Company NamePremier Circuit Hotels Limited
Company StatusActive
Company Number06055959
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Ranjan Bhuva
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Bourdon Street
London
W1K 3PF
Director NameMr Amit Chadha
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Bourdon Street
London
W1K 3PF
Director NameMr Rohit Chadha
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Bourdon Street
London
W1K 3PF
Secretary NameMr Amit Chadha
StatusCurrent
Appointed01 June 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1 10 Bourdon Street
London
W1K 3PF
Director NameMr Keith Michael Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressLightmoor House
Pilford Court
Cheltenham
Gloucestershire
GL53 9BB
Wales
Director NameMr Parag Keshlaval Majithia
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Keith Michael Jones
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleProperty Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressLightmoor House
Pilford Court
Cheltenham
Gloucestershire
GL53 9BB
Wales
Director NameMiss Olga Bassam Aburdene
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 September 2015)
RoleCorporate Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount Street
London
W1K 2SD
Director NameMr Guy John Hodgson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Mount Street
London
W1K 2SD
Director NameMr Charles Henry Prew
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Stocks Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8ND
Director NameMr Philip Henry Burgin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Simon Richard Gordon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJTC (Jersey) Limited (Corporation)
StatusResigned
Appointed17 January 2017(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2018)
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW

Contact

Websitewww.premiercircuithotels.co.uk

Location

Registered Address1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,709,016
Cash£23,420
Current Liabilities£1,365,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

1 June 2018Delivered 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 2014Delivered on: 9 October 2014
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Outstanding
8 May 2008Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

