London
EC4A 2EA
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Rahim Alnur Dhanani |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wroxton Heath Banbury Oxfordshire OX15 6EU |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 01 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street 52 Lincolns Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | carebase.co.uk |
---|
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Amyn Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£235,243 |
Net Worth | -£588,464 |
Cash | £19,443 |
Current Liabilities | £147,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
16 March 2012 | Delivered on: 20 March 2012 Satisfied on: 30 October 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of thamesview, abingdon, t/no: ON293084 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Fully Satisfied |
---|---|
12 April 2011 | Delivered on: 20 April 2011 Satisfied on: 30 October 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 April 2011 | Delivered on: 20 April 2011 Satisfied on: 30 October 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at thamesview abington oxfordshire t/no:ON62889 together with all buildings fixtures and all agreements insurances all authorisations the rental income see image for full details. Fully Satisfied |
12 April 2011 | Delivered on: 20 April 2011 Satisfied on: 30 October 2013 Persons entitled: Santander UK PLC Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the accounts the deposits and all interest that may from time to time be payable on the deposits. Fully Satisfied |
30 June 2010 | Delivered on: 20 July 2010 Satisfied on: 25 August 2012 Persons entitled: Bdw Trading Limited Classification: First legal charge Secured details: £1,710,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at thames view abingdon oxfordshire t/no ON62889. Fully Satisfied |
9 August 2006 | Delivered on: 18 August 2006 Satisfied on: 30 June 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held in account number 45710751,. see the mortgage charge document for full details. Fully Satisfied |
9 August 2006 | Delivered on: 12 August 2006 Satisfied on: 30 June 2009 Persons entitled: Amyn Hotels Limited Classification: Legal charge Secured details: £1,260,000.00 and further advances up to the sum of £1,110,000.00 (total £2,370,000.00) due or to become due from the company to. Particulars: Land at water colour, holmethorpe, redhill, surrey t/no. SY747251. Fully Satisfied |
9 August 2006 | Delivered on: 11 August 2006 Satisfied on: 30 June 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at water colour, holmethorpe, redhill. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 2006 | Delivered on: 11 August 2006 Satisfied on: 30 June 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 March 2016 | Delivered on: 11 March 2016 Persons entitled: Amyn Hotels Limited Classification: A registered charge Particulars: By way of fixed charge by way of first legal mortgage, all rights, title, estate and other interests of pullens lane investment limited in all that freehold property known 196 new london road, chelmsford, essex, CM2 0AR as with title number EX600278. Refer to instrument for more details.. Contains fixed charge.. Contains floating charge. Outstanding |
11 September 2015 | Delivered on: 16 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land k/a south lodge hotel 196 new london road chelmsford t/no. EX600278. Outstanding |
29 July 2015 | Delivered on: 5 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 30 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
27 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
18 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
21 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 May 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
24 April 2017 | Change of name notice (2 pages) |
24 April 2017 | Change of name notice (2 pages) |
20 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 March 2016 | Registration of charge 057362420013, created on 10 March 2016 (29 pages) |
11 March 2016 | Registration of charge 057362420013, created on 10 March 2016 (29 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2015 | Registration of charge 057362420012, created on 11 September 2015 (12 pages) |
16 September 2015 | Registration of charge 057362420012, created on 11 September 2015 (12 pages) |
5 August 2015 | Registration of charge 057362420011, created on 29 July 2015 (6 pages) |
5 August 2015 | Registration of charge 057362420011, created on 29 July 2015 (6 pages) |
30 June 2015 | Registration of charge 057362420010, created on 25 June 2015 (18 pages) |
30 June 2015 | Registration of charge 057362420010, created on 25 June 2015 (18 pages) |
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 August 2014 | Company name changed bridge house (abingdon) LIMITED\certificate issued on 31/08/14
|
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed bridge house (abingdon) LIMITED\certificate issued on 31/08/14 (2 pages) |
31 August 2014 | Change of name notice (2 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street 52 Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Sardinia House Sardinia Street 52 Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages) |
30 October 2013 | Satisfaction of charge 9 in full (4 pages) |
30 October 2013 | Satisfaction of charge 8 in full (4 pages) |
30 October 2013 | Satisfaction of charge 7 in full (4 pages) |
30 October 2013 | Satisfaction of charge 9 in full (4 pages) |
30 October 2013 | Satisfaction of charge 7 in full (4 pages) |
30 October 2013 | Satisfaction of charge 6 in full (4 pages) |
30 October 2013 | Satisfaction of charge 6 in full (4 pages) |
30 October 2013 | Satisfaction of charge 8 in full (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Company name changed markergold LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Change of name notice (2 pages) |
13 February 2013 | Company name changed markergold LIMITED\certificate issued on 13/02/13
|
13 February 2013 | Change of name notice (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 8 (17 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 May 2010 | Termination of appointment of James Halton as a director (2 pages) |
24 May 2010 | Termination of appointment of James Halton as a director (2 pages) |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
17 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
17 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 April 2006 | Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
9 March 2006 | Incorporation (17 pages) |
9 March 2006 | Incorporation (17 pages) |