Company NameThe Beaufort Hotel (Holdings) Limited
DirectorsAhmed Jajbhay and Sarah Goris Jajbhay
Company StatusActive
Company Number04026991
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ahmed Jajbhay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Secretary NameMs Sarah Goris Jajbhay
NationalityBritish
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameMs Sarah Goris Jajbhay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highgate Close
Highgate Village
London
N6 4SD
Director NameHussein Jajbhay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(1 week, 1 day after company formation)
Appointment Duration20 years, 10 months (resigned 10 May 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Acqua House
41melliss Avenue
Richmond
Surrey
TW9 4BY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.amsterdam-hotel.com
Telephone020 73705084
Telephone regionLondon

Location

Registered Address32 (Basement) Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£249,911
Current Liabilities£623,989

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

18 February 2022Delivered on: 2 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 February 2022Delivered on: 25 February 2022
Persons entitled: Hsbc UK Bank PLC as Lender

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 June 2013Delivered 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 2005Delivered 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 2003Delivered 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 2000Delivered 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

Filing History

14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 500,000
(7 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 500,000
(7 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 500,000
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500,000
(7 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500,000
(7 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500,000
(7 pages)
25 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2014Resolutions
  • RES13 ‐ Company business 26/03/2014
(1 page)
31 March 2014Resolutions
  • RES13 ‐ Company business 26/03/2014
(1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 July 2013Satisfaction of charge 3 in full (1 page)
9 July 2013Satisfaction of charge 3 in full (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
4 July 2013Registration of charge 040269910004 (26 pages)
4 July 2013Registration of charge 040269910004 (26 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(7 pages)
3 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 December 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
9 May 2011Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
29 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
6 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 04/07/09; full list of members (5 pages)
13 July 2009Return made up to 04/07/09; full list of members (5 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2008Return made up to 04/07/08; full list of members (5 pages)
22 July 2008Return made up to 04/07/08; full list of members (5 pages)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from marble arch house 66-68 seymour street, london W1H 5AF (1 page)
22 July 2008Registered office changed on 22/07/2008 from marble arch house 66-68 seymour street, london W1H 5AF (1 page)
21 July 2008Director's change of particulars / hussein jajbhay / 01/01/2008 (1 page)
21 July 2008Director's change of particulars / hussein jajbhay / 01/01/2008 (1 page)
11 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 December 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 July 2007Return made up to 04/07/07; no change of members (7 pages)
13 July 2007Return made up to 04/07/07; no change of members (7 pages)
12 March 2007Return made up to 04/07/06; no change of members (7 pages)
12 March 2007Return made up to 04/07/06; no change of members (7 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
27 July 2005Return made up to 04/07/05; full list of members (7 pages)
27 July 2005Return made up to 04/07/05; full list of members (7 pages)
11 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
11 February 2005Accounts for a small company made up to 31 December 2003 (8 pages)
2 December 2004Return made up to 04/07/04; no change of members (7 pages)
2 December 2004Return made up to 04/07/04; no change of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
22 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Return made up to 04/07/02; full list of members (9 pages)
15 May 2003Return made up to 04/07/02; full list of members (9 pages)
17 February 2003Accounts for a small company made up to 31 December 2001 (8 pages)
17 February 2003Accounts for a small company made up to 31 December 2001 (8 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
30 January 2003Particulars of mortgage/charge (11 pages)
18 December 2002Accounts for a small company made up to 31 December 2000 (7 pages)
18 December 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2001Return made up to 04/07/01; full list of members (9 pages)
11 October 2001Return made up to 04/07/01; full list of members (9 pages)
17 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
10 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 September 2000Particulars of mortgage/charge (7 pages)
20 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
4 July 2000Incorporation (15 pages)
4 July 2000Incorporation (15 pages)