19 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
29 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
4 September 2018Auditor's resignation (1 page)
27 June 2018Cessation of Pch Cheltenham as a person with significant control on 1 June 2018 (1 page)
27 June 2018Notification of R.A.S. Cheltenham Limited as a person with significant control on 1 June 2018 (2 pages)
21 June 2018Appointment of Mr Amit Chadha as a secretary on 1 June 2018 (2 pages)
21 June 2018Termination of appointment of Guy John Hodgson as a director on 1 June 2018 (1 page)
21 June 2018Termination of appointment of Simon Richard Gordon as a director on 1 June 2018 (1 page)
21 June 2018Appointment of Ms Ranjan Bhuva as a director on 1 June 2018 (2 pages)
21 June 2018Termination of appointment of Jtc (Jersey) Limited as a secretary on 1 June 2018 (1 page)
21 June 2018Appointment of Mr Rohit Chadha as a director on 1 June 2018 (2 pages)
21 June 2018Termination of appointment of Howard William John Cameron as a director on 1 June 2018 (1 page)
21 June 2018Appointment of Mr Amit Chadha as a director on 1 June 2018 (2 pages)
21 June 2018Registered 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 2018Termination of appointment of Charles Henry Prew as a director on 1 June 2018 (1 page)
18 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
18 June 2018Statement of company's objects (2 pages)
9 June 2018Satisfaction of charge 060559590004 in full (4 pages)
5 June 2018Registration of charge 060559590005, created on 1 June 2018 (34 pages)
31 May 2018Notification of Pch Cheltenham as a person with significant control on 6 April 2016 (1 page)
3 May 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
17 April 2018Director's details changed for Mr Guy St. John Hodgson on 17 April 2018 (2 pages)
27 February 2018Cessation of Spencer Russell Steadman as a person with significant control on 25 August 2017 (1 page)
27 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Philip Henry Burgin as a director on 27 September 2017 (1 page)
14 February 2018Appointment of Jtc (Jersey) Limited as a secretary on 17 January 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
18 September 2017Full accounts made up to 31 December 2016 (18 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Registered 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 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 January 2017Registered 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 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 February 2016Appointment of Mr Simon Richard Gordon as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mr Simon Richard Gordon as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mr Philip Henry Burgin as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mr Howard William John Cameron as a director on 4 February 2016 (2 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Appointment of Mr Howard William John Cameron as a director on 4 February 2016 (2 pages)
8 February 2016Appointment of Mr Philip Henry Burgin as a director on 4 February 2016 (2 pages)
19 November 2015Full accounts made up to 31 December 2014 (15 pages)
19 November 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Termination of appointment of Olga Aburdene as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Olga Aburdene as a director on 16 September 2015 (1 page)
25 August 2015Registered 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 2015Registered 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 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
17 November 2014Register inspection address has been changed to 49 Mount Street London W1K 2SD (1 page)
17 November 2014Register inspection address has been changed to 49 Mount Street London W1K 2SD (1 page)
29 October 2014Memorandum and Articles of Association (9 pages)
29 October 2014Memorandum and Articles of Association (9 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan agreement 02/10/2014
(4 pages)
23 October 2014Appointment of Mr Charles Henry Prew as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Charles Henry Prew as a director on 23 October 2014 (2 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan agreement 02/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 October 2014Termination of appointment of Keith Michael Jones as a director on 2 October 2014 (1 page)
20 October 2014Registered 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 2014Registered 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 2014Termination of appointment of Keith Michael Jones as a secretary on 2 October 2014 (1 page)
20 October 2014Termination of appointment of Keith Michael Jones as a secretary on 2 October 2014 (1 page)
20 October 2014Appointment of Ms Olga Aburdene as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Parag Majithia as a director on 2 October 2014 (1 page)
20 October 2014Termination of appointment of Keith Michael Jones as a director on 2 October 2014 (1 page)
20 October 2014Termination of appointment of Parag Majithia as a director on 2 October 2014 (1 page)
20 October 2014Appointment of Ms Olga Aburdene as a director on 2 October 2014 (2 pages)
20 October 2014Appointment of Mr Guy St. John Hodgson as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Parag Majithia as a director on 2 October 2014 (1 page)
20 October 2014Appointment of Ms Olga Aburdene as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Keith Michael Jones as a secretary on 2 October 2014 (1 page)
20 October 2014Appointment of Mr Guy St. John Hodgson as a director on 2 October 2014 (2 pages)
20 October 2014Termination of appointment of Keith Michael Jones as a director on 2 October 2014 (1 page)
20 October 2014Appointment of Mr Guy St. John Hodgson as a director on 2 October 2014 (2 pages)
16 October 2014Auditor's resignation (1 page)
16 October 2014Auditor's resignation (1 page)
14 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
14 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
9 October 2014Registration of charge 060559590004, created on 2 October 2014 (37 pages)
9 October 2014Registration of charge 060559590004, created on 2 October 2014 (37 pages)
9 October 2014Registration of charge 060559590004, created on 2 October 2014 (37 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
4 October 2014Satisfaction of charge 3 in full (4 pages)
4 October 2014Satisfaction of charge 3 in full (4 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
4 October 2014Satisfaction of charge 2 in full (6 pages)
4 October 2014Satisfaction of charge 2 in full (6 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
2 April 2014288C for keith jones changing the date of birth (1 page)
2 April 2014288C for keith jones changing the date of birth (1 page)
14 March 2014Accounts for a small company made up to 31 March 2013 (8 pages)
14 March 2014Accounts for a small company made up to 31 March 2013 (8 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
15 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
15 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 January 2010Director's details changed for Keith Michael Jones on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Keith Michael Jones on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
10 November 2009Amended accounts made up to 31 March 2008 (7 pages)
10 November 2009Amended accounts made up to 31 March 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Particulars of mortgage/charge (7 pages)
21 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
21 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 February 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2007New secretary appointed;new director appointed (3 pages)
26 January 2007New director appointed (3 pages)
26 January 2007New director appointed (3 pages)
26 January 2007Registered office changed on 26/01/07 from: 25A kenton park parade, kenton road, harrow middlesex HA3 8DN (1 page)
26 January 2007Registered office changed on 26/01/07 from: 25A kenton park parade, kenton road, harrow middlesex HA3 8DN (1 page)
26 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Incorporation (14 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Incorporation (14 pages)
17 January 2007Director resigned (1 page)