Whitefriars Avenue
Harrow & Wealdstone
HA3 5RN
Director Name | Mr Alykhan Kassam |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Anver Normohamed Darvesh Bandalli |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 September 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 16 Fiery Hill Road Barnt Green Birmingham West Midlands B45 8LG |
Director Name | Mr Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 April 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 March 2024) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 919 King Gerorges Way West Vancouver British Colombia V7s 1s6 Canada |
Secretary Name | Tracy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 41b Plackett Way Slough Berkshire SL1 5JU |
Secretary Name | Mr Alykhan Kassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Azaan Kassam |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(20 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 Kings Cross Road London WC1X 9DU |
Director Name | Mr Karim Shiraz Kassam |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(20 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 Kings Cross Road London WC1X 9DU |
Director Name | Mr Amit Kumar Basnet |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 21 March 2024(21 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27/28 Winsor & Newton Whitefriars Avenue Harrow & Wealdstone HA3 5RN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.imperialhotels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72787871 |
Telephone region | London |
Registered Address | 27/28 Winsor & Newton Whitefriars Avenue Harrow & Wealdstone HA3 5RN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £4,032,750 |
Net Worth | £11,822,233 |
Cash | £31,115 |
Current Liabilities | £2,254,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
15 November 2022 | Delivered on: 18 November 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
15 November 2022 | Delivered on: 18 November 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold and leasehold tenure of land of the east side of shepiston lane hayes, townsend house shepiston lane, arlington court high street harlington hayes, arlington (heathrow) hotel harlington with land registry title numbers AGL110105, AGL110106, AGL110107, AGL110109, AGL110104. Outstanding |
15 November 2022 | Delivered on: 18 November 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
17 September 2015 | Delivered on: 24 September 2015 Persons entitled: Massachusetts Mutual Life Insurance Company as Security Trustee Classification: A registered charge Particulars: Leasehold property known as arlington (heathrow) hotel, harlington - title no.: AGL110104; freehold property being the land on the east side of shepiston lane, hayes - title nos.: AGL110105, AGL110106, AGL110107 and AGL110109. Outstanding |
24 January 2005 | Delivered on: 4 February 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all land and all other land, all plant and machinery, all rental and other income and all debts, all securities, all insurance and assurance contracts and policies, all goodwill and uncalled capital, all intellectual property, all trade debts and all other debts and the benefit of all insurances guarantees charges pledges and other rights. By way of floating charge all assets not effectively charged. Outstanding |
5 January 2004 | Delivered on: 10 January 2004 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 other companies named therein 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 |
24 September 2002 | Delivered on: 28 September 2002 Persons entitled: Barclays 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 |
24 September 2002 | Delivered on: 28 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the comfort inn, heathrow comprised in the following titles: f/h land on the north side of watery lane harlington; f/h land on the east side of high street harlington; f/h land formerly k/a townsend house sheperston lane hillingdon t/nos: MX407745 MX420460 MX434726. See the mortgage charge document for full details. Outstanding |
24 September 2002 | Delivered on: 2 October 2002 Satisfied on: 9 September 2015 Persons entitled: Ladiva S.A. Classification: Legal charge Secured details: All monies due or to become due from kas holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land on the north west side of watery lane, land on the east side of high street harlington, townsend house shepiston lane; arlington court high street; arlington hotel harlington t/nos. MX407745; MX420460;MX434726; MX377487; NGL129194; BK141128; BK148691; BK321165; BK330923; BK141129. Fully Satisfied |
4 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
6 October 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
17 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
3 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
24 September 2015 | Registration of charge 045098420006, created on 17 September 2015 (51 pages) |
24 September 2015 | Registration of charge 045098420006, created on 17 September 2015 (51 pages) |
9 September 2015 | Satisfaction of charge 3 in full (4 pages) |
9 September 2015 | Satisfaction of charge 3 in full (4 pages) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 August 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
22 August 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
12 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
12 July 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 13 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Karim Kassam on 13 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Karim Kassam on 13 August 2012 (2 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
8 August 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
4 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (17 pages) |
4 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (17 pages) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
27 March 2012 | Termination of appointment of Mumtaz Bandali as a director (1 page) |
2 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders
|
2 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders
|
23 August 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
23 August 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
23 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
10 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
10 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
3 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
1 April 2008 | Appointment terminated secretary tracy roberts (1 page) |
1 April 2008 | Secretary appointed alykhan kassam (2 pages) |
1 April 2008 | Secretary appointed alykhan kassam (2 pages) |
1 April 2008 | Appointment terminated secretary tracy roberts (1 page) |
11 March 2008 | Secretary appointed tracy roberts (2 pages) |
11 March 2008 | Secretary appointed tracy roberts (2 pages) |
11 March 2008 | Appointment terminated secretary alykhan kassam (1 page) |
11 March 2008 | Appointment terminated secretary alykhan kassam (1 page) |
6 February 2008 | Return made up to 13/08/07; full list of members (2 pages) |
6 February 2008 | Return made up to 13/08/07; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
13 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
6 July 2006 | Return made up to 13/08/05; full list of members (3 pages) |
6 July 2006 | Return made up to 13/08/05; full list of members (3 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
4 February 2005 | Particulars of mortgage/charge (9 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 August 2004 | Return made up to 13/08/04; full list of members
|
31 August 2004 | Return made up to 13/08/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 January 2004 | Particulars of mortgage/charge (10 pages) |
10 January 2004 | Particulars of mortgage/charge (10 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
19 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
19 October 2003 | Return made up to 13/08/03; full list of members (7 pages) |
28 May 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
28 May 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (7 pages) |
28 September 2002 | Particulars of mortgage/charge (7 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
17 September 2002 | Memorandum and Articles of Association (8 pages) |
17 September 2002 | Memorandum and Articles of Association (8 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
13 August 2002 | Incorporation (15 pages) |
13 August 2002 | Incorporation (15 pages) |