Company NameCity And Country Hotels Limited
DirectorsKhalid Mohammed Affara and Tariq Mohammed Affara
Company StatusActive
Company Number05400112
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Previous NamesFilevision Limited and 10 Manchester Street (London) Limited

Business Activity

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

Directors

Director NameMr Khalid Mohammed Affara
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Campbell Court
London
SW7 4PD
Director NameMr Tariq Mohammed Affara
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Campbell Court
Gloucester Road
London
SW7 4PD
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitewww.wyckhillhousehotel.co.uk/
Email address[email protected]
Telephone01451 831936
Telephone regionStow-on-the-Wold

Location

Registered Address11 Berkeley Street
2nd Floor
London
W1J 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Khalid Mohammed Affara
50.00%
Ordinary
1 at £1Tariq Mohammed Affara
50.00%
Ordinary

Financials

Year2014
Turnover£12,620,731
Gross Profit£4,357,047
Net Worth-£436,110
Cash£235,310
Current Liabilities£3,331,150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

20 March 2019Delivered on: 26 March 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 30 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: First charge in relation to any opco licence, any re-characterised interest thereof, or any renewal, extension or replacement thereof, whether arising at law, in equity, or otherwise. For more details of land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
21 March 2017Delivered on: 30 March 2017
Persons entitled: Hsbc Bank PLC Acting as Security Agent

Classification: A registered charge
Particulars: First charge in relation to any opco licence, and re-characterised interest thereof, or any renewal, extension or replacement thereof, whether arising at law, in equity, or otherwise. For more details of land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding

Filing History

6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (22 pages)
26 March 2019Registration of charge 054001120003, created on 20 March 2019 (81 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 March 2018 (22 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (22 pages)
30 March 2017Registration of charge 054001120002, created on 21 March 2017 (83 pages)
30 March 2017Registration of charge 054001120002, created on 21 March 2017 (83 pages)
30 March 2017Registration of charge 054001120001, created on 21 March 2017 (79 pages)
30 March 2017Registration of charge 054001120001, created on 21 March 2017 (79 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of transactions with company business 07/02/2017
(8 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of transactions with company business 07/02/2017
(8 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
22 December 2015Full accounts made up to 31 March 2015 (17 pages)
22 December 2015Full accounts made up to 31 March 2015 (17 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
5 August 2014Registered office address changed from C/O Management Office Campbell Court Gloucester Road London SW7 4PD to 11 Berkeley Street 2Nd Floor London W1J 8DS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/O Management Office Campbell Court Gloucester Road London SW7 4PD to 11 Berkeley Street 2Nd Floor London W1J 8DS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from C/O Management Office Campbell Court Gloucester Road London SW7 4PD to 11 Berkeley Street 2Nd Floor London W1J 8DS on 5 August 2014 (1 page)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 August 2009Registered office changed on 11/08/2009 from 10 manchester street london W1U 4DG (1 page)
11 August 2009Registered office changed on 11/08/2009 from 10 manchester street london W1U 4DG (1 page)
21 July 2009Memorandum and Articles of Association (9 pages)
21 July 2009Memorandum and Articles of Association (9 pages)
15 July 2009Company name changed 10 manchester street (london) LIMITED\certificate issued on 17/07/09 (2 pages)
15 July 2009Company name changed 10 manchester street (london) LIMITED\certificate issued on 17/07/09 (2 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
8 April 2009Return made up to 21/03/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Return made up to 21/03/08; full list of members (4 pages)
8 September 2008Return made up to 21/03/08; full list of members (4 pages)
5 September 2008Director's change of particulars / khalid affara / 05/09/2008 (1 page)
5 September 2008Director's change of particulars / khalid affara / 05/09/2008 (1 page)
10 April 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
10 April 2008Appointment terminated secretary mh secretaries LIMITED (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Return made up to 21/03/07; no change of members (4 pages)
6 March 2008Location of register of members (1 page)
6 March 2008Return made up to 21/03/07; no change of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
27 April 2006Location of register of members (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Return made up to 21/03/06; full list of members (8 pages)
27 April 2006Return made up to 21/03/06; full list of members (8 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
1 April 2005Registered office changed on 01/04/05 from: 12 great james street london WC1N 3DR (1 page)
1 April 2005Registered office changed on 01/04/05 from: 12 great james street london WC1N 3DR (1 page)
29 March 2005Company name changed filevision LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed filevision LIMITED\certificate issued on 29/03/05 (2 pages)
21 March 2005Incorporation (15 pages)
21 March 2005Incorporation (15 pages)