Company NameSal Hotels Limited
DirectorVijay Singh Bhandari
Company StatusActive
Company Number04509842
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Vijay Singh Bhandari
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(21 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Winsor & Newton
Whitefriars Avenue
Harrow & Wealdstone
HA3 5RN
Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Anver Normohamed Darvesh Bandalli
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 September 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Fiery Hill Road
Barnt Green
Birmingham
West Midlands
B45 8LG
Director NameMr Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed06 April 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 March 2024)
RoleConsultant
Country of ResidenceCanada
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMrs Mumtaz Navroz Nurmohamed Darvesh Bandali
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address919 King Gerorges Way
West Vancouver
British Colombia V7s 1s6
Canada
Secretary NameTracy Roberts
NationalityBritish
StatusResigned
Appointed29 February 2008(5 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 March 2008)
RoleCompany Director
Correspondence Address41b Plackett Way
Slough
Berkshire
SL1 5JU
Secretary NameMr Alykhan Kassam
NationalityBritish
StatusResigned
Appointed20 March 2008(5 years, 7 months after company formation)
Appointment Duration16 years (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Azaan Kassam
Date of BirthJuly 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(20 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Director NameMr Amit Kumar Basnet
Date of BirthJune 1987 (Born 36 years ago)
NationalityNepalese
StatusResigned
Appointed21 March 2024(21 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Winsor & Newton
Whitefriars Avenue
Harrow & Wealdstone
HA3 5RN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.imperialhotels.co.uk
Email address[email protected]
Telephone020 72787871
Telephone regionLondon

Location

Registered Address27/28 Winsor & Newton
Whitefriars Avenue
Harrow & Wealdstone
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London

Financials

Year2012
Turnover£4,032,750
Net Worth£11,822,233
Cash£31,115
Current Liabilities£2,254,772

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

15 November 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 November 2022Delivered 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 2022Delivered on: 18 November 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
17 September 2015Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

4 December 2020Full accounts made up to 31 December 2019 (32 pages)
6 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (32 pages)
17 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (29 pages)
15 August 2017Full accounts made up to 31 December 2016 (30 pages)
15 August 2017Full accounts made up to 31 December 2016 (30 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 September 2016Full accounts made up to 31 December 2015 (28 pages)
15 September 2016Full accounts made up to 31 December 2015 (28 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
24 September 2015Registration of charge 045098420006, created on 17 September 2015 (51 pages)
24 September 2015Registration of charge 045098420006, created on 17 September 2015 (51 pages)
9 September 2015Satisfaction of charge 3 in full (4 pages)
9 September 2015Satisfaction of charge 3 in full (4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
22 August 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
22 August 2014Accounts for a medium company made up to 31 December 2013 (18 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(6 pages)
12 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
12 July 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 13 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages)
20 August 2012Secretary's details changed for Mr. Alykhan Kassam on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Karim Kassam on 13 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Karim Kassam on 13 August 2012 (2 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
8 August 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (17 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 13 August 2011 (17 pages)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
2 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/05/2012
(8 pages)
2 September 2011Annual return made up to 13 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/05/2012
(8 pages)
23 August 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
23 August 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
23 September 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
10 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
10 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
3 October 2008Return made up to 13/08/08; full list of members (4 pages)
3 October 2008Return made up to 13/08/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (10 pages)
1 April 2008Appointment terminated secretary tracy roberts (1 page)
1 April 2008Secretary appointed alykhan kassam (2 pages)
1 April 2008Secretary appointed alykhan kassam (2 pages)
1 April 2008Appointment terminated secretary tracy roberts (1 page)
11 March 2008Secretary appointed tracy roberts (2 pages)
11 March 2008Secretary appointed tracy roberts (2 pages)
11 March 2008Appointment terminated secretary alykhan kassam (1 page)
11 March 2008Appointment terminated secretary alykhan kassam (1 page)
6 February 2008Return made up to 13/08/07; full list of members (2 pages)
6 February 2008Return made up to 13/08/07; full list of members (2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
13 September 2006Return made up to 13/08/06; full list of members (2 pages)
13 September 2006Return made up to 13/08/06; full list of members (2 pages)
6 July 2006Return made up to 13/08/05; full list of members (3 pages)
6 July 2006Return made up to 13/08/05; full list of members (3 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
10 January 2004Particulars of mortgage/charge (10 pages)
10 January 2004Particulars of mortgage/charge (10 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 October 2003Return made up to 13/08/03; full list of members (7 pages)
19 October 2003Return made up to 13/08/03; full list of members (7 pages)
28 May 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
28 May 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (7 pages)
28 September 2002Particulars of mortgage/charge (7 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2002Memorandum and Articles of Association (8 pages)
17 September 2002Memorandum and Articles of Association (8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
13 August 2002Incorporation (15 pages)
13 August 2002Incorporation (15 pages)