Company NameBloomsbury Hotel Limited
Company StatusActive
Company Number07058623
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 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 Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Karim Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMrs Mumtaz Navroz Nurmohamed Darvesh Bandali
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Hotel Heathrow London Road
Heathrow
Slough
SL3 8QB

Contact

Websitebloomsburyhotel.co.uk

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Kas No7 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,798,501
Cash£1
Current Liabilities£842,089

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

23 August 2022Delivered on: 30 August 2022
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
13 May 2021Delivered on: 21 May 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 20 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 December 2009Delivered on: 17 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Members charge
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: All present and future right title & interest partnership interests relevant agreement.
Outstanding

Filing History

3 August 2023Full accounts made up to 31 December 2022 (23 pages)
26 January 2023Termination of appointment of Karim Kassam as a director on 2 January 2023 (1 page)
26 January 2023Appointment of Mr Azaan Kassam as a director on 2 January 2023 (2 pages)
28 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (23 pages)
30 August 2022Registration of charge 070586230005, created on 23 August 2022 (34 pages)
24 August 2022Satisfaction of charge 070586230003 in full (1 page)
24 August 2022Satisfaction of charge 070586230004 in full (1 page)
24 August 2022Satisfaction of charge 1 in full (1 page)
24 August 2022Satisfaction of charge 070586230002 in full (1 page)
23 December 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (24 pages)
21 May 2021Registration of charge 070586230004, created on 13 May 2021 (35 pages)
4 December 2020Full accounts made up to 31 December 2019 (23 pages)
29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
6 February 2020Change of details for Kas No.7 Limited as a person with significant control on 27 October 2016 (2 pages)
26 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (23 pages)
13 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (22 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (23 pages)
15 August 2017Full accounts made up to 31 December 2016 (23 pages)
20 February 2017Registration of charge 070586230003, created on 10 February 2017 (36 pages)
20 February 2017Registration of charge 070586230003, created on 10 February 2017 (36 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (23 pages)
15 September 2016Full accounts made up to 31 December 2015 (23 pages)
9 November 2015Director's details changed for Mr Karim Kassam on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Karim Kassam on 9 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Karim Kassam on 9 November 2015 (2 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (13 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (13 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 December 2013Registration of charge 070586230002 (40 pages)
10 December 2013Registration of charge 070586230002 (40 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 November 2012Director's details changed for Mr Karim Kassam on 27 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Karim Kassam on 27 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 27 October 2012 (2 pages)
20 November 2012Director's details changed for Mr. Alykhan Kassam on 27 October 2012 (2 pages)
20 November 2012Director's details changed for Mr. Alykhan Kassam on 27 October 2012 (2 pages)
20 November 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 27 October 2012 (2 pages)
31 October 2012Director's details changed for Karim Kassam on 27 October 2012 (2 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for Karim Kassam on 27 October 2012 (2 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 27 October 2011 (17 pages)
8 June 2012Second filing of AR01 previously delivered to Companies House made up to 27 October 2011 (17 pages)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/12.
(7 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/06/12.
(7 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 July 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
29 July 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 October 2009Incorporation (36 pages)
27 October 2009Incorporation (36 pages)