Company NameH.P.M.C. Limited
Company StatusActive
Company Number04115329
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameManoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Secretary NameFrank Truman Limited (Corporation)
StatusCurrent
Appointed25 June 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 6 months after company formation)
Appointment Duration15 years (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarcol Management Limited (Corporation)
Date of BirthSeptember 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 2003(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2004)
Correspondence Address66 Wigmore Street
London
Greater London
W1U 2HQ
Director NameHotel Innovations Limited (Corporation)
StatusResigned
Appointed26 March 2004(3 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 June 2020)
Correspondence Address66 Chiltern Street
London
W1U 4JT

Contact

Websitecpdocklands.co.uk
Telephone020 70552000
Telephone regionLondon

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

501 at £1Bdl Nominees
50.00%
Ordinary
166 at £1Mark Steinberg
16.57%
Ordinary
166 at £1Stephen Collins
16.57%
Ordinary
166 at £1Terence Cole
16.57%
Ordinary
3 at £1Hotel Innovations LTD
0.30%
Ordinary

Financials

Year2014
Turnover£11,065,038
Gross Profit£1,433,840
Net Worth£499,736
Cash£919,060
Current Liabilities£2,212,771

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

21 March 2022Delivered 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 2020Delivered on: 25 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 July 2008Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

2 January 2024Satisfaction of charge 041153290005 in full (1 page)
24 December 2023Accounts for a small company made up to 31 December 2022 (26 pages)
14 December 2023Registration of charge 041153290006, created on 12 December 2023 (4 pages)
13 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
4 October 2023Satisfaction of charge 2 in full (1 page)
29 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (26 pages)
23 March 2022Registration of charge 041153290005, created on 21 March 2022 (52 pages)
14 March 2022Satisfaction of charge 041153290004 in full (1 page)
14 March 2022Satisfaction of charge 3 in full (1 page)
23 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (29 pages)
5 October 2021Second filing of Confirmation Statement dated 22 November 2020 (3 pages)
21 January 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
21 January 2021Confirmation statement made on 22 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 05/10/2021.
(4 pages)
21 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 October 2020Full accounts made up to 31 October 2019 (27 pages)
25 August 2020Registration of charge 041153290004, created on 12 August 2020 (5 pages)
26 June 2020Cessation of Bdl Nominees Ltd as a person with significant control on 25 June 2020 (1 page)
26 June 2020Notification of Leena Plaza Holdings Limited as a person with significant control on 25 June 2020 (2 pages)
26 June 2020Registered 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 2020Appointment of Frank Truman Limited as a secretary on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of Mark Neil Steinberg as a director on 25 June 2020 (1 page)
25 June 2020Termination of appointment of Stuart John Mccaffer as a director on 25 June 2020 (1 page)
25 June 2020Appointment of Manoj Raman as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Mr Haider Ladhu Jaffer as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Mr Hassanali Amirali Dawood Suleman as a director on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of Terence Shelby Cole as a director on 25 June 2020 (1 page)
25 June 2020Termination of appointment of Stuart John Mccaffer as a secretary on 25 June 2020 (1 page)
25 June 2020Termination of appointment of David George Thompson as a director on 25 June 2020 (1 page)
25 June 2020Appointment of Ms Shellina Jaffer as a director on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of Hotel Innovations Limited as a director on 25 June 2020 (1 page)
25 June 2020Termination of appointment of Steven Ross Collins as a director on 25 June 2020 (1 page)
6 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 April 2019Full accounts made up to 31 October 2018 (26 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 October 2017 (27 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Notification of Bdl Nominees Ltd as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 November 2017Notification of Bdl Nominees Ltd as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Bdl Nominees Ltd as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Full accounts made up to 31 October 2016 (22 pages)
29 June 2017Full accounts made up to 31 October 2016 (22 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
28 July 2016Full accounts made up to 31 October 2015 (17 pages)
28 July 2016Full accounts made up to 31 October 2015 (17 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,002
(8 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,002
(8 pages)
19 May 2015Full accounts made up to 31 October 2014 (18 pages)
19 May 2015Full accounts made up to 31 October 2014 (18 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,002
(8 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,002
(8 pages)
26 September 2014Full accounts made up to 3 November 2013 (19 pages)
26 September 2014Full accounts made up to 3 November 2013 (19 pages)
26 September 2014Full accounts made up to 3 November 2013 (19 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,002
