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 | 24 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Bsc Economics & Business |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Secretary Name | Alim Amirali Janmohamed |
---|---|
Status | Current |
Appointed | 17 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Ashneal Gardens Harrow-On-The-Hill Middlesex HA1 3XJ |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2018) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | bw-morningtonhotel.co.uk |
---|
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 |
100 at £1 | Amirali Hassanali & Moledina Janmohamed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,086,373 |
Gross Profit | £2,911,545 |
Net Worth | -£2,400 |
Cash | £1,552,088 |
Current Liabilities | £2,033,458 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold land known as 12 and 13 lancaster gate, 2 and 3 lancaster mews, london, W2 3LG registered at hm land registry with title number NGL880220. Outstanding |
---|---|
10 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 March 2015 | Delivered on: 20 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 12 and 13 lancaster gate and 2 and 3 lancaster mews t/no NGL880220. Outstanding |
10 March 2015 | Delivered on: 23 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
10 March 2015 | Delivered on: 23 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as 12 and 13 lancaster gate, and 2 and 3 lancaster mews, as the same is registered at the land registry with title number NGL880220. Outstanding |
5 September 2013 | Delivered on: 10 September 2013 Satisfied on: 23 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land k/a 12 and 13 lancaster gate and 2 and 3 lancaster mews london t/no. Absolute NGL880220. Notification of addition to or amendment of charge. Fully Satisfied |
24 April 2007 | Delivered on: 27 April 2007 Satisfied on: 23 July 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
6 September 2002 | Delivered on: 10 September 2002 Satisfied on: 2 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the mornington hotel 12 and 13 lancaster gate and 2 and 3 lancaster mews london W2 3LG. 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. Fully Satisfied |
6 September 2002 | Delivered on: 10 September 2002 Satisfied on: 2 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the mornington hotel 12 and 13 lancaster gate and 2 and 3 lancaster mews london W2 3LG. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
5 November 2019 | Registration of charge 044851630009, created on 29 October 2019 (43 pages) |
4 September 2019 | Confirmation statement made on 27 June 2019 with updates (3 pages) |
7 June 2019 | Accounts for a small company made up to 31 August 2018 (16 pages) |
16 November 2018 | Resolutions
|
16 November 2018 | Memorandum and Articles of Association (8 pages) |
15 August 2018 | Termination of appointment of Cargil Management Services Limited as a secretary on 14 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 27 June 2018 with no updates (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 August 2017 (16 pages) |
27 October 2017 | Registered office address changed from 22 Melton Street London NW1 2BW to Jubilee House 7 - 9 the Oaks Ruislip, Middlesex HA4 7LF on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 22 Melton Street London NW1 2BW to Jubilee House 7 - 9 the Oaks Ruislip, Middlesex HA4 7LF on 27 October 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 August 2016 (14 pages) |
26 September 2017 | Full accounts made up to 31 August 2016 (14 pages) |
22 September 2017 | Notification of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (4 pages) |
22 September 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
22 September 2017 | Notification of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (4 pages) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
19 May 2016 | Full accounts made up to 31 August 2015 (14 pages) |
19 May 2016 | Full accounts made up to 31 August 2015 (14 pages) |
7 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 September 2015 | Appointment of Cargil Management Services Limited as a secretary on 17 June 2015 (2 pages) |
29 September 2015 | Appointment of Cargil Management Services Limited as a secretary on 17 June 2015 (2 pages) |
14 September 2015 | Appointment of Alim Amirali Janmohamed as a secretary on 17 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 17 June 2015 (1 page) |
14 September 2015 | Appointment of Alim Amirali Janmohamed as a secretary on 17 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Cargil Management Services Limited as a secretary on 17 June 2015 (1 page) |
23 July 2015 | Satisfaction of charge 044851630004 in full (4 pages) |
23 July 2015 | Satisfaction of charge 3 in full (4 pages) |
23 July 2015 | Satisfaction of charge 044851630004 in full (4 pages) |
23 July 2015 | Satisfaction of charge 3 in full (4 pages) |
21 July 2015 | Resolutions
|
23 March 2015 | Registration of charge 044851630006, created on 10 March 2015 (38 pages) |
23 March 2015 | Registration of charge 044851630005, created on 10 March 2015 (28 pages) |
23 March 2015 | Registration of charge 044851630005, created on 10 March 2015 (28 pages) |
23 March 2015 | Registration of charge 044851630006, created on 10 March 2015 (38 pages) |
20 March 2015 | Registration of charge 044851630008, created on 10 March 2015 (40 pages) |
20 March 2015 | Registration of charge 044851630007, created on 10 March 2015 (30 pages) |
20 March 2015 | Registration of charge 044851630007, created on 10 March 2015 (30 pages) |
20 March 2015 | Registration of charge 044851630008, created on 10 March 2015 (40 pages) |
24 February 2015 | Full accounts made up to 31 August 2014 (14 pages) |
24 February 2015 | Full accounts made up to 31 August 2014 (14 pages) |
14 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
10 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
10 September 2013 | Registration of charge 044851630004 (27 pages) |
10 September 2013 | Registration of charge 044851630004 (27 pages) |
30 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
3 April 2013 | Full accounts made up to 31 August 2012 (15 pages) |
3 April 2013 | Full accounts made up to 31 August 2012 (15 pages) |
23 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
27 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (20 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (20 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (15 pages) |
2 June 2011 | Full accounts made up to 31 August 2010 (15 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (14 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (14 pages) |
25 June 2009 | Full accounts made up to 31 August 2008 (14 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
1 May 2008 | Full accounts made up to 31 August 2007 (14 pages) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Location of register of members (1 page) |
28 August 2007 | Return made up to 14/07/07; full list of members (5 pages) |
28 August 2007 | Return made up to 14/07/07; full list of members (5 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (14 pages) |
2 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Particulars of mortgage/charge (25 pages) |
27 April 2007 | Particulars of mortgage/charge (25 pages) |
23 August 2006 | Return made up to 14/07/06; full list of members (5 pages) |
23 August 2006 | Return made up to 14/07/06; full list of members (5 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
4 July 2006 | Full accounts made up to 31 August 2005 (13 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (5 pages) |
7 July 2005 | Location of register of members (1 page) |
7 July 2005 | Location of register of members (1 page) |
6 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
9 November 2004 | Return made up to 14/07/04; full list of members (5 pages) |
9 November 2004 | Return made up to 14/07/04; full list of members (5 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
24 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
24 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
18 May 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
18 May 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
6 October 2003 | Return made up to 14/07/03; full list of members (5 pages) |
6 October 2003 | Return made up to 14/07/03; full list of members (5 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
9 September 2002 | Ad 14/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2002 | Ad 14/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | New director appointed (3 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (3 pages) |
14 July 2002 | Incorporation (17 pages) |
14 July 2002 | Incorporation (17 pages) |