London
W1K 3PF
Director Name | Mr Amit Chadha |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 10 Bourdon Street London W1K 3PF |
Director Name | Mr Rohit Chadha |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 10 Bourdon Street London W1K 3PF |
Secretary Name | Mr Amit Chadha |
---|---|
Status | Current |
Appointed | 01 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 10 Bourdon Street London W1K 3PF |
Director Name | Mr Keith Michael Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Property Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Lightmoor House Pilford Court Cheltenham Gloucestershire GL53 9BB Wales |
Director Name | Mr Parag Keshlaval Majithia |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Property Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Keith Michael Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Role | Property Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Lightmoor House Pilford Court Cheltenham Gloucestershire GL53 9BB Wales |
Director Name | Miss Olga Bassam Aburdene |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 September 2015) |
Role | Corporate Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mount Street London W1K 2SD |
Director Name | Mr Guy John Hodgson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Mount Street London W1K 2SD |
Director Name | Mr Charles Henry Prew |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Stocks Beacon Hill Penn High Wycombe Buckinghamshire HP10 8ND |
Director Name | Mr Philip Henry Burgin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Howard William John Cameron |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Simon Richard Gordon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | JTC (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2017(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2018) |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Website | www.premiercircuithotels.co.uk |
---|
Registered Address | 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,709,016 |
Cash | £23,420 |
Current Liabilities | £1,365,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
1 June 2018 | Delivered on: 5 June 2018 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: Land on the north west side of dunalley street, cheltenham and being all of the land within title number GR315236 and land lying to the north of swindon road, cheltenham and being all of the land within title number GR359057. Please see the instrument for more details. Outstanding |
---|---|
2 October 2014 | Delivered on: 9 October 2014 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
8 May 2008 | Delivered on: 13 May 2008 Satisfied on: 4 October 2014 Persons entitled: The Governor & 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 61665150 opened in the name of the company with the bank and all rights of the company in relation to such account. Fully Satisfied |
1 June 2007 | Delivered on: 6 June 2007 Satisfied on: 4 October 2014 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 |
1 June 2007 | Delivered on: 6 June 2007 Satisfied on: 4 October 2014 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: F/H 1 and 3 swindon road t/no GR91630 and the f/h property k/a land and buildings abutting dunally street cheltenham t/no GR210139. 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 |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
29 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages) |
4 September 2018 | Auditor's resignation (1 page) |
27 June 2018 | Cessation of Pch Cheltenham as a person with significant control on 1 June 2018 (1 page) |
27 June 2018 | Notification of R.A.S. Cheltenham Limited as a person with significant control on 1 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Amit Chadha as a secretary on 1 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Guy John Hodgson as a director on 1 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Simon Richard Gordon as a director on 1 June 2018 (1 page) |
21 June 2018 | Appointment of Ms Ranjan Bhuva as a director on 1 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Jtc (Jersey) Limited as a secretary on 1 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Rohit Chadha as a director on 1 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Howard William John Cameron as a director on 1 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Amit Chadha as a director on 1 June 2018 (2 pages) |
21 June 2018 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to 1 Devonshire Street London W1W 5DR on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Charles Henry Prew as a director on 1 June 2018 (1 page) |
18 June 2018 | Resolutions
|
18 June 2018 | Statement of company's objects (2 pages) |
9 June 2018 | Satisfaction of charge 060559590004 in full (4 pages) |
5 June 2018 | Registration of charge 060559590005, created on 1 June 2018 (34 pages) |
31 May 2018 | Notification of Pch Cheltenham as a person with significant control on 6 April 2016 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
17 April 2018 | Director's details changed for Mr Guy St. John Hodgson on 17 April 2018 (2 pages) |
27 February 2018 | Cessation of Spencer Russell Steadman as a person with significant control on 25 August 2017 (1 page) |
27 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Philip Henry Burgin as a director on 27 September 2017 (1 page) |
