Witham
CM8 1BJ
Director Name | Mr Manh Cuong Nguyen |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Vietnamese |
Status | Current |
Appointed | 26 July 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Hospitality |
Country of Residence | Vietnam |
Correspondence Address | Blakes Hotel 33 Roland Gardens Kensington London SW7 3PF |
Director Name | Mr Seyed Navid Mirtorabi |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mr Meir Abutbul |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2021) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mrs Anh Nguyen Phan Thuy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 31 March 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 July 2021) |
Role | Business Director |
Country of Residence | Vietnam |
