London
W1G 0PW
Director Name | Mrs Sholina Virji |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2014(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Badruddin Ebrahim Virji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Croham Valley Road South Croydon Surrey CR2 7JE |
Director Name | Mr Badruddin Ebrahim Virji |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Croham Valley Road South Croydon Surrey CR2 7JE |
Director Name | Mrs Nurbanu Noordin Virji |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 2002) |
Role | Hotelier |
Correspondence Address | 264 Farleigh Road Warlingham Surrey CR6 9EF |
Director Name | Rashida Virji |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 August 2002) |
Role | Holelier |
Correspondence Address | 15 The Albany Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Mr Faizal Virji |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dukes Drive Leicester LE2 1TP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.euston-square-hotel.co.uk |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
30 July 2014 | Delivered on: 13 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The euston square hotel, 152 - 156 north gower street, london t/no NGL481001. Outstanding |
---|---|
30 July 2014 | Delivered on: 13 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 February 2013 | Delivered on: 6 February 2013 Satisfied on: 4 August 2014 Persons entitled: Faizal Virji Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152, 154 and 156 north gower street. T/n NGL481001 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
14 January 2003 | Delivered on: 18 January 2003 Satisfied on: 4 August 2014 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and edgecross limited to the chargee on any account whatsoever. Particulars: The euston square hotel, 152-156 north gower street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 October 2002 | Delivered on: 29 October 2002 Satisfied on: 2 February 2013 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge of licensed premises Secured details: All monies due or to become due from noordin ebrahim virji & partners t/athe euston square hotel to the chargee on any account whatsoever. Particulars: The euston square hotel being 152,154 and 156 north gower street london t/n NGL481001. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
15 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
5 August 2021 | Director's details changed for Mr Nizar Noordin Virji on 2 August 2021 (2 pages) |
5 August 2021 | Director's details changed for Mrs Sholina Virji on 2 August 2021 (2 pages) |
5 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 (1 page) |
5 August 2021 | Change of details for Edgecross Limited as a person with significant control on 2 August 2021 (2 pages) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
20 November 2018 | Director's details changed for Mr Nizar Noordin Virji on 1 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Mrs Sholina Virji on 1 November 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 August 2014 | Registration of charge 043303820004 (12 pages) |
13 August 2014 | Registration of charge 043303820004 (12 pages) |
13 August 2014 | Registration of charge 043303820005 (12 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Registration of charge 043303820005 (12 pages) |
13 August 2014 | Resolutions
|
4 August 2014 | Appointment of Mrs Sholina Virji as a director on 30 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Badruddin Ebrahim Virji as a secretary on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Faizal Virji as a director on 30 July 2014 (1 page) |
4 August 2014 | Satisfaction of charge 2 in full (2 pages) |
4 August 2014 | Satisfaction of charge 3 in full (2 pages) |
4 August 2014 | Termination of appointment of Faizal Virji as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Badruddin Ebrahim Virji as a secretary on 30 July 2014 (1 page) |
4 August 2014 | Satisfaction of charge 2 in full (2 pages) |
4 August 2014 | Appointment of Mrs Sholina Virji as a director on 30 July 2014 (2 pages) |
4 August 2014 | Satisfaction of charge 3 in full (2 pages) |
21 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 28 January 2013 (1 page) |
8 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Appointment of Faizal Virji as a director on 10 October 2012 (2 pages) |
11 October 2012 | Appointment of Faizal Virji as a director on 10 October 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
5 January 2009 | Return made up to 28/11/08; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 January 2008 | Return made up to 28/11/07; full list of members (5 pages) |
18 January 2008 | Return made up to 28/11/07; full list of members (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 December 2006 | Return made up to 28/11/06; full list of members (5 pages) |
22 December 2006 | Return made up to 28/11/06; full list of members (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 December 2005 | Return made up to 28/11/05; full list of members (5 pages) |
9 December 2005 | Return made up to 28/11/05; full list of members (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 December 2004 | Return made up to 28/11/04; full list of members (5 pages) |
2 December 2004 | Return made up to 28/11/04; full list of members (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 December 2003 | Return made up to 28/11/03; full list of members (5 pages) |
30 December 2003 | Return made up to 28/11/03; full list of members (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 November 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
21 November 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
21 November 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
28 January 2003 | Return made up to 28/11/02; full list of members (5 pages) |
28 January 2003 | Return made up to 28/11/02; full list of members (5 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
24 May 2002 | Memorandum and Articles of Association (6 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Memorandum and Articles of Association (6 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Memorandum and Articles of Association (6 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Memorandum and Articles of Association (6 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
28 November 2001 | Incorporation (31 pages) |
28 November 2001 | Incorporation (31 pages) |