Highgate Village
London
N6 4SD
Secretary Name | Ms Sarah Goris Jajbhay |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highgate Close Highgate Village London N6 4SD |
Director Name | Ms Sarah Goris Jajbhay |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2000(3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Highgate Close Highgate Village London N6 4SD |
Director Name | Hussein Jajbhay |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 May 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 Acqua House 41melliss Avenue Richmond Surrey TW9 4BY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.amsterdam-hotel.com |
---|---|
Telephone | 020 73705084 |
Telephone region | London |
Registered Address | 32 (Basement) Woodstock Grove London W12 8LE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £249,911 |
Current Liabilities | £623,989 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
18 February 2022 | Delivered on: 2 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Hsbc UK Bank PLC as Lender Classification: A registered charge Particulars: Not applicable. Outstanding |
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Hsbc UK Bank PLC as Lender Classification: A registered charge Particulars: Not applicable. Outstanding |
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Hsbc UK Bank PLC as Lender Classification: A registered charge Particulars: Not applicable. Outstanding |
18 February 2022 | Delivered on: 25 February 2022 Persons entitled: Hsbc UK Bank PLC as Lender Classification: A registered charge Particulars: Not applicable. Outstanding |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 October 2005 | Delivered on: 11 October 2005 Satisfied on: 9 July 2013 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 charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 January 2003 | Delivered on: 30 January 2003 Satisfied on: 21 December 2005 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. Fully Satisfied |
12 September 2000 | Delivered on: 20 September 2000 Satisfied on: 4 February 2003 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Satisfaction of charge 3 in full (1 page) |
9 July 2013 | Satisfaction of charge 3 in full (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Registration of charge 040269910004 (26 pages) |
4 July 2013 | Registration of charge 040269910004 (26 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
3 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (7 pages) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
6 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from marble arch house 66-68 seymour street, london W1H 5AF (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from marble arch house 66-68 seymour street, london W1H 5AF (1 page) |
21 July 2008 | Director's change of particulars / hussein jajbhay / 01/01/2008 (1 page) |
21 July 2008 | Director's change of particulars / hussein jajbhay / 01/01/2008 (1 page) |
11 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
13 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
12 March 2007 | Return made up to 04/07/06; no change of members (7 pages) |
12 March 2007 | Return made up to 04/07/06; no change of members (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
11 February 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 February 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 December 2004 | Return made up to 04/07/04; no change of members (7 pages) |
2 December 2004 | Return made up to 04/07/04; no change of members (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members
|
22 July 2003 | Return made up to 04/07/03; full list of members
|
15 May 2003 | Return made up to 04/07/02; full list of members (9 pages) |
15 May 2003 | Return made up to 04/07/02; full list of members (9 pages) |
17 February 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 February 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Particulars of mortgage/charge (11 pages) |
30 January 2003 | Particulars of mortgage/charge (11 pages) |
18 December 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
11 October 2001 | Return made up to 04/07/01; full list of members (9 pages) |
11 October 2001 | Return made up to 04/07/01; full list of members (9 pages) |
17 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
10 October 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
10 October 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
20 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
4 July 2000 | Incorporation (15 pages) |
4 July 2000 | Incorporation (15 pages) |