Company NameD H Waterloo Hotel Limited
Company StatusDissolved
Company Number05653355
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

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

Directors

Director NameShafiz Shahrani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMalaysian
StatusClosed
Appointed01 July 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 22 August 2023)
RoleGroup Managing Director
Country of ResidenceMalasia
Correspondence AddressNo. 22 Jalan Mema Hah 13/55d Laman Ser4i Seksyen 1
Shah Alam
Selangor
40100
Malaysia
Secretary NameMr Tunku Azlan Tunku Aziz
StatusClosed
Appointed30 June 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 22 August 2023)
RoleCompany Director
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Bryan Scott Alan Duffy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane End House Dane End
Ware
Herts
SG12 0LR
Director NameKingsley Duffy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bloomsbury Mansions
13-16 Russell Square
London
WC1B 5EH
Director NameMiss Louise Duffy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bloomsbury Mansions 13-16 Russell
Square
London
WC1B 5ER
Secretary NameWillem Tysterman
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address173 Honey Lane
Waltham Abbey
Essex
EN9 3AX
Secretary NameMr Christopher Houry
NationalityBritish
StatusResigned
Appointed11 April 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fyfield Drive
South Ockendon
Thurrock
Essex
RM15 5QE
Director NameRosthman Ibrahim
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed01 July 2011(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleExecutive Director
Country of ResidenceMalaysia
Correspondence Address2 Jalan Kukah U8/48e
Bukit Jelutong
Shah Jelutong
Selangor
Director NameMohamad Hasif Bin Mohd Hanar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence AddressC-308, Kondo Seri Alam Jln Kelab Golf 13/1 Kgsaas
Seksyen 13
Shah Alam
Selangor 40000
Malaysia
Secretary NameRostman Ibrahim
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 2017)
RoleCompany Director
Correspondence Address2 Jalan Hubah U8/48e
Bukit Jelutong
Selangor
40150
Malaysia

Contact

Telephone020 79282414
Telephone regionLondon

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £1Santander Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,409,204
Cash£365,983
Current Liabilities£1,434,600

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 June 2016Delivered on: 1 June 2016
Persons entitled: Export-Import Bank of Malaysia Berhad

Classification: A registered charge
Particulars: The land known as 54 kennington road, london SE1 7BJ more particularly described in and demised by a lease dated 5 april 2000 made between quercus (nursing homes) limited (1) premier hotels (kennington) limited (2) and premier hotels PLC (3) which is registered at land registry under title number TGL188101 and any leasehold property which is the subject of a security interest under the charge instrument and all estates or interests in any freehold or leasehold property now or in the future belonging to it.. Intellectual property being claims and intellectual property rights as more fully described in the charge instrument.
Outstanding
24 January 2012Delivered on: 27 January 2012
Persons entitled: Export-Import Bank of Malaysia Berhad

Classification: Third party legal mortgage
Secured details: All monies due or to become due from either cranborne enterprises limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 54 kennington road london t/no TG188101ALL the rights in each contract or policy of insurance including the proceeds of any claims the benefit of any agreement and the benefit of any guarantee or security the benefit of any other agreement contracts guarantees appointments and warranties and all the assets property and undertaking see image for full details.
Outstanding
12 January 2012Delivered on: 12 January 2012
Persons entitled: Export-Import Bank of Malaysia Berhad

Classification: Legal charge
Secured details: All monies due or to become due from cranborne enterprise limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the account number 32095295 sort code 60-40-05 together with all other rights and benefits accruing to or arising in connection with the operating account see image for full details.
Outstanding

Filing History

25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 July 2017Appointment of Mr Tunku Azlan Tunku Aziz as a secretary on 30 June 2017 (2 pages)
13 July 2017Termination of appointment of Rosthman Ibrahim as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Rostman Ibrahim as a secretary on 30 June 2017 (1 page)
20 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 June 2016Registration of charge 056533550003, created on 1 June 2016 (63 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business conflict of intrest 24/05/2016
(26 pages)
31 May 2016Memorandum and Articles of Association (21 pages)
31 May 2016Statement of company's objects (2 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,550,100
(6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,550,100
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,550,100
(6 pages)
29 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 January 2013Accounts for a small company made up to 31 December 2011 (7 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
22 November 2012Termination of appointment of Kingsley Duffy as a director (1 page)
14 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
13 February 2012Registered office address changed from Dane End House, Dane End Nr Ware Hertfordshire SG12 0LR on 13 February 2012 (1 page)
27 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 July 2011Appointment of Shafiz Shahrani as a director (3 pages)
18 July 2011Termination of appointment of Bryan Duffy as a director (2 pages)
18 July 2011Appointment of Rostman Ibrahim as a secretary (3 pages)
18 July 2011Termination of appointment of Christopher Houry as a secretary (2 pages)
18 July 2011Appointment of Mohamad Hasif Bin Mohd Hanar as a director (3 pages)
18 July 2011Termination of appointment of Louise Duffy as a director (2 pages)
18 July 2011Appointment of Rosthman Ibrahim as a director (3 pages)
27 June 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,550,100
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,550,100
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,550,100
(3 pages)
10 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
21 January 2010Director's details changed for Kingsley Duffy on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Miss Louise Duffy on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (13 pages)
6 February 2009Return made up to 13/12/08; full list of members (4 pages)
11 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2008Particulars of contract relating to shares (2 pages)
23 April 2008Nc inc already adjusted 14/03/08 (1 page)
23 April 2008Ad 14/03/08\gbp si 1550000@1=1550000\gbp ic 100/1550100\ (2 pages)
23 January 2008Return made up to 13/12/07; full list of members (2 pages)
13 August 2007Full accounts made up to 31 December 2006 (13 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Return made up to 13/12/06; full list of members (7 pages)
19 April 2007Secretary resigned (1 page)
13 December 2005Incorporation (30 pages)