Colchester
Essex
CO1 2TZ
Secretary Name | Mr Tajinder Singh Obhrai |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Rose & Crown Hotel East Street Colchester Essex CO1 2TZ |
Director Name | Mr Tajinderpal Singh Obhrai |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rose & Crown Hotel East Street Colchester Essex CO1 2TZ |
Director Name | Mr Shahrokh Bagherzadeh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Apartment No 2.2 19 Trevor Square London SW7 1DZ |
Secretary Name | Mr John William Balls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Crag Path Aldeburgh Suffolk IP15 5BS |
Secretary Name | Tanya Fern Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 9 Golden Dawn Way Colchester Essex CO4 5DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | atlantichotelchelmsford.co.uk |
---|
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Baobao LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,633,156 |
Current Liabilities | £2,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
14 December 2004 | Delivered on: 16 December 2004 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
13 November 2003 | Delivered on: 20 November 2003 Satisfied on: 13 August 2005 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. Fully Satisfied |
13 November 2003 | Delivered on: 14 November 2003 Satisfied on: 28 February 2007 Persons entitled: Megahart Limited and Mercator Trustees Limited as Trustees of the Shahrokh Bagherzadehvoluntary Settlement Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property all the goodwill and uncalled capital all intellectual property rights by way of floating charge all the company's present and future undertaking and assets whatever and wherever including all other property and assets not subject to a fixed charge. Fully Satisfied |
25 June 2003 | Delivered on: 4 July 2003 Satisfied on: 14 November 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or armani hotels limited 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. Fully Satisfied |
20 September 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 20 September 2023 (1 page) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
30 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
19 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
19 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
28 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
11 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
24 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
5 April 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 5 April 2013 (1 page) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
7 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
1 April 2010 | Secretary's details changed for Tajinder Singh Obhrai on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Tajinder Singh Obhrai on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Tajinder Singh Obhrai on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 1 April 2010 (2 pages) |
25 March 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 25 March 2010 (1 page) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
29 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
29 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of debenture register (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 July 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
13 July 2007 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
25 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
25 June 2007 | Location of register of members (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 March 2007 | Memorandum and Articles of Association (6 pages) |
10 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Memorandum and Articles of Association (6 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Registered office changed on 08/03/07 from: c/o k shah & co buckingham house west buckingham parade stanmore middx. HA7 4EB (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Registered office changed on 08/03/07 from: c/o k shah & co buckingham house west buckingham parade stanmore middx. HA7 4EB (1 page) |
8 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
21 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
16 June 2006 | Return made up to 27/03/06; full list of members; amend
|
16 June 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 June 2006 | Return made up to 27/03/06; full list of members; amend
|
16 June 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
25 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o k shah and co buckingham house west buckingham parade the broadway stanmore middlesex HA7 4EB (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: c/o k shah and co buckingham house west buckingham parade the broadway stanmore middlesex HA7 4EB (1 page) |
6 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members
|
5 April 2005 | Return made up to 27/03/05; full list of members
|
14 January 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
14 January 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: buckingham house west 2ND floor buckingham parade the broadway stanmore middlesex HA7 4EB (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: buckingham house west 2ND floor buckingham parade the broadway stanmore middlesex HA7 4EB (1 page) |
4 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
4 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
8 January 2004 | Ad 27/03/03-27/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2004 | Ad 27/03/03-27/11/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2003 | Particulars of mortgage/charge (4 pages) |
20 November 2003 | Particulars of mortgage/charge (4 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
27 March 2003 | Incorporation (16 pages) |
27 March 2003 | Incorporation (16 pages) |