Company NameGarden Of England Hotels Limited
DirectorSumir Surendra Mehta
Company StatusActive
Company Number04931021
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Previous NameFreshname No. 320 Limited

Business Activity

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

Directors

Director NameMr Sumir Surendra Mehta
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(13 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Norman Crescent
Pinner
HA5 3QL
Director NameMr Kishore Gordhandas Jadavji
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(4 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sherwood Court
London
W1H 5FF
Director NameNita Kishore Jadvji
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(4 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 10 April 2017)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address34 Sherwood Court
London
W1H 5FF
Director NameMrs Pravina Natwarlal Mehta
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(4 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 10 April 2017)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 Runnel Field
Harrow On The Hill
Harrow
Middlesex
HA1 3NY
Director NameSurendra Mithalal Mehta
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(4 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BL
Secretary NameMr Sumir Surendra Mehta
NationalityBritish
StatusResigned
Appointed08 March 2004(4 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Draycott Avenue
Kenton Harrow
Middlesex
HA3 0BL
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressCivvals Limted
50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Garden England Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,395
Cash£48,967
Current Liabilities£441,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

28 June 2004Delivered on: 3 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The croft hotel canterbury road kennington ashford kent by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
15 June 2004Delivered on: 23 June 2004
Persons entitled: National Westminster 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

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 May 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Satisfaction of charge 2 in full (2 pages)
18 May 2017Satisfaction of charge 1 in full (1 page)
18 May 2017Satisfaction of charge 2 in full (2 pages)
10 April 2017Termination of appointment of Pravina Natwarlal Mehta as a director on 10 April 2017 (1 page)
10 April 2017Appointment of Mr Sumir Surendra Mehta as a director on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Nita Kishore Jadvji as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Sumir Surendra Mehta as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Surendra Mithalal Mehta as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Pravina Natwarlal Mehta as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Sumir Surendra Mehta as a secretary on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Kishore Gordhandas Jadavji as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Surendra Mithalal Mehta as a director on 10 April 2017 (1 page)
10 April 2017Appointment of Mr Sumir Surendra Mehta as a director on 10 April 2017 (2 pages)
10 April 2017Termination of appointment of Kishore Gordhandas Jadavji as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Nita Kishore Jadvji as a director on 10 April 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(7 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(7 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(7 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
15 June 2011Registered office address changed from C/O Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 15 June 2011 (1 page)
15 June 2011Registered office address changed from C/O Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 15 June 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 October 2009Director's details changed for Nita Kishore Jadvji on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Nita Kishore Jadvji on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 December 2008Return made up to 14/10/08; full list of members (4 pages)
16 December 2008Return made up to 14/10/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 November 2007Return made up to 14/10/07; no change of members (8 pages)
16 November 2007Return made up to 14/10/07; no change of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 November 2006Return made up to 14/10/06; full list of members (8 pages)
8 November 2006Return made up to 14/10/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Return made up to 14/10/05; full list of members (8 pages)
3 November 2005Return made up to 14/10/05; full list of members (8 pages)
27 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 November 2004Return made up to 14/10/04; full list of members (8 pages)
9 November 2004Return made up to 14/10/04; full list of members (8 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
27 April 2004Company name changed freshname no. 320 LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed freshname no. 320 LIMITED\certificate issued on 27/04/04 (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 42-46 high street esher surrey KT10 9QY (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
14 October 2003Incorporation (19 pages)
14 October 2003Incorporation (19 pages)