Company NameConifers Hotel Ltd
DirectorHerminder Meena Chhokar
Company StatusActive
Company Number04005145
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Herminder Meena Chhokar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunapee Road
Reading
RG2 6BP
Director NameDalbir Singh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 day after company formation)
Appointment Duration6 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address80 Okehampton Crescent
Welling
Kent
DA16 1DA
Secretary NameDalbir Singh
NationalityBritish
StatusResigned
Appointed01 June 2000(1 day after company formation)
Appointment Duration6 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address80 Okehampton Crescent
Welling
Kent
DA16 1DA
Director NameRavinder Kaur Binning
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(5 days after company formation)
Appointment Duration6 years (resigned 23 June 2006)
RoleCompany Director
Correspondence Address80 Okehampton Crescent
Welling
Kent
DA16 1DA
Director NamePiara Singh Bhuller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years after company formation)
Appointment Duration15 years, 7 months (resigned 07 January 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address412 High Street North
Manor Park
London
E12 6RH
Secretary NameRanjit Singh
NationalityBritish
StatusResigned
Appointed23 June 2006(6 years after company formation)
Appointment Duration4 years (resigned 24 June 2010)
RoleCompany Director
Correspondence Address17 Mayesford Road
Chadwell Heath
Romford
Essex
RM6 4NU
Director NameMr Praminder Singh Bhuller
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(18 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 May 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Plumbers Row
Unit D, Upper Ground Floor
London
E1 1EQ
Director NameMr Piara Singh Bhuller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Number 11 292-294,Plashet Grove
East Ham, London
E6 1EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address410e High Street North
Manor Park, London
E12 6RH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Piara Singh Bhullar
100.00%
Ordinary

Financials

Year2014
Net Worth-£931
Current Liabilities£16,600

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

23 May 2013Delivered on: 29 May 2013
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 70 pitchford street london t/n NGL143111. Notification of addition to or amendment of charge.
Outstanding
6 July 2007Delivered on: 19 July 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
6 February 2007Delivered on: 14 February 2007
Persons entitled: Clydesdale 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: Bakers arms public house 70 pitchford street west ham london t/no NGL143111. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

22 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
10 May 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
8 May 2019Notification of Piara Singh Bhuller as a person with significant control on 8 May 2019 (2 pages)
8 May 2019Cessation of Praminder Singh Bhuller as a person with significant control on 8 May 2019 (1 page)
8 May 2019Appointment of Mr Piara Singh Bhuller as a director on 8 May 2019 (2 pages)
8 May 2019Termination of appointment of Praminder Singh Bhuller as a director on 8 May 2019 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Notification of Praminder Singh Bhuller as a person with significant control on 7 January 2019 (2 pages)
16 January 2019Termination of appointment of Piara Singh Bhuller as a director on 7 January 2019 (1 page)
16 January 2019Cessation of Piara Singh Bhullar as a person with significant control on 7 January 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
20 November 2018Registered office address changed from 410E High Street North Manor Park London E12 6RH England to 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ on 20 November 2018 (1 page)
6 November 2018Registered office address changed from C/O Rsb Associates London Ltd 101 Wanstead Park Road Ilford Essex IG1 3th to 410E High Street North Manor Park London E12 6RH on 6 November 2018 (1 page)
18 June 2018Director's details changed for Piara Singh Bhullar on 1 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
18 June 2018Appointment of Mr Praminder Singh Bhuller as a director on 1 June 2018 (2 pages)
11 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
22 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
25 March 2015Micro company accounts made up to 31 May 2014 (3 pages)
25 March 2015Micro company accounts made up to 31 May 2014 (3 pages)
1 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
29 May 2013Registration of charge 040051450003 (16 pages)
29 May 2013Registration of charge 040051450003 (16 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
14 March 2012Termination of appointment of Ranjit Singh as a secretary (1 page)
14 March 2012Termination of appointment of Ranjit Singh as a secretary (1 page)
12 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Registered office address changed from 410 High Street North London E12 6RH United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 410 High Street North London E12 6RH United Kingdom on 21 February 2012 (1 page)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Piara Singh Bhullar on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Piara Singh Bhullar on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 September 2010Registered office address changed from 410 High Street North Manor Park London E12 on 8 September 2010 (1 page)
8 September 2010Director's details changed for Piara Singh Bhullar on 1 October 2009 (2 pages)
8 September 2010Registered office address changed from 410 High Street North Manor Park London E12 on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 410 High Street North Manor Park London E12 on 8 September 2010 (1 page)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
7 January 2009Return made up to 22/05/07; no change of members (4 pages)
7 January 2009Return made up to 22/05/08; no change of members (5 pages)
7 January 2009Return made up to 22/05/07; no change of members (4 pages)
7 January 2009Return made up to 22/05/08; no change of members (5 pages)
21 October 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
21 October 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
2 March 2007Return made up to 22/05/06; full list of members (7 pages)
2 March 2007Return made up to 22/05/06; full list of members (7 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
29 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 January 2006Return made up to 22/05/05; full list of members (7 pages)
6 January 2006Return made up to 22/05/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
25 November 2004Return made up to 22/05/04; full list of members (7 pages)
25 November 2004Return made up to 22/05/04; full list of members (7 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
21 January 2004Ad 01/06/02--------- £ si 99@1 (2 pages)
21 January 2004Ad 01/06/02--------- £ si 99@1 (2 pages)
11 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
20 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
6 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
6 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
27 September 2001Return made up to 31/05/01; full list of members (6 pages)
27 September 2001Return made up to 31/05/01; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 86B albert road ilford essex IG1 1HR (1 page)
13 February 2001Registered office changed on 13/02/01 from: 86B albert road ilford essex IG1 1HR (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
31 May 2000Incorporation (12 pages)
31 May 2000Incorporation (12 pages)