Harrow
HA1 2AX
Director Name | Mr Haider Ladhu Jaffer |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Director Name | Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Secretary Name | Frank Truman Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
Director Name | Mr David George Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Marcol Management Limited (Corporation) |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 August 2003(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 2004) |
Correspondence Address | 66 Wigmore Street London Greater London W1U 2HQ |
Director Name | Hotel Innovations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 25 June 2020) |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Website | cpdocklands.co.uk |
---|---|
Telephone | 020 70552000 |
Telephone region | London |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
501 at £1 | Bdl Nominees 50.00% Ordinary |
---|---|
166 at £1 | Mark Steinberg 16.57% Ordinary |
166 at £1 | Stephen Collins 16.57% Ordinary |
166 at £1 | Terence Cole 16.57% Ordinary |
3 at £1 | Hotel Innovations LTD 0.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,065,038 |
Gross Profit | £1,433,840 |
Net Worth | £499,736 |
Cash | £919,060 |
Current Liabilities | £2,212,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The property listed in schedule 2 of the attached security agreement known as the leasehold land and buildings at the western end of the royal victoria dock, in the london borough of newham (also known as land and buildings on the north side of mace gateway) registered at the land registry with title number EGL512099. Outstanding |
---|---|
12 August 2020 | Delivered on: 25 August 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 July 2008 | Delivered on: 5 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £35,000.00 credited to account designation number 830706/10452573 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
2 October 2006 | Delivered on: 19 October 2006 Persons entitled: Victoria Docks Hotel Company (Number Two) Limited Classification: Lease 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: The accounts and any replacements account designated to hold the amount standing in the accounts,. See the mortgage charge document for full details. Outstanding |
18 September 2006 | Delivered on: 21 September 2006 Satisfied on: 8 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £35,000 credited to account designation number to be confirmed with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
2 January 2024 | Satisfaction of charge 041153290005 in full (1 page) |
---|---|
24 December 2023 | Accounts for a small company made up to 31 December 2022 (26 pages) |
14 December 2023 | Registration of charge 041153290006, created on 12 December 2023 (4 pages) |
13 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
4 October 2023 | Satisfaction of charge 2 in full (1 page) |
29 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
23 March 2022 | Registration of charge 041153290005, created on 21 March 2022 (52 pages) |
14 March 2022 | Satisfaction of charge 041153290004 in full (1 page) |
14 March 2022 | Satisfaction of charge 3 in full (1 page) |
23 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
5 October 2021 | Second filing of Confirmation Statement dated 22 November 2020 (3 pages) |
21 January 2021 | Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
21 January 2021 | Confirmation statement made on 22 November 2020 with no updates
|
21 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
30 October 2020 | Full accounts made up to 31 October 2019 (27 pages) |
25 August 2020 | Registration of charge 041153290004, created on 12 August 2020 (5 pages) |
26 June 2020 | Cessation of Bdl Nominees Ltd as a person with significant control on 25 June 2020 (1 page) |
26 June 2020 | Notification of Leena Plaza Holdings Limited as a person with significant control on 25 June 2020 (2 pages) |
26 June 2020 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to Kirkland House 11-15 Peterborough Road Harrow HA1 2AX on 26 June 2020 (1 page) |
25 June 2020 | Appointment of Frank Truman Limited as a secretary on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Mark Neil Steinberg as a director on 25 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Stuart John Mccaffer as a director on 25 June 2020 (1 page) |
25 June 2020 | Appointment of Manoj Raman as a director on 25 June 2020 (2 pages) |
25 June 2020 | Appointment of Mr Haider Ladhu Jaffer as a director on 25 June 2020 (2 pages) |
25 June 2020 | Appointment of Mr Hassanali Amirali Dawood Suleman as a director on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Terence Shelby Cole as a director on 25 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Stuart John Mccaffer as a secretary on 25 June 2020 (1 page) |
25 June 2020 | Termination of appointment of David George Thompson as a director on 25 June 2020 (1 page) |
25 June 2020 | Appointment of Ms Shellina Jaffer as a director on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Hotel Innovations Limited as a director on 25 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Steven Ross Collins as a director on 25 June 2020 (1 page) |
6 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
25 April 2019 | Full accounts made up to 31 October 2018 (26 pages) |
6 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 October 2017 (27 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Notification of Bdl Nominees Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
