Company NameThe Euston Square Hotel Limited
DirectorsNizar Noordin Virji and Sholina Virji
Company StatusActive
Company Number04330382
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nizar Noordin Virji
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Sholina Virji
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameMr Badruddin Ebrahim Virji
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Croham Valley Road
South Croydon
Surrey
CR2 7JE
Director NameMr Badruddin Ebrahim Virji
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Croham Valley Road
South Croydon
Surrey
CR2 7JE
Director NameMrs Nurbanu Noordin Virji
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2002)
RoleHotelier
Correspondence Address264 Farleigh Road
Warlingham
Surrey
CR6 9EF
Director NameRashida Virji
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2002)
RoleHolelier
Correspondence Address15 The Albany
Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMr Faizal Virji
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Dukes Drive
Leicester
LE2 1TP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.euston-square-hotel.co.uk

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

30 July 2014Delivered 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 2014Delivered on: 13 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 February 2013Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
15 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
5 August 2021Director's details changed for Mr Nizar Noordin Virji on 2 August 2021 (2 pages)
5 August 2021Director's details changed for Mrs Sholina Virji on 2 August 2021 (2 pages)
5 August 2021Registered 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 2021Change of details for Edgecross Limited as a person with significant control on 2 August 2021 (2 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 November 2018Director's details changed for Mr Nizar Noordin Virji on 1 November 2018 (2 pages)
20 November 2018Director's details changed for Mrs Sholina Virji on 1 November 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 August 2014Registration of charge 043303820004 (12 pages)
13 August 2014Registration of charge 043303820004 (12 pages)
13 August 2014Registration of charge 043303820005 (12 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 August 2014Registration of charge 043303820005 (12 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 August 2014Appointment of Mrs Sholina Virji as a director on 30 July 2014 (2 pages)
4 August 2014Termination of appointment of Badruddin Ebrahim Virji as a secretary on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Faizal Virji as a director on 30 July 2014 (1 page)
4 August 2014Satisfaction of charge 2 in full (2 pages)
4 August 2014Satisfaction of charge 3 in full (2 pages)
4 August 2014Termination of appointment of Faizal Virji as a director on 30 July 2014 (1 page)
4 August 2014Termination of appointment of Badruddin Ebrahim Virji as a secretary on 30 July 2014 (1 page)
4 August 2014Satisfaction of charge 2 in full (2 pages)
4 August 2014Appointment of Mrs Sholina Virji as a director on 30 July 2014 (2 pages)
4 August 2014Satisfaction of charge 3 in full (2 pages)
21 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 28 January 2013 (1 page)
8 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
11 October 2012Appointment of Faizal Virji as a director on 10 October 2012 (2 pages)
11 October 2012Appointment of Faizal Virji as a director on 10 October 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 28/11/08; full list of members (3 pages)
5 January 2009Return made up to 28/11/08; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 28/11/07; full list of members (5 pages)
18 January 2008Return made up to 28/11/07; full list of members (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 December 2006Return made up to 28/11/06; full list of members (5 pages)
22 December 2006Return made up to 28/11/06; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 December 2005Return made up to 28/11/05; full list of members (5 pages)
9 December 2005Return made up to 28/11/05; full list of members (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 December 2004Return made up to 28/11/04; full list of members (5 pages)
2 December 2004Return made up to 28/11/04; full list of members (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2003Return made up to 28/11/03; full list of members (5 pages)
30 December 2003Return made up to 28/11/03; full list of members (5 pages)
21 November 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 November 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
21 November 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
21 November 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
28 January 2003Return made up to 28/11/02; full list of members (5 pages)
28 January 2003Return made up to 28/11/02; full list of members (5 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
24 May 2002Memorandum and Articles of Association (6 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Memorandum and Articles of Association (6 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Memorandum and Articles of Association (6 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Memorandum and Articles of Association (6 pages)
19 December 2001Registered office changed on 19/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2001Registered office changed on 19/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
28 November 2001Incorporation (31 pages)
28 November 2001Incorporation (31 pages)