Company NameMansfield Hotel Limited
Company StatusActive
Company Number06126653
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameRauf Meshreky
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Ramses Riad Andraous
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameRauf Meshreky
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameHany Shaker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(3 weeks, 5 days after company formation)
Appointment Duration17 years, 1 month
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Milad Makram Morgan Shehata
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Hany Shaker
25.00%
Ordinary
3 at £1Milad Shehata
25.00%
Ordinary
3 at £1Ramses Riad Andraous
25.00%
Ordinary
3 at £1Raouf Meshreky
25.00%
Ordinary

Financials

Year2014
Net Worth£275,344
Cash£5,162
Current Liabilities£334,906

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

28 February 2014Delivered on: 5 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2014Delivered on: 5 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2011Delivered on: 15 April 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 January 2017Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on 10 January 2017 (1 page)
10 January 2017Director's details changed for Rauf Meshreky on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Hany Shaker on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages)
10 January 2017Secretary's details changed for Rauf Meshreky on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Milad Makram Morgan Shehata on 10 January 2017 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 March 2016Director's details changed for Rauf Meshreky on 14 March 2016 (2 pages)
17 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 12
(7 pages)
17 March 2016Director's details changed for Hany Shaker on 14 March 2016 (2 pages)
17 March 2016Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 17 March 2016 (1 page)
19 November 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 March 2014Registration of charge 061266530003 (36 pages)
5 March 2014Registration of charge 061266530002 (33 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 12
(7 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 April 2013Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
30 January 2013Registered office address changed from 42 High Street Flitwick Beds MK45 1DU on 30 January 2013 (2 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 March 2009Return made up to 23/02/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 June 2008Return made up to 23/02/08; full list of members (8 pages)
12 March 2008Registered office changed on 12/03/2008 from 21 bedford square london WC1B 3HH (1 page)
28 August 2007Ad 15/05/07--------- £ si 11@1=11 £ ic 1/12 (2 pages)
25 April 2007New director appointed (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New secretary appointed;new director appointed (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New director appointed (3 pages)
23 February 2007Incorporation (17 pages)