1 November 2017 | Notification of Bdl Nominees Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Bdl Nominees Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Full accounts made up to 31 October 2016 (22 pages) |
29 June 2017 | Full accounts made up to 31 October 2016 (22 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
28 July 2016 | Full accounts made up to 31 October 2015 (17 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
19 May 2015 | Full accounts made up to 31 October 2014 (18 pages) |
19 May 2015 | Full accounts made up to 31 October 2014 (18 pages) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 September 2014 | Full accounts made up to 3 November 2013 (19 pages) |
26 September 2014 | Full accounts made up to 3 November 2013 (19 pages) |
26 September 2014 | Full accounts made up to 3 November 2013 (19 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
6 September 2013 | Full accounts made up to 28 October 2012 (19 pages) |
6 September 2013 | Full accounts made up to 28 October 2012 (19 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
24 September 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
29 June 2012 | Full accounts made up to 30 October 2011 (17 pages) |
29 June 2012 | Full accounts made up to 30 October 2011 (17 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Director's details changed for Mr David George Thompson on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr David George Thompson on 1 December 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 1 December 2011 (1 page) |
1 December 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 1 December 2011 (1 page) |
1 December 2011 | Director's details changed for Mr Louis Peter Woodcock on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Stuart John Mccaffer on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Stuart John Mccaffer on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Stuart John Mccaffer on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Louis Peter Woodcock on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr David George Thompson on 1 December 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 1 December 2011 (1 page) |
1 December 2011 | Director's details changed for Mr Louis Peter Woodcock on 1 December 2011 (2 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (16 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
12 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Hotel Innovations Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Hotel Innovations Limited on 12 January 2010 (2 pages) |
7 July 2009 | Full accounts made up to 2 November 2008 (19 pages) |
7 July 2009 | Full accounts made up to 2 November 2008 (19 pages) |
7 July 2009 | Full accounts made up to 2 November 2008 (19 pages) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
25 November 2008 | Return made up to 22/11/08; full list of members (6 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (6 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2008 | Full accounts made up to 28 October 2007 (17 pages) |
1 September 2008 | Full accounts made up to 28 October 2007 (17 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
29 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
26 June 2007 | Full accounts made up to 29 October 2006 (14 pages) |
26 June 2007 | Full accounts made up to 29 October 2006 (14 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
28 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Full accounts made up to 30 October 2005 (10 pages) |
17 May 2006 | Full accounts made up to 30 October 2005 (10 pages) |
25 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
25 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
25 July 2005 | Full accounts made up to 31 October 2004 (10 pages) |
25 July 2005 | Full accounts made up to 31 October 2004 (10 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 22/11/04; full list of members (10 pages) |
2 February 2005 | Return made up to 22/11/04; full list of members (10 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
3 March 2004 | Full accounts made up to 2 November 2003 (10 pages) |
3 March 2004 | Full accounts made up to 2 November 2003 (10 pages) |
3 March 2004 | Full accounts made up to 2 November 2003 (10 pages) |
31 December 2003 | Return made up to 22/11/03; full list of members
|
31 December 2003 | Return made up to 22/11/03; full list of members
|
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
23 April 2003 | Full accounts made up to 27 October 2002 (20 pages) |
23 April 2003 | Full accounts made up to 27 October 2002 (20 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (10 pages) |
2 December 2002 | Return made up to 22/11/02; full list of members (10 pages) |
8 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
8 July 2002 | Full accounts made up to 31 October 2001 (9 pages) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 22/11/01; full list of members
|
8 January 2002 | Return made up to 22/11/01; full list of members
|
7 September 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
7 September 2001 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | £ nc 1000/1002 20/12/00 (1 page) |
6 March 2001 | £ nc 1000/1002 20/12/00 (1 page) |
19 February 2001 | Ad 20/12/00--------- £ si 1001@1=1001 £ ic 1/1002 (2 pages) |
19 February 2001 | Ad 20/12/00--------- £ si 1001@1=1001 £ ic 1/1002 (2 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New secretary appointed;new director appointed (3 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New secretary appointed;new director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
22 November 2000 | Incorporation (15 pages) |
22 November 2000 | Incorporation (15 pages) |