(8 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,002
(8 pages)
6 September 2013Full accounts made up to 28 October 2012 (19 pages)
6 September 2013Full accounts made up to 28 October 2012 (19 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
2 October 2012Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Hotel Innovations Limited on 2 October 2012 (2 pages)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
29 June 2012Full accounts made up to 30 October 2011 (17 pages)
29 June 2012Full accounts made up to 30 October 2011 (17 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (9 pages)
1 December 2011Director's details changed for Mr David George Thompson on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr David George Thompson on 1 December 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Stuart John Mccaffer on 1 December 2011 (1 page)
1 December 2011Secretary's details changed for Mr Stuart John Mccaffer on 1 December 2011 (1 page)
1 December 2011Director's details changed for Mr Louis Peter Woodcock on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Stuart John Mccaffer on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Stuart John Mccaffer on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Stuart John Mccaffer on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Louis Peter Woodcock on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr David George Thompson on 1 December 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Stuart John Mccaffer on 1 December 2011 (1 page)
1 December 2011Director's details changed for Mr Louis Peter Woodcock on 1 December 2011 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (16 pages)
7 March 2011Full accounts made up to 31 October 2010 (16 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (11 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (11 pages)
22 July 2010Full accounts made up to 1 November 2009 (16 pages)
22 July 2010Full accounts made up to 1 November 2009 (16 pages)
22 July 2010Full accounts made up to 1 November 2009 (16 pages)
12 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Hotel Innovations Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Hotel Innovations Limited on 12 January 2010 (2 pages)
7 July 2009Full accounts made up to 2 November 2008 (19 pages)
7 July 2009Full accounts made up to 2 November 2008 (19 pages)
7 July 2009Full accounts made up to 2 November 2008 (19 pages)
31 December 2008Appointment terminated director ewan campbell (1 page)
31 December 2008Appointment terminated director ewan campbell (1 page)
25 November 2008Return made up to 22/11/08; full list of members (6 pages)
25 November 2008Return made up to 22/11/08; full list of members (6 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2008Full accounts made up to 28 October 2007 (17 pages)
1 September 2008Full accounts made up to 28 October 2007 (17 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
29 November 2007Return made up to 22/11/07; full list of members (4 pages)
29 November 2007Return made up to 22/11/07; full list of members (4 pages)
26 June 2007Full accounts made up to 29 October 2006 (14 pages)
26 June 2007Full accounts made up to 29 October 2006 (14 pages)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
28 November 2006Return made up to 22/11/06; full list of members (3 pages)
28 November 2006Return made up to 22/11/06; full list of members (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
17 May 2006Full accounts made up to 30 October 2005 (10 pages)
17 May 2006Full accounts made up to 30 October 2005 (10 pages)
25 November 2005Return made up to 22/11/05; full list of members (3 pages)
25 November 2005Return made up to 22/11/05; full list of members (3 pages)
25 July 2005Full accounts made up to 31 October 2004 (10 pages)
25 July 2005Full accounts made up to 31 October 2004 (10 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
2 February 2005Return made up to 22/11/04; full list of members (10 pages)
2 February 2005Return made up to 22/11/04; full list of members (10 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
3 March 2004Full accounts made up to 2 November 2003 (10 pages)
3 March 2004Full accounts made up to 2 November 2003 (10 pages)
3 March 2004Full accounts made up to 2 November 2003 (10 pages)
31 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
23 April 2003Full accounts made up to 27 October 2002 (20 pages)
23 April 2003Full accounts made up to 27 October 2002 (20 pages)
2 December 2002Return made up to 22/11/02; full list of members (10 pages)
2 December 2002Return made up to 22/11/02; full list of members (10 pages)
8 July 2002Full accounts made up to 31 October 2001 (9 pages)
8 July 2002Full accounts made up to 31 October 2001 (9 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
8 January 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
7 September 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001£ nc 1000/1002 20/12/00 (1 page)
6 March 2001£ nc 1000/1002 20/12/00 (1 page)
19 February 2001Ad 20/12/00--------- £ si 1001@1=1001 £ ic 1/1002 (2 pages)
19 February 2001Ad 20/12/00--------- £ si 1001@1=1001 £ ic 1/1002 (2 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (3 pages)
10 December 2000New secretary appointed;new director appointed (3 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (3 pages)
10 December 2000New secretary appointed;new director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
22 November 2000Incorporation (15 pages)
22 November 2000Incorporation (15 pages)