Company NameLondon Apollo Limited
DirectorNajib Daulatzai
Company StatusActive
Company Number04211897
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous NameFudge Developments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Najib Daulatzai
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Hoop Lane
London
NW11 8BU
Secretary NameMohammad Daulatzai
NationalityBritish
StatusCurrent
Appointed14 June 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Correspondence Address64 Queensborough Terrace
Bayswater
London
W2 3SN
Director NameGKC Director Services Ltd (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address170 Merton High Street
London
SW19 1AY
Secretary NameAdvice For Business Ltd (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressPendragon House
170 Merton High Street
London
SW19 1AY

Contact

Websiteapollohotellondon.co.uk
Email address[email protected]
Telephone020 77273066
Telephone regionLondon

Location

Registered Address36 Hoop Lane
London
NW11 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

900 at £1Najib Daulatzai
90.00%
Ordinary
100 at £1Mohammad Davlatzai
10.00%
Ordinary

Financials

Year2014
Turnover£248,942
Gross Profit£248,942
Net Worth£1,198,407
Cash£288
Current Liabilities£202,299

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

15 June 2004Delivered on: 22 June 2004
Persons entitled: National Westminster 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
27 July 2001Delivered on: 1 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 66 queensborough terrace london title number 267309. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 January 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
15 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
17 April 2018Notification of Najib Daulatzai as a person with significant control on 17 April 2018 (2 pages)
28 March 2018Director's details changed for Najib Daulatzai on 20 March 2018 (2 pages)
20 March 2018Registered office address changed from 64 Queensborough Terrace Bayswater London W2 3SH to 36 Hoop Lane London NW11 8BU on 20 March 2018 (1 page)
14 March 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
15 September 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
15 September 2017Confirmation statement made on 8 May 2017 with updates (12 pages)
15 September 2017Administrative restoration application (3 pages)
15 September 2017Administrative restoration application (3 pages)
15 September 2017Total exemption full accounts made up to 31 May 2016 (13 pages)
15 September 2017Confirmation statement made on 8 May 2017 with updates (12 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-10-15
  • GBP 1,000
(6 pages)
15 October 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-10-15
  • GBP 1,000
(6 pages)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Total exemption full accounts made up to 31 May 2015 (18 pages)
5 February 2016Total exemption full accounts made up to 31 May 2015 (18 pages)
21 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
26 February 2015Total exemption full accounts made up to 31 May 2014 (16 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
25 February 2014Total exemption full accounts made up to 31 May 2013 (14 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,000
(4 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,000
(4 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,000
(4 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (15 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (17 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (17 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
3 June 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
3 June 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Najib Daulatzai on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Najib Daulatzai on 8 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Najib Daulatzai on 8 May 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
29 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 8 May 2009 with a full list of shareholders (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2009Partial exemption accounts made up to 31 May 2008 (11 pages)
1 April 2009Partial exemption accounts made up to 31 May 2008 (11 pages)
30 March 2009Return made up to 08/05/08; full list of members (3 pages)
30 March 2009Return made up to 08/05/08; full list of members (3 pages)
20 January 2009Return made up to 08/05/07; full list of members (3 pages)
20 January 2009Return made up to 08/05/07; full list of members (3 pages)
2 July 2008Partial exemption accounts made up to 31 May 2007 (11 pages)
2 July 2008Partial exemption accounts made up to 31 May 2007 (11 pages)
10 April 2007Partial exemption accounts made up to 31 May 2006 (11 pages)
10 April 2007Partial exemption accounts made up to 31 May 2006 (11 pages)
27 March 2007Return made up to 08/05/06; full list of members (10 pages)
27 March 2007Return made up to 08/05/06; full list of members (10 pages)
20 April 2006Partial exemption accounts made up to 31 May 2005 (11 pages)
20 April 2006Partial exemption accounts made up to 31 May 2005 (11 pages)
11 May 2005Return made up to 08/05/05; full list of members (6 pages)
11 May 2005Return made up to 08/05/05; full list of members (6 pages)
4 April 2005Partial exemption accounts made up to 31 May 2004 (11 pages)
4 April 2005Partial exemption accounts made up to 31 May 2004 (11 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 08/05/04; full list of members (6 pages)
1 June 2004Return made up to 08/05/04; full list of members (6 pages)
29 March 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
29 March 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
18 June 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
18 June 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
2 June 2003Return made up to 08/05/03; full list of members (6 pages)
2 June 2003Return made up to 08/05/03; full list of members (6 pages)
29 June 2002Return made up to 08/05/02; full list of members (7 pages)
29 June 2002Director resigned (1 page)
29 June 2002Return made up to 08/05/02; full list of members (7 pages)
29 June 2002Director resigned (1 page)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 170 merton high street london SW19 1AY (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Registered office changed on 25/07/01 from: 170 merton high street, london, SW19 1AY (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
11 June 2001Company name changed fudge developments LIMITED\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed fudge developments LIMITED\certificate issued on 11/06/01 (2 pages)
8 May 2001Incorporation (11 pages)
8 May 2001Incorporation (11 pages)