 15/04/99--------- £ si 99998@1 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 1000/100998 01/03/99 (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | £ nc 1000/100998 01/03/99 (1 page) |
23 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
27 February 1999 | Particulars of mortgage/charge (4 pages) |
27 February 1999 | Particulars of mortgage/charge (5 pages) |
27 February 1999 | Particulars of mortgage/charge (4 pages) |
27 February 1999 | Particulars of mortgage/charge (5 pages) |
31 December 1998 | Company name changed masterfayre LIMITED\certificate issued on 04/01/99 (2 pages) |
31 December 1998 | Company name changed masterfayre LIMITED\certificate issued on 04/01/99 (2 pages) |
8 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: c/o commodore hotel 50 lancaster gate london W2 (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: c/o commodore hotel 50 lancaster gate london W2 (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 71 bath court bath street london EC1V 9NT (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 71 bath court bath street london EC1V 9NT (1 page) |
29 June 1997 | Director resigned (1 page) |
21 April 1997 | Incorporation (13 pages) |
21 April 1997 | Incorporation (13 pages) |