London
W1J 5DA
Director Name | Ms Amelia Soraya Jalali Farhani |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charles Street Mayfair London W1J 5DA |
Director Name | Mrs Karen Rose Newman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rosebank Holyport Road Fulham London SW6 6LG |
Director Name | Mr Peter Alfred Newman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rosebank Holyport Road London SW6 6LG |
Secretary Name | Mrs Karen Rose Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 Rosebank Holyport Road Fulham London SW6 6LG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Charles Street Mayfair London W1J 5DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.7m at £1 | Amafhhar Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,692,613 |
Cash | £160,805 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: Mastcraft Limited Classification: A registered charge Outstanding |
---|---|
15 March 2013 | Delivered on: 23 March 2013 Satisfied on: 23 March 2015 Persons entitled: Bank Hapoalim B.M. Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The £10,000,000 ordinary shares all and any other shares warrants and other securities all dividends interest and other income paid all shares securities rights monies or other property. Fully Satisfied |
15 March 2013 | Delivered on: 23 March 2013 Satisfied on: 23 March 2015 Persons entitled: Bank Hapoalim B.M. Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The £5,000 ordinary shares all and any other shares warrants and other securities all dividends interest and other income paid all shares securities rights monies or other property. Fully Satisfied |
15 March 2013 | Delivered on: 23 March 2013 Satisfied on: 23 March 2015 Persons entitled: Bank Hapoalim B.M. Classification: Charge and set-off deed over deposit Secured details: All monies due or to become due from the company and/or to any other person or persons to the chargee on any account whatsoever. Particulars: First fixed charge all of the companys rights and title to an interest from time to time in the deposit standing to the credit of the charge account see image for full details. Fully Satisfied |
15 March 2013 | Delivered on: 23 March 2013 Satisfied on: 23 March 2015 Persons entitled: Bank Hapoalim B.M. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises being the building k/a the london elizabeth hotel 3 4 5 lancaster terrace t/no NGL541336 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 March 2010 | Delivered on: 12 March 2010 Satisfied on: 14 December 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 May 2021 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 17 May 2021 (2 pages) |
18 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
13 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 4 March 2020 (2 pages) |
4 March 2020 | Change of details for Amafhhar Limited as a person with significant control on 12 November 2018 (2 pages) |
4 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 August 2019 | Director's details changed for Mr Ali Jalali Farhani on 14 August 2019 (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2018 | Registered office address changed from 1st Floor, Gallery Court 28 Arcadia Avenue London N3 2FG to 1 Charles Street Mayfair London W1J 5DA on 12 November 2018 (1 page) |
27 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 21 August 2016 (2 pages) |
14 March 2017 | Director's details changed for Ms Amelia Soraya Jalali Farhani on 21 August 2016 (2 pages) |
23 January 2017 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2017-01-23
|
23 January 2017 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2017-01-23
|
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 April 2015 | Termination of appointment of Peter Alfred Newman as a director on 29 August 2014 (1 page) |
17 April 2015 | Termination of appointment of Peter Alfred Newman as a director on 29 August 2014 (1 page) |
17 April 2015 | Termination of appointment of Karen Rose Newman as a secretary on 29 August 2014 (1 page) |
17 April 2015 | Appointment of Ali Jalali Farhani as a director on 29 August 2014 (2 pages) |
17 April 2015 | Appointment of Ali Jalali Farhani as a director on 29 August 2014 (2 pages) |
17 April 2015 | Appointment of Ms Amelia Soraya Jalali Farhani as a director on 29 August 2014 (2 pages) |
17 April 2015 | Termination of appointment of Karen Rose Newman as a director on 29 August 2014 (1 page) |
17 April 2015 | Termination of appointment of Karen Rose Newman as a secretary on 29 August 2014 (1 page) |
17 April 2015 | Termination of appointment of Karen Rose Newman as a director on 29 August 2014 (1 page) |
17 April 2015 | Appointment of Ms Amelia Soraya Jalali Farhani as a director on 29 August 2014 (2 pages) |
9 April 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 1St Floor, Gallery Court 28 Arcadia Avenue London N3 2FG on 9 April 2015 (1 page) |
23 March 2015 | Satisfaction of charge 4 in full (1 page) |
23 March 2015 | Satisfaction of charge 5 in full (1 page) |
23 March 2015 | Satisfaction of charge 3 in full (1 page) |
23 March 2015 | Satisfaction of charge 3 in full (1 page) |
23 March 2015 | Satisfaction of charge 4 in full (1 page) |
23 March 2015 | Satisfaction of charge 5 in full (1 page) |
23 March 2015 | Satisfaction of charge 2 in full (2 pages) |
23 March 2015 | Satisfaction of charge 2 in full (2 pages) |
4 September 2014 | Registration of charge 041651940006, created on 29 August 2014 (35 pages) |
4 September 2014 | Registration of charge 041651940006, created on 29 August 2014 (35 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 September 2011 | Statement of company's objects (2 pages) |
19 September 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
19 September 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
19 September 2011 | Resolutions
|
19 September 2011 | Resolutions
|
19 September 2011 | Statement of company's objects (2 pages) |
15 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2011 (16 pages) |
15 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2011 (16 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders
|
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from premier house 45 ealing road wembley middlesex HA0 4BA (1 page) |
6 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 May 2009 | Return made up to 21/02/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
27 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 May 2007 | Return made up to 21/02/07; full list of members (7 pages) |
9 May 2007 | Return made up to 21/02/07; full list of members (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members
|
5 March 2004 | Return made up to 21/02/04; full list of members
|
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 August 2002 | Company name changed london elizabeth hotel LIMITED\certificate issued on 14/08/02 (3 pages) |
14 August 2002 | Company name changed london elizabeth hotel LIMITED\certificate issued on 14/08/02 (3 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
11 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
21 February 2001 | Incorporation (15 pages) |
21 February 2001 | Incorporation (15 pages) |