Company NameCroft Court Hotels Limited
Company StatusDissolved
Company Number04664342
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

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

Directors

Director NameSterna Ohana
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(5 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 27 April 2021)
RoleProperty Manager
Correspondence Address3 Woodlands
London
NW11 9QJ
Secretary NameMCS Formations Limited (Corporation)
StatusClosed
Appointed12 February 2003(same day as company formation)
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Director NameAnthony Gorman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodlands
London
NW11 9QJ
Director NameJack Gorman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(same day as company formation)
RoleProperty Manager
Correspondence Address2 Hampshire Court
9 Brent Street, Hendon
London
NW4 2EN
Director NameMrs Diana Rachelle Goldsmith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 113 Great Portland Street
London
W1W 6QQ
Director NameTara Anne Ohana
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 June 2020)
RoleArtist
Country of ResidenceIsrael
Correspondence AddressAppt 1, 6 Einstein Street
Herzliya Pituach
46749
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameATC Corporate Services (Curacao) N.V. (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressChuchubiweg 17
Willenstad
Curacao
Foreign

Contact

Websitecroftcourthotel.co.uk
Email address[email protected]

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Cosmopolitan Leisure Holdings Nv
100.00%
Ordinary

Financials

Year2014
Net Worth-£269,537
Cash£3,320
Current Liabilities£1,999,827

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Filing History

24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 24 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 August 2017Director's details changed for Tara Anne Gorman on 18 August 2017 (2 pages)
18 August 2017Change of details for Tara Anne Gorman as a person with significant control on 18 August 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 November 2015Appointment of Tara Anne Gorman as a director on 22 October 2015 (2 pages)
3 November 2015Termination of appointment of Diana Rachelle Goldsmith as a director on 21 October 2015 (1 page)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
12 November 2014Termination of appointment of Atc Corporate Services (Curacao) N.V. as a director on 5 August 2014 (2 pages)
12 November 2014Termination of appointment of Atc Corporate Services (Curacao) N.V. as a director on 5 August 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
21 July 2014Director's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (2 pages)
21 July 2014Director's details changed for Mrs Diana Rachelle Goldsmith on 1 July 2014 (2 pages)
28 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
8 February 2011Director's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Mrs Diana Rachelle Goldsmith on 1 February 2011 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Diana Rachelle Goldsmith on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Diana Rachelle Goldsmith on 1 October 2009 (2 pages)
29 September 2009Director's change of particulars / atc trustees curacao nv / 10/06/2008 (1 page)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Director appointed diana rachelle goldsmith (3 pages)
10 July 2008Director appointed sterna ohana (2 pages)
9 July 2008Return made up to 12/02/08; full list of members (3 pages)
8 July 2008Appointment terminated director jack gorman (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 February 2007Return made up to 12/02/07; full list of members (2 pages)
9 February 2007Director's particulars changed (1 page)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 February 2006Return made up to 12/02/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 April 2005Return made up to 12/02/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 12/02/04; full list of members (3 pages)
26 March 2003New director appointed (3 pages)
9 March 2003New director appointed (3 pages)
9 March 2003New director appointed (3 pages)
9 March 2003Director resigned (1 page)
12 February 2003Incorporation (16 pages)