Great Yarmouth
Norfolk
NR30 1ED
Secretary Name | Mr Janak Kantilal Masrani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 5/7 North Drive Great Yarmouth Norfolk NR30 1ED |
Director Name | Mrs Jagruti Masrani |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2023(19 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leeming Road Borehamwood Hertfordshire WD6 4EB |
Secretary Name | Anthony Gibber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Eagle Lodge Golders Green Road London Nw11 NW11 8BD |
Secretary Name | Jagruti Masrani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2008) |
Role | Company Director |
Correspondence Address | 5/7 North Drive Great Yarmouth Norfolk NR30 1ED |
Director Name | Mr Jay Kotecha |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 08 August 2008) |
Role | Hotelier |
Correspondence Address | 6 The Square Stockport Cheshire SK4 2PW |
Secretary Name | Mr Jay Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 April 2009) |
Role | Hotelier |
Correspondence Address | 6 The Square Stockport Cheshire SK4 2PW |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | 25 Leeming Road Borehamwood Hertfordshire WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.01 | Jagruti Masrani 50.00% Ordinary |
---|---|
50 at £0.01 | Mr Janak Masrani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,218 |
Cash | £30,268 |
Current Liabilities | £58,859 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
22 May 2008 | Delivered on: 23 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5,6 and 7 north drive, great yarmouth t/no NK80549 and NK71193 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
7 May 2008 | Delivered on: 13 May 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2005 | Delivered on: 11 January 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever. Particulars: The l/h property known as the ellie cafe bar 18/19 market square dover kent t/n K878622. Outstanding |
21 June 2004 | Delivered on: 26 June 2004 Satisfied on: 14 May 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being nuage night club adrian street dover kent & land to the north west of snargate street dover a fixed equitable charge over the companys estate or interest in all freehold and/or leasehold property a fixed charge over credit balances of the company over all stock shares and/or other securities goodwill uncalled capital a floating charge over the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
---|---|
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
16 June 2019 | Registered office address changed from The Heights 59-65 Lonlands Road Harrow Middx HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 February 2011 | Secretary's details changed for Janak Masrani on 28 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Secretary's details changed for Janak Masrani on 28 January 2011 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Janak Masrani on 28 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Janak Masrani on 28 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 April 2009 | Secretary appointed janak masrani (4 pages) |
8 April 2009 | Secretary appointed janak masrani (4 pages) |
8 April 2009 | Appointment terminated secretary jay kotecha (2 pages) |
8 April 2009 | Appointment terminated secretary jay kotecha (2 pages) |
12 August 2008 | Secretary appointed jay kotecha logged form (1 page) |
12 August 2008 | Appointment terminate, secretary jagruti masrani logged form (1 page) |
12 August 2008 | Appointment terminate, secretary jagruti masrani logged form (1 page) |
12 August 2008 | Secretary appointed jay kotecha logged form (1 page) |
8 August 2008 | Secretary appointed mr jay kotecha (1 page) |
8 August 2008 | Director appointed mr jay kotecha (1 page) |
8 August 2008 | Director appointed mr jay kotecha (1 page) |
8 August 2008 | Appointment terminated director jay kotecha (1 page) |
8 August 2008 | Secretary appointed mr jay kotecha (1 page) |
8 August 2008 | Appointment terminated director jay kotecha (1 page) |
7 August 2008 | Appointment terminated secretary jagruti masrani (1 page) |
7 August 2008 | Appointment terminated secretary jagruti masrani (1 page) |
4 August 2008 | Director's change of particulars / janak masrani / 04/08/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / jagruti masrani / 04/08/2008 (1 page) |
4 August 2008 | Director's change of particulars / janak masrani / 04/08/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / jagruti masrani / 04/08/2008 (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 July 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
4 July 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
18 May 2006 | Return made up to 28/01/06; full list of members; amend (6 pages) |
18 May 2006 | Return made up to 28/01/06; full list of members; amend (6 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 25A kenton park parade kenton harrow middlesex HA3 8DN (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 25A kenton park parade kenton harrow middlesex HA3 8DN (1 page) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: telford house 102 collingdon street luton bedfordshire LU1 1RX (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: telford house 102 collingdon street luton bedfordshire LU1 1RX (1 page) |
6 September 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
6 September 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
26 June 2004 | Particulars of mortgage/charge (7 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
28 January 2004 | Incorporation (20 pages) |
28 January 2004 | Incorporation (20 pages) |