Company NameNew Linden Hotel Limited
DirectorsMohamed Siddeek Saloojee and Azhar Mohamed
Company StatusActive
Company Number03930724
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)
Previous NameNew York Hotel (2000) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mohamed Siddeek Saloojee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMr Azhar Mohamed
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth African
StatusCurrent
Appointed11 August 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary NameMr Mohamed Siddeek Saloojee
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Secretary NameFazal Mahmood Ahmed Saloojee
NationalitySouth African
StatusResigned
Appointed01 December 2003(3 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 October 2017)
RoleCompany Director
Correspondence Address77 Cheam Road
Epsom
Surrey
KT17 3EG
Director NameMr Imran Saloojee
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 August 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 72214321
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£4,000,817
Cash£441,068
Current Liabilities£573,211

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

30 March 2016Delivered 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 2015Delivered on: 2 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 December 2003Delivered 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 2000Delivered 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

Filing History

30 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
3 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 April 2020Notification of Ashraf Ebrahim Mohamed as a person with significant control on 30 June 2016 (2 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
10 January 2019Amended total exemption full accounts made up to 31 December 2017 (10 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 October 2017Termination of appointment of Fazal Mahmood Ahmed Saloojee as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Fazal Mahmood Ahmed Saloojee as a secretary on 4 October 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 November 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 August 2016Appointment of Mr Azhar Mohamed as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Azhar Mohamed as a director on 11 August 2016 (2 pages)
31 March 2016Registration of charge 039307240004, created on 30 March 2016 (39 pages)
31 March 2016Registration of charge 039307240004, created on 30 March 2016 (39 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
16 March 2016Satisfaction of charge 1 in full (2 pages)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (2 pages)
16 March 2016Satisfaction of charge 2 in full (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 October 2015Registration of charge 039307240003, created on 30 September 2015 (35 pages)
2 October 2015Registration of charge 039307240003, created on 30 September 2015 (35 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 April 2014Appointment of Mr Imran Saloojee as a director (2 pages)
23 April 2014Appointment of Mr Imran Saloojee as a director (2 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 February 2010Director's details changed for Mohamed Siddeek Saloojee on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mohamed Siddeek Saloojee on 25 February 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
31 October 2008Return made up to 22/02/08; full list of members (3 pages)
31 October 2008Return made up to 22/02/08; full list of members (3 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 June 2007Return made up to 22/02/07; no change of members (6 pages)
18 June 2007Return made up to 22/02/07; no change of members (6 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (8 pages)
26 April 2006Return made up to 22/02/06; full list of members (6 pages)
26 April 2006Return made up to 22/02/06; full list of members (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 March 2005Return made up to 22/02/05; full list of members (6 pages)
29 March 2005Return made up to 22/02/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 22/02/04; full list of members (6 pages)
24 February 2004Return made up to 22/02/04; full list of members (6 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Director resigned (1 page)
11 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 22/02/03; full list of members (7 pages)
29 April 2003Return made up to 22/02/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 22/02/02; full list of members (6 pages)
20 February 2002Return made up to 22/02/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 March 2001Ad 27/11/00--------- £ si 499@1 (2 pages)
28 March 2001Ad 27/11/00--------- £ si 499@1 (2 pages)
26 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2001Registered office changed on 08/01/01 from: 79 ormond drive hampton middlesex TW12 2TL (1 page)
8 January 2001Registered office changed on 08/01/01 from: 79 ormond drive hampton middlesex TW12 2TL (1 page)
27 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
27 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
12 October 2000Company name changed new york hotel (2000) LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed new york hotel (2000) LIMITED\certificate issued on 13/10/00 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
22 February 2000Incorporation (15 pages)
22 February 2000Incorporation (15 pages)