Colchester
Essex
CO1 2TZ
Director Name | Mr Tajinderpal Singh Obhrai |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2001(1 year after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rose & Crown Hotel East Street Colchester Essex CO1 2TZ |
Secretary Name | Mr Deepinder Singh Obhrai |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2001(1 year after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rose & Crown Hotel East Street Colchester Essex CO1 2TZ |
Director Name | Mr Shahrokh Bagherzadeh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 August 2001) |
Role | Company Director |
Correspondence Address | 14 Les Bois Layer De La Haye Colchester Essex CO2 0EX |
Secretary Name | Shahram Bagherzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(5 days after company formation) |
Appointment Duration | 1 year (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 18 Beaumont Close Mile End Colchester Essex CO4 5XE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sycamore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,928,720 |
Cash | £65,728 |
Current Liabilities | £516,690 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
2 December 2005 | Delivered on: 3 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 ipswich road colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 November 2005 | Delivered on: 12 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 ipswich road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 March 2003 | Delivered on: 7 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 greenstead road colchester essex CO1 2SZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2000 | Delivered on: 7 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the freehold land k/a the rose and crown hotel, east gate, colchester and land lying to the north east side of old coach road, colchester t/n EX438794. 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 |
30 November 2000 | Delivered on: 7 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge (licensed premises) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land k/a the rose and crown hotel, east gate, colchester, essex.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2000 | Delivered on: 7 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land lying on the north east side of old coach road, colchester, essex t/n EX438794.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2024 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
19 September 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 19 September 2023 (1 page) |
7 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
2 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
6 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 6 September 2013 (1 page) |
24 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
24 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Secretary's details changed for Mr Deepinder Singh Obhrai on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 30 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 30 August 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Deepinder Singh Obhrai on 30 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 30 August 2010 (2 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
1 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
25 March 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page) |
23 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
23 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
3 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
3 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
29 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
29 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
24 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
24 March 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
5 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
24 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Return made up to 30/08/05; full list of members
|
15 September 2005 | Return made up to 30/08/05; full list of members
|
30 November 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
12 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
22 October 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
2 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: first floor 22 stephenson way euston london NW1 2LE (1 page) |
21 October 2002 | Return made up to 30/08/02; full list of members
|
21 October 2002 | Return made up to 30/08/02; full list of members
|
31 May 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
31 May 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
31 May 2002 | Auditor's resignation (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
27 May 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
29 November 2001 | Return made up to 30/08/01; full list of members (6 pages) |
29 November 2001 | Return made up to 30/08/01; full list of members (6 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: rose & crown hotel east street colchester CO1 2TZ (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: rose & crown hotel east street colchester CO1 2TZ (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (7 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
20 November 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
17 October 2000 | Memorandum and Articles of Association (15 pages) |
17 October 2000 | Memorandum and Articles of Association (15 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 6-8 underwood street london N1 7JQ (1 page) |
30 August 2000 | Incorporation (20 pages) |
30 August 2000 | Incorporation (20 pages) |