Company NameCool Inn Limited
DirectorsDeepinder Singh Obhrai and Tajinderpal Singh Obhrai
Company StatusActive
Company Number04714502
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Deepinder Singh Obhrai
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(3 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Secretary NameMr Tajinder Singh Obhrai
NationalityBritish
StatusCurrent
Appointed16 February 2007(3 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Director NameMr Tajinderpal Singh Obhrai
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(3 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Director NameMr Shahrokh Bagherzadeh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressApartment No 2.2 19 Trevor Square
London
SW7 1DZ
Secretary NameMr John William Balls
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Crag Path
Aldeburgh
Suffolk
IP15 5BS
Secretary NameTanya Fern Smith
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2007)
RoleCompany Director
Correspondence Address9 Golden Dawn Way
Colchester
Essex
CO4 5DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteatlantichotelchelmsford.co.uk

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Baobao LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,633,156
Current Liabilities£2,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

14 December 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

20 September 2023Registered 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 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
30 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
19 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
19 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
11 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
5 April 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 5 April 2013 (1 page)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 April 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 5 April 2013 (1 page)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 April 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 5 April 2013 (1 page)
1 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
7 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
7 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
1 April 2010Secretary's details changed for Tajinder Singh Obhrai on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Tajinder Singh Obhrai on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Deepinder Singh Obhrai on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Deepinder Singh Obhrai on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Tajinder Singh Obhrai on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Deepinder Singh Obhrai on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 1 April 2010 (2 pages)
25 March 2010Registered 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 2010Registered 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 2009Accounts for a small company made up to 31 August 2008 (6 pages)
19 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
29 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
29 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
4 April 2008Location of debenture register (1 page)
4 April 2008Location of register of members (1 page)
4 April 2008Location of debenture register (1 page)
4 April 2008Return made up to 27/03/08; full list of members (3 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 July 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
13 July 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Location of register of members (1 page)
25 June 2007Location of debenture register (1 page)
25 June 2007Return made up to 27/03/07; full list of members (3 pages)
25 June 2007Return made up to 27/03/07; full list of members (3 pages)
25 June 2007Location of register of members (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
10 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2007Declaration of assistance for shares acquisition (6 pages)
10 March 2007Declaration of assistance for shares acquisition (6 pages)
10 March 2007Declaration of assistance for shares acquisition (6 pages)
10 March 2007Memorandum and Articles of Association (6 pages)
10 March 2007Declaration of assistance for shares acquisition (6 pages)
10 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 March 2007Memorandum and Articles of Association (6 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2007Registered 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2007Registered 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 2007Secretary resigned (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
16 June 2006Return made up to 27/03/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/06
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 June 2006Return made up to 27/03/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/06
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
25 April 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Location of debenture register (1 page)
6 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 April 2006Location of debenture register (1 page)
6 April 2006Registered 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 2006Registered 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 2006Return made up to 27/03/06; full list of members (2 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
14 January 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: buckingham house west 2ND floor buckingham parade the broadway stanmore middlesex HA7 4EB (1 page)
13 July 2004Registered office changed on 13/07/04 from: buckingham house west 2ND floor buckingham parade the broadway stanmore middlesex HA7 4EB (1 page)
4 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
4 June 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 April 2004Return made up to 27/03/04; full list of members (6 pages)
2 April 2004Return made up to 27/03/04; full list of members (6 pages)
8 January 2004Ad 27/03/03-27/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004Ad 27/03/03-27/11/03 £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003Particulars of mortgage/charge (4 pages)
20 November 2003Particulars of mortgage/charge (4 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (7 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)