Company NameMargot Holdings Limited
Company StatusActive
Company Number04933011
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)
Previous NameMOTI Mahal Delux Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMs Satyabhama Pudaruth
NationalityMauritian
StatusCurrent
Appointed22 May 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompliance Officer
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Dhairya Choudhrie
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed23 August 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Abhimanyu Munjal
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed19 April 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Joel Rupani
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed19 April 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Robert Charles Michael Wigley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Rahul Munjal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed19 April 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Manvinder Pal Singh Puri
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2009(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameMr Palakkad Ayyamani Navaneetha Krishna
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameMrs Corine Montepeque
Date of BirthApril 1968 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed28 September 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2016)
RoleBusiness Develpment Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameC&C Business Solutions Limited (Corporation)
StatusResigned
Appointed18 February 2004(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2007)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed27 October 2006(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2008)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed30 January 2009(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 March 2009)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websiteccalphagroup.co.uk
Email address[email protected]
Telephone020 76300808
Telephone regionLondon

Location

Registered Address23 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1C & C Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,644,145
Gross Profit£1,133,185
Net Worth-£591,396
Cash£13,230
Current Liabilities£806,302

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

18 January 2010Delivered on: 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit intially of £5,000 credited to account 10306979 with the bank and any addition to that deposit see image for full details.
Outstanding
22 December 2006Delivered on: 9 January 2007
Persons entitled: Finesse Company Limited

Classification: Rent deposit deed
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: The sum of £37,247.50 which has been deposited and the monies from time to time standing to the credit of that bank account.
Outstanding
24 February 2005Delivered on: 3 March 2005
Persons entitled: Conegate Limited

Classification: Rent security deposit deed
Secured details: £99,875.00 due or to become due from the company to the chargee.
Particulars: Rent security deposit in the sum of £99,875.00.
Outstanding

