Harrow On The Hill
Middlesex
HA1 3XJ
Secretary Name | Mr Alim Amirali Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Mr Alim Amirali Janmohamed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2009(8 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Bsc Economics & Business |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Salim Hassanali Moledina Janmohamed |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 27 March 2006) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 100 Moor Lane Rickmansworth Hertfordshire WD3 1LQ |
Secretary Name | Salim Hassanali Moledina Janmohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2003) |
Role | Restauraetur |
Country of Residence | United Kingdom |
Correspondence Address | 100 Moor Lane Rickmansworth Hertfordshire WD3 1LQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Executors Of Estate Of Esmail Vertee 5.00% Deferred |
---|---|
1000 at $0.01 | Executors Of Etate Of Esmail Vertee 5.00% Ordinary |
9k at $0.01 | Bearer Shares 45.00% Ordinary |
46 at £1 | Amirali Hassanali Moledina Janmohamed 23.00% Deferred |
44 at £1 | Trustee Of F & A Trust 22.00% Deferred |
Year | 2014 |
---|---|
Turnover | £455,062 |
Gross Profit | £440,934 |
Net Worth | -£54,707 |
Cash | £28,577 |
Current Liabilities | £230,205 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as 25 gloucester street, london, SW1V 2DB registered at hm land registry with title number NGL163905. Outstanding |
---|---|
28 July 2017 | Delivered on: 7 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 25 gloucester street pimlico registered at h m land registry with title number NGL163905. Outstanding |
28 July 2017 | Delivered on: 7 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Such right, title and interest as is held by world credit limited in the vaulted area that is under the pavement that was immediately in front of the main entrance of the caswell hotel, 25 gloucester street, pimlico, london SW1V 2DB. Outstanding |
28 July 2017 | Delivered on: 7 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in world credit limited together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more information please refer to the instrument. Outstanding |
12 April 2001 | Delivered on: 14 April 2001 Persons entitled: Barclays Bank 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 freehold property known as the caswell hotel 25 gloucester street london SW1 2DB. Outstanding |
6 April 2001 | Delivered on: 12 April 2001 Persons entitled: Barclays Bank PLC 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. Outstanding |
18 August 2023 | Change of details for F&a Hotels Limited as a person with significant control on 1 November 2018 (2 pages) |
---|---|
7 August 2023 | Withdrawal of a person with significant control statement on 7 August 2023 (2 pages) |
7 August 2023 | Notification of F&a Hotels Limited as a person with significant control on 1 November 2018 (2 pages) |
15 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (11 pages) |
13 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
10 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
16 September 2021 | Registered office address changed from 16 Rickmansworth Road Northwood Middlesex HA6 1HA to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 16 September 2021 (1 page) |
11 July 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
8 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
19 April 2021 | Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (11 pages) |
10 January 2020 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
10 January 2020 | 16/12/19 Statement of Capital gbp 76 (5 pages) |
5 November 2019 | Accounts for a small company made up to 31 January 2019 (15 pages) |
5 November 2019 | Registration of charge 041356350006, created on 29 October 2019 (43 pages) |
5 March 2019 | Confirmation statement made on 4 January 2019 with no updates (2 pages) |
16 November 2018 | Memorandum and Articles of Association (10 pages) |
16 November 2018 | Resolutions
|
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
4 September 2018 | Consolidation of shares on 2 August 2018 (4 pages) |
16 August 2018 | Cancellation of shares. Statement of capital on 2 August 2018
|
16 August 2018 | Resolutions
|
16 August 2018 | Purchase of own shares. (3 pages) |
16 August 2018 | Redenomination of shares. Statement of capital 2 June 2018
|
15 February 2018 | Satisfaction of charge 2 in full (4 pages) |
15 February 2018 | Satisfaction of charge 1 in full (4 pages) |
19 January 2018 | Confirmation statement made on 4 January 2018 with updates (2 pages) |
19 January 2018 | Confirmation statement made on 4 January 2018 with updates (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
7 August 2017 | Registration of charge 041356350005, created on 28 July 2017 (15 pages) |
7 August 2017 | Registration of charge 041356350005, created on 28 July 2017 (15 pages) |
7 August 2017 | Registration of charge 041356350004, created on 28 July 2017 (15 pages) |
7 August 2017 | Registration of charge 041356350003, created on 28 July 2017 (23 pages) |
7 August 2017 | Registration of charge 041356350004, created on 28 July 2017 (15 pages) |
7 August 2017 | Registration of charge 041356350003, created on 28 July 2017 (23 pages) |
14 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
8 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
8 November 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 October 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
28 October 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
4 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (14 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (14 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
10 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
17 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (14 pages) |
18 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
18 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
20 April 2009 | Director appointed alim amirali janmohamed (2 pages) |
20 April 2009 | Director appointed alim amirali janmohamed (2 pages) |
26 March 2009 | Return made up to 04/01/09; full list of members (7 pages) |
26 March 2009 | Return made up to 04/01/09; full list of members (7 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
18 February 2008 | Return made up to 04/01/08; full list of members (6 pages) |
18 February 2008 | Return made up to 04/01/08; full list of members (6 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
9 November 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
28 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 04/01/06; full list of members (8 pages) |
16 March 2006 | Return made up to 04/01/06; full list of members (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
13 June 2005 | Return made up to 04/01/05; full list of members
|
13 June 2005 | Return made up to 04/01/05; full list of members
|
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Secretary resigned (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
23 September 2003 | Return made up to 04/01/03; full list of members (8 pages) |
23 September 2003 | Return made up to 04/01/03; full list of members (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
30 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
4 April 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
4 April 2002 | Ad 28/03/02--------- us$ si [email protected]=100 us$ ic 0/100 (3 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
4 April 2002 | Ad 28/03/02--------- us$ si [email protected]=100 us$ ic 0/100 (3 pages) |
4 April 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
27 March 2002 | Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 March 2002 | Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
27 March 2002 | Return made up to 04/01/02; full list of members
|
27 March 2002 | Return made up to 04/01/02; full list of members
|
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 March 2001 | New director appointed (2 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
5 March 2001 | Memorandum and Articles of Association (5 pages) |
5 March 2001 | Memorandum and Articles of Association (5 pages) |
4 January 2001 | Incorporation (17 pages) |
4 January 2001 | Incorporation (17 pages) |