Company NameHome Stay Hotels Limited
DirectorKabir Alag
Company StatusActive
Company Number06814944
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

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

Director

Director NameMr Kabir Alag
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Bulstrode Road
Hounslow
Middlesex
TW3 3AT

Contact

Websitehomestayhotels.co.uk

Location

Registered Address2 Bulstrode Road
Hounslow
Middlesex
TW3 3AT
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

1000 at £1Kabir Alag
100.00%
Ordinary

Financials

Year2014
Net Worth£56,259
Cash£3,510
Current Liabilities£51,912

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

19 January 2016Delivered on: 22 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 April 2019Satisfaction of charge 068149440001 in full (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
16 December 2017Current accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
16 December 2017Current accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
22 January 2016Registration of charge 068149440001, created on 19 January 2016 (15 pages)
22 January 2016Registration of charge 068149440001, created on 19 January 2016 (15 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 September 2015Amended total exemption full accounts made up to 28 February 2014 (12 pages)
29 September 2015Amended total exemption full accounts made up to 28 February 2014 (12 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Director's details changed for Mr Kabir Alag on 10 February 2010 (2 pages)
10 June 2010Director's details changed for Mr Kabir Alag on 10 February 2010 (2 pages)
10 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Incorporation (14 pages)
10 February 2009Incorporation (14 pages)