14 February 2018 | Appointment of Jtc (Jersey) Limited as a secretary on 17 January 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Registered office address changed from Suite 2, 3500 Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 19 January 2017 (1 page) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Registered office address changed from Suite 2, 3500 Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 19 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 February 2016 | Appointment of Mr Simon Richard Gordon as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Simon Richard Gordon as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Philip Henry Burgin as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Howard William John Cameron as a director on 4 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Appointment of Mr Howard William John Cameron as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Philip Henry Burgin as a director on 4 February 2016 (2 pages) |
19 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2015 | Termination of appointment of Olga Aburdene as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Olga Aburdene as a director on 16 September 2015 (1 page) |
25 August 2015 | Registered office address changed from 14 st. George Street London W1S 1FE to Suite 2, 3500 Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AL on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 14 st. George Street London W1S 1FE to Suite 2, 3500 Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AL on 25 August 2015 (1 page) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
17 November 2014 | Register inspection address has been changed to 49 Mount Street London W1K 2SD (1 page) |
17 November 2014 | Register inspection address has been changed to 49 Mount Street London W1K 2SD (1 page) |
29 October 2014 | Memorandum and Articles of Association (9 pages) |
29 October 2014 | Memorandum and Articles of Association (9 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Appointment of Mr Charles Henry Prew as a director on 23 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Charles Henry Prew as a director on 23 October 2014 (2 pages) |
23 October 2014 | Resolutions
|
20 October 2014 | Termination of appointment of Keith Michael Jones as a director on 2 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Lake & Co 25a Kenton Park Parade Kenton Road Harrow Middx HA3 8DN to 14 St. George Street London W1S 1FE on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Lake & Co 25a Kenton Park Parade Kenton Road Harrow Middx HA3 8DN to 14 St. George Street London W1S 1FE on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Keith Michael Jones as a secretary on 2 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Keith Michael Jones as a secretary on 2 October 2014 (1 page) |
20 October 2014 | Appointment of Ms Olga Aburdene as a director on 2 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Parag Majithia as a director on 2 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Keith Michael Jones as a director on 2 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Parag Majithia as a director on 2 October 2014 (1 page) |
20 October 2014 | Appointment of Ms Olga Aburdene as a director on 2 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Guy St. John Hodgson as a director on 2 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Parag Majithia as a director on 2 October 2014 (1 page) |
20 October 2014 | Appointment of Ms Olga Aburdene as a director on 2 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Keith Michael Jones as a secretary on 2 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Guy St. John Hodgson as a director on 2 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Keith Michael Jones as a director on 2 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Guy St. John Hodgson as a director on 2 October 2014 (2 pages) |
16 October 2014 | Auditor's resignation (1 page) |
16 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
14 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
9 October 2014 | Registration of charge 060559590004, created on 2 October 2014 (37 pages) |
9 October 2014 | Registration of charge 060559590004, created on 2 October 2014 (37 pages) |
9 October 2014 | Registration of charge 060559590004, created on 2 October 2014 (37 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2014 | Satisfaction of charge 3 in full (4 pages) |
4 October 2014 | Satisfaction of charge 3 in full (4 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2014 | Satisfaction of charge 2 in full (6 pages) |
4 October 2014 | Satisfaction of charge 2 in full (6 pages) |
10 September 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
10 September 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
2 April 2014 | 288C for keith jones changing the date of birth (1 page) |
2 April 2014 | 288C for keith jones changing the date of birth (1 page) |
14 March 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
14 March 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 January 2010 | Director's details changed for Keith Michael Jones on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Keith Michael Jones on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
10 November 2009 | Amended accounts made up to 31 March 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Particulars of mortgage/charge (7 pages) |
21 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 February 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2007 | New secretary appointed;new director appointed (3 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 25A kenton park parade, kenton road, harrow middlesex HA3 8DN (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 25A kenton park parade, kenton road, harrow middlesex HA3 8DN (1 page) |
26 January 2007 | New secretary appointed;new director appointed (3 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Incorporation (14 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Incorporation (14 pages) |
17 January 2007 | Director resigned (1 page) |