Company NameDestination Hotels Limited
Company StatusActive
Company Number06953325
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mohmed Jetha
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House, 11-15 Peterborough Road Peterborou
Harrow
Middlesex
HA1 2AX
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Limited (Corporation)
StatusCurrent
Appointed06 July 2009(same day as company formation)
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Saint Pauls Court
56 Manchester Street
London
W1U 3AF
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address103 The Water Gardens
Burwood Place
London
W2 2DD
Director NameMr Dineshchandra Gordhandas Bhattessa
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Contact

Websiteangelhotelchippenham.co.uk
Telephone01249 652615
Telephone regionChippenham

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £0.01Haider Jaffer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

23 March 2016Delivered on: 30 March 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
7 July 2015Delivered on: 10 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 30 May 2015
Satisfied on: 22 August 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Fully Satisfied

Filing History

24 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
14 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
20 June 2022Termination of appointment of Dineshchandra Gordhandas Bhattessa as a director on 20 June 2022 (1 page)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
14 June 2021Notification of Haider Jaffer as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Cessation of Pankaj Jain as a person with significant control on 11 June 2021 (1 page)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
11 June 2021Cessation of Haider Ladhu Jaffer as a person with significant control on 11 June 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
12 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
12 August 2020Notification of Sumita Jain as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Change of details for Mr Pankaj Jain as a person with significant control on 12 August 2020 (2 pages)
26 May 2020Appointment of Mr Manoj Raman as a director on 22 May 2020 (2 pages)
26 May 2020Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages)
13 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (31 pages)
19 September 2017Full accounts made up to 31 December 2016 (31 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 September 2016Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 30 August 2016 (2 pages)
6 September 2016Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 30 August 2016 (2 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
24 May 2016Director's details changed for Mr Haider Ladhu Jaffer on 24 May 2016 (2 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(6 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(6 pages)
24 May 2016Director's details changed for Mr Hassanali Amirali Dawood Suleman on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Haider Ladhu Jaffer on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Hassanali Amirali Dawood Suleman on 24 May 2016 (2 pages)
12 April 2016Satisfaction of charge 069533250002 in full (1 page)
12 April 2016Satisfaction of charge 069533250002 in full (1 page)
30 March 2016Registration of charge 069533250003, created on 23 March 2016 (21 pages)
30 March 2016Registration of charge 069533250003, created on 23 March 2016 (21 pages)
15 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
15 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
9 March 2016Director's details changed for Mr Hassanali Amirali Dawood Suleman on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Hassanali Amirali Dawood Suleman on 9 March 2016 (2 pages)
22 August 2015Satisfaction of charge 069533250001 in full (4 pages)
22 August 2015Satisfaction of charge 069533250001 in full (4 pages)
10 July 2015Registration of charge 069533250002, created on 7 July 2015 (5 pages)
10 July 2015Registration of charge 069533250002, created on 7 July 2015 (5 pages)
10 July 2015Registration of charge 069533250002, created on 7 July 2015 (5 pages)
19 June 2015Director's details changed for Mr Mohmed Jetha on 22 May 2015 (2 pages)
19 June 2015Director's details changed for Mr Mohmed Jetha on 22 May 2015 (2 pages)
30 May 2015Registration of charge 069533250001, created on 22 May 2015 (26 pages)
30 May 2015Registration of charge 069533250001, created on 22 May 2015 (26 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(6 pages)
11 May 2015Appointment of Mr Haider Ladhu Jaffer as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mr Hasni Amirali Dawood Suleman as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mr Haider Ladhu Jaffer as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mr Haider Ladhu Jaffer as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mr Hasni Amirali Dawood Suleman as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mr Hasni Amirali Dawood Suleman as a director on 8 May 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
22 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages)
4 September 2009Appointment terminated director haider jaffer (1 page)
4 September 2009Appointment terminated director haider jaffer (1 page)
4 September 2009Appointment terminated director hassanali suleman (1 page)
4 September 2009Appointment terminated director hassanali suleman (1 page)
6 July 2009Incorporation (19 pages)
6 July 2009Incorporation (19 pages)