Company NameHotel Sophia Ltd
DirectorsFaisal Hussain and Naim Uddin Siddiqui
Company StatusActive
Company Number05092691
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr Faisal Hussain
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMr Naim Uddin Siddiqui
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Secretary NameMr Faisal Hussain
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehotelsophia.co.uk

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Faisal Hussain
50.00%
Ordinary
50 at £1Naim Uddin Siddiqui
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,995
Current Liabilities£136,246

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

18 May 2023Confirmation statement made on 2 April 2023 with updates (4 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
15 March 2023Change of details for Mr Naim Uddin Siddiqui as a person with significant control on 22 January 2023 (2 pages)
15 March 2023Change of details for Mr Faisal Hussain as a person with significant control on 22 January 2023 (2 pages)
13 May 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 October 2021Secretary's details changed for Mr Faisal Hussain on 4 October 2021 (1 page)
4 October 2021Director's details changed for Mr Naim Uddin Siddiqui on 4 October 2021 (2 pages)
4 October 2021Director's details changed for Mr Faisal Hussain on 4 October 2021 (2 pages)
4 October 2021Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 4 October 2021 (1 page)
18 May 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
13 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
20 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
12 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
22 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
22 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
19 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Director's details changed for Faisal Hussain on 1 March 2010 (2 pages)
20 July 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Faisal Hussain on 1 March 2010 (1 page)
20 July 2010Secretary's details changed for Faisal Hussain on 1 March 2010 (1 page)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Naim Uddin Siddiqui on 1 March 2010 (2 pages)
20 July 2010Secretary's details changed for Faisal Hussain on 1 March 2010 (1 page)
20 July 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 20 July 2010 (1 page)
20 July 2010Director's details changed for Faisal Hussain on 1 March 2010 (2 pages)
20 July 2010Director's details changed for Naim Uddin Siddiqui on 1 March 2010 (2 pages)
20 July 2010Director's details changed for Naim Uddin Siddiqui on 1 March 2010 (2 pages)
20 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Faisal Hussain on 1 March 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
1 June 2009Return made up to 02/04/09; full list of members (4 pages)
1 June 2009Return made up to 02/04/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
8 July 2008Return made up to 02/04/08; full list of members (4 pages)
8 July 2008Return made up to 02/04/08; full list of members (4 pages)
14 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
14 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
26 May 2006Return made up to 02/04/06; full list of members (2 pages)
26 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
16 June 2005Return made up to 02/04/05; full list of members (3 pages)
16 June 2005Return made up to 02/04/05; full list of members (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Ad 02/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)