Colchester
Essex
CO1 2TZ
Director Name | Mr Tajinderpal Singh Obhrai |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2006(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Rose & Crown Hotel East Street Colchester Essex CO1 2TZ |
Secretary Name | Mr Deepinder Singh Obhrai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blacketts Round Cappice, Denham Road Iver Bucks SL0 0PH |
Secretary Name | Mr Tajinderpal Singh Obhrai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive Rickmansworth Hertfordshire WD3 4EB |
Website | atlantichotelchelmsford.co.uk |
---|
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sycamore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £784,468 |
Cash | £393 |
Current Liabilities | £165,844 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
16 February 2007 | Delivered on: 21 February 2007 Persons entitled: The Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
26 March 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
19 September 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 19 September 2023 (1 page) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
29 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 October 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
24 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
19 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
7 April 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 13 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 13 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Deepinder Singh Obhrai on 13 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Tajinderpal Singh Obhrai on 13 October 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
25 March 2010 | Registered office address changed from Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston London NW1 2LE on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston London NW1 2LE on 25 March 2010 (1 page) |
23 October 2009 | Director's details changed for Mr Tajinderpal Singh Obhrai on 19 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Mr Tajinderpal Singh Obhrai on 19 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Mr Deepinder Singh Obhrai on 19 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Deepinder Singh Obhrai on 19 October 2009 (2 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
19 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
29 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
29 May 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
13 July 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
13 July 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
8 March 2007 | Memorandum and Articles of Association (6 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
8 March 2007 | Memorandum and Articles of Association (6 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
13 October 2006 | Incorporation (17 pages) |
13 October 2006 | Incorporation (17 pages) |