Company NameCrimson Hotels Limited
Company StatusActive
Company Number05337874
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 week, 6 days after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 week, 6 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Secretary NameMr Alykhan Kassam
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 week, 6 days after company formation)
Appointment Duration19 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed21 December 2009(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMrs Mumtaz Navroz Nurmohamed Darvesh Bandali
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2009(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Hotel Heathrow London Road
Slough
SL3 8QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecrimsonhotels.com
Email address[email protected]
Telephone01753 684001
Telephone regionSlough

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Kas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,497
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

4 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
14 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 December 2018 (15 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
13 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (20 pages)
15 September 2016Full accounts made up to 31 December 2015 (20 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 January 2013Director's details changed for Mr Karim Kassam on 19 January 2013 (2 pages)
30 January 2013Secretary's details changed for Mr. Alykhan Kassam on 19 January 2013 (2 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
30 January 2013Secretary's details changed for Mr. Alykhan Kassam on 19 January 2013 (2 pages)
30 January 2013Director's details changed for Mr. Alykhan Kassam on 19 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 19 January 2013 (2 pages)
30 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Mr. Alykhan Kassam on 19 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 19 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Karim Kassam on 19 January 2013 (2 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (17 pages)
19 June 2012Second filing of AR01 previously delivered to Companies House made up to 19 January 2012 (17 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 19 January 2011 (17 pages)
4 May 2012Second filing of AR01 previously delivered to Companies House made up to 19 January 2011 (17 pages)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2012
(8 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2012
(8 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/05/2012
(8 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/05/2012
(8 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Appointment of Mumtaz Navroz Nurmohamed Darvesh Bandali as a director (3 pages)
12 April 2010Appointment of Mumtaz Navroz Nurmohamed Darvesh Bandali as a director (3 pages)
29 March 2010Appointment of Navroz Nurmohamed Darvesh Bandali as a director (3 pages)
29 March 2010Appointment of Navroz Nurmohamed Darvesh Bandali as a director (3 pages)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
5 February 2009Return made up to 19/01/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Return made up to 19/01/08; full list of members; amend (7 pages)
24 April 2008Return made up to 19/01/08; full list of members; amend (7 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
2 November 2007Accounts made up to 31 December 2006 (4 pages)
2 November 2007Accounts made up to 31 December 2006 (4 pages)
29 March 2007Return made up to 19/01/07; full list of members (2 pages)
29 March 2007Return made up to 19/01/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
12 December 2006Accounts made up to 31 December 2005 (4 pages)
12 December 2006Accounts made up to 31 December 2005 (4 pages)
20 February 2006New director appointed (1 page)
20 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006New director appointed (1 page)
20 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 May 2005Registered office changed on 13/05/05 from: 144-146 kings cross road, london, WC1X 9DU (1 page)
13 May 2005Registered office changed on 13/05/05 from: 144-146 kings cross road, london, WC1X 9DU (1 page)
13 May 2005New secretary appointed;new director appointed (3 pages)
13 May 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 May 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2005New secretary appointed;new director appointed (3 pages)
13 May 2005Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
19 January 2005Incorporation (9 pages)
19 January 2005Incorporation (9 pages)