Filing History

20 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 November 2023Cessation of Chocolate Hospitality Ventures Pte Ltd as a person with significant control on 30 October 2023 (1 page)
21 June 2023Termination of appointment of Satyabhama Pudaruth as a secretary on 21 June 2023 (1 page)
13 April 2023Director's details changed for Mr Dhairya Choudhrie on 1 April 2023 (2 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (17 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
21 March 2022Termination of appointment of Bhanu Choudhrie as a director on 18 March 2022 (1 page)
2 March 2022Director's details changed for Mr Bhanu Choudhrie on 10 September 2021 (2 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (18 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
22 April 2021Accounts for a small company made up to 31 March 2020 (19 pages)
21 December 2020Director's details changed for Mr Bhanu Choudhrie on 10 September 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
12 October 2018Director's details changed for Mr Bhanu Choudhrie on 1 September 2018 (2 pages)
10 September 2018Director's details changed for Mr Bhanu Choudhrie on 6 April 2018 (2 pages)
28 August 2018Change of details for C&C Estates Limited as a person with significant control on 5 May 2017 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 2,979,748
(3 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
15 August 2017Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 (2 pages)
15 August 2017Director's details changed for Mr Dhairya Choudhrie on 30 March 2017 (2 pages)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (19 pages)
11 January 2017Full accounts made up to 31 March 2016 (19 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-28
(2 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-28
(2 pages)
21 May 2016Change of name notice (2 pages)
16 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,500,000
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,500,000
(3 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,500,000
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,500,000
(3 pages)
21 April 2016Appointment of Mr Robert Charles Michael Wigley as a director on 19 April 2016 (2 pages)
21 April 2016Appointment of Mr Robert Charles Michael Wigley as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Joel Rupani as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Joel Rupani as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Corine Montepeque as a director on 18 April 2016 (1 page)
19 April 2016Termination of appointment of Corine Montepeque as a director on 18 April 2016 (1 page)
19 April 2016Appointment of Mr Abhimanyu Munjal as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Rahul Munjal as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Abhimanyu Munjal as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Manvinder Pal Singh Puri as a director on 18 April 2016 (1 page)
19 April 2016Appointment of Mr Rahul Munjal as a director on 19 April 2016 (2 pages)
19 April 2016Termination of appointment of Manvinder Pal Singh Puri as a director on 18 April 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
8 December 2015Full accounts made up to 31 March 2015 (17 pages)
8 December 2015Full accounts made up to 31 March 2015 (17 pages)
16 November 2015Resolutions
  • RES13 ‐ Company business 20/10/2015
(1 page)
16 November 2015Resolutions
  • RES13 ‐ Company business 20/10/2015
  • RES13 ‐ Company business 20/10/2015
(1 page)
6 November 2015Director's details changed for Mr Bhanu Choudhrie on 6 November 2015 (2 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders (5 pages)
6 November 2015Director's details changed for Mr Cherian Padinjarethalakal Thomas on 6 November 2015 (2 pages)
6 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 500,000
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 500,000
(3 pages)
6 November 2015Director's details changed for Mr Bhanu Choudhrie on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Cherian Padinjarethalakal Thomas on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Cherian Padinjarethalakal Thomas on 6 November 2015 (2 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders (5 pages)
6 November 2015Director's details changed for Mr Bhanu Choudhrie on 6 November 2015 (2 pages)
4 November 2015Resolutions
  • RES13 ‐ Authorised share capital isclosed in the articles is hereby waived 20/10/2015
  • RES13 ‐ Authorised share capital isclosed in the articles is hereby waived 20/10/2015
(1 page)
4 November 2015Resolutions
  • RES13 ‐ Authorised share capital isclosed in the articles is hereby waived 20/10/2015
(1 page)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
26 February 2014Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page)
26 February 2014Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page)
18 December 2013Full accounts made up to 31 March 2013 (21 pages)
18 December 2013Full accounts made up to 31 March 2013 (21 pages)
15 October 2013Director's details changed for Mrs Corine Montepeque on 15 October 2013 (2 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
15 October 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
15 October 2013Director's details changed for Mrs Corine Montepeque on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
15 October 2012Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 (2 pages)
15 October 2012Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 (2 pages)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
28 December 2011Full accounts made up to 31 March 2011 (17 pages)
28 December 2011Full accounts made up to 31 March 2011 (17 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
28 July 2011Director's details changed for Mr Dhairya Choudhrie on 10 November 2010 (2 pages)
28 July 2011Director's details changed for Mr Dhairya Choudhrie on 10 November 2010 (2 pages)
28 July 2011Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 23 August 2010 (2 pages)
28 July 2011Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 23 August 2010 (2 pages)
29 October 2010Full accounts made up to 31 March 2010 (19 pages)
29 October 2010Full accounts made up to 31 March 2010 (19 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Manvinder Pal Singh Puri on 29 March 2010 (2 pages)
20 October 2010Director's details changed for Manvinder Pal Singh Puri on 29 March 2010 (2 pages)
19 October 2010Secretary's details changed for Ms Satyabhama Pudaruth on 19 October 2010 (1 page)
19 October 2010Secretary's details changed for Ms Satyabhama Pudaruth on 19 October 2010 (1 page)
29 September 2010Appointment of Mrs Corine Montepeque as a director (2 pages)
29 September 2010Appointment of Mrs Corine Montepeque as a director (2 pages)
31 August 2010Appointment of Mr Palakkad Ayyamani Navaneetha Krishna as a director (2 pages)
31 August 2010Appointment of Mr Palakkad Ayyamani Navaneetha Krishna as a director (2 pages)
27 August 2010Appointment of Mr Dhairya Choudhrie as a director (2 pages)
27 August 2010Appointment of Mr Dhairya Choudhrie as a director (2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Full accounts made up to 31 March 2009 (21 pages)
12 January 2010Full accounts made up to 31 March 2009 (21 pages)
24 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Manvinder Pal Singh Puri on 15 October 2009 (2 pages)
24 October 2009Director's details changed for Manvinder Pal Singh Puri on 15 October 2009 (2 pages)
24 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT (1 page)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
20 April 2009Director appointed manvinder pal singh puri (3 pages)
20 April 2009Director appointed manvinder pal singh puri (3 pages)
15 April 2009Appointment terminated director lumley management LIMITED (1 page)
15 April 2009Appointment terminated director lumley management LIMITED (1 page)
9 February 2009Director appointed lumley management LIMITED (2 pages)
9 February 2009Director appointed lumley management LIMITED (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
21 December 2008Director's change of particulars / cherian thomas / 17/12/2008 (1 page)
21 December 2008Director's change of particulars / cherian thomas / 17/12/2008 (1 page)
10 November 2008Return made up to 15/10/08; full list of members (6 pages)
10 November 2008Return made up to 15/10/08; full list of members (6 pages)
28 October 2008Director's change of particulars / cherian thomas / 28/08/2008 (1 page)
28 October 2008Director's change of particulars / cherian thomas / 28/08/2008 (1 page)
20 October 2008Appointment terminated director lumley management LIMITED (1 page)
20 October 2008Appointment terminated director lumley management LIMITED (1 page)
2 December 2007Full accounts made up to 31 March 2007 (16 pages)
2 December 2007Full accounts made up to 31 March 2007 (16 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
28 October 2007Return made up to 15/10/07; full list of members (6 pages)
28 October 2007Return made up to 15/10/07; full list of members (6 pages)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
11 March 2007New director appointed (3 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
19 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 November 2006New director appointed (2 pages)
3 November 2006Return made up to 15/10/06; full list of members (5 pages)
3 November 2006Return made up to 15/10/06; full list of members (5 pages)
27 October 2005Return made up to 15/10/05; full list of members (5 pages)
27 October 2005Return made up to 15/10/05; full list of members (5 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2004Return made up to 15/10/04; full list of members (5 pages)
21 October 2004Return made up to 15/10/04; full list of members (5 pages)
17 March 2004Ad 11/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 2004Ad 11/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
15 October 2003Incorporation (16 pages)
15 October 2003Incorporation (16 pages)