Kingston Upon Thames
Surrey
KT2 7HG
Director Name | Mr Azhar Mohamed |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 August 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 18 Bay Street Gregory Afxentiou Parekklisia 4520 Cyprus |
Secretary Name | Mr Mohamed Siddeek Saloojee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 11 Lord Chancellor Walk Kingston Upon Thames Surrey KT2 7HG |
Secretary Name | Fazal Mahmood Ahmed Saloojee |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 October 2017) |
Role | Company Director |
Correspondence Address | 77 Cheam Road Epsom Surrey KT17 3EG |
Director Name | Mr Imran Saloojee |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 August 2022) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 72214321 |
---|---|
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,000,817 |
Cash | £441,068 |
Current Liabilities | £573,211 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
30 March 2016 | Delivered on: 31 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 page mews, battersea, london SW11 5EH registered at the land registry under title number TGL374000. Outstanding |
---|---|
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 December 2003 | Delivered on: 7 January 2004 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 |
1 November 2000 | Delivered on: 2 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
---|---|
3 April 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
3 April 2020 | Notification of Ashraf Ebrahim Mohamed as a person with significant control on 30 June 2016 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
10 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Fazal Mahmood Ahmed Saloojee as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Fazal Mahmood Ahmed Saloojee as a secretary on 4 October 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 August 2016 | Appointment of Mr Azhar Mohamed as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Azhar Mohamed as a director on 11 August 2016 (2 pages) |
31 March 2016 | Registration of charge 039307240004, created on 30 March 2016 (39 pages) |
31 March 2016 | Registration of charge 039307240004, created on 30 March 2016 (39 pages) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 March 2016 | Satisfaction of charge 1 in full (2 pages) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (2 pages) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Registration of charge 039307240003, created on 30 September 2015 (35 pages) |
2 October 2015 | Registration of charge 039307240003, created on 30 September 2015 (35 pages) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
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) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 December 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 February 2010 | Director's details changed for Mohamed Siddeek Saloojee on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mohamed Siddeek Saloojee on 25 February 2010 (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) |
16 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
31 October 2008 | Return made up to 22/02/08; full list of members (3 pages) |
31 October 2008 | Return made up to 22/02/08; full list of members (3 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 June 2007 | Return made up to 22/02/07; no change of members (6 pages) |
18 June 2007 | Return made up to 22/02/07; no change of members (6 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
26 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
7 January 2004 | Particulars of mortgage/charge (5 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
11 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
29 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 March 2001 | Ad 27/11/00--------- £ si 499@1 (2 pages) |
28 March 2001 | Ad 27/11/00--------- £ si 499@1 (2 pages) |
26 March 2001 | Return made up to 22/02/01; full list of members
|
26 March 2001 | Return made up to 22/02/01; full list of members
|
8 January 2001 | Registered office changed on 08/01/01 from: 79 ormond drive hampton middlesex TW12 2TL (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 79 ormond drive hampton middlesex TW12 2TL (1 page) |
27 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Company name changed new york hotel (2000) LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed new york hotel (2000) LIMITED\certificate issued on 13/10/00 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
22 February 2000 | Incorporation (15 pages) |
22 February 2000 | Incorporation (15 pages) |