Company NameUK Hostels Limited
DirectorAkshay Bhagubhai Patel
Company StatusActive
Company Number05066988
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameMr Akshay Bhagubhai Patel
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Templars Avenue
Golders Green
London
NW11 0NS
Secretary NameKomal Akshay Patel
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleTeacher
Correspondence Address30 Templars Avenue
Golders Green
London
NW11 0NS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ukhostels.com/
Email address[email protected]
Telephone020 82031319
Telephone regionLondon

Location

Registered Address110 Carlton Avenue East
Wembley
HA9 8LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Akshay Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£177,108
Cash£216,632
Current Liabilities£96,738

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

8 September 2020Registered office address changed from 8-10 Queens Parade Queens Road Hendon Central London NW4 3NS to 110 Carlton Avenue East Wembley HA9 8LY on 8 September 2020 (1 page)
22 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
25 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
28 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Akshay Bhagubhai Patel on 7 March 2010 (2 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Akshay Bhagubhai Patel on 7 March 2010 (2 pages)
24 May 2010Director's details changed for Akshay Bhagubhai Patel on 7 March 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 April 2009Return made up to 08/03/09; full list of members (3 pages)
27 April 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 June 2008Return made up to 08/03/08; full list of members (3 pages)
25 June 2008Return made up to 08/03/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
24 April 2007Return made up to 08/03/07; full list of members (2 pages)
24 April 2007Return made up to 08/03/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 May 2006Return made up to 08/03/06; full list of members (2 pages)
26 May 2006Return made up to 08/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 September 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
7 September 2005Registered office changed on 07/09/05 from: 30 templars avenue golders green london NW11 0NS (2 pages)
7 September 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
7 September 2005Registered office changed on 07/09/05 from: 30 templars avenue golders green london NW11 0NS (2 pages)
9 March 2005Return made up to 08/03/05; full list of members (6 pages)
9 March 2005Return made up to 08/03/05; full list of members (6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Director resigned (1 page)
8 March 2004Incorporation (12 pages)
8 March 2004Incorporation (12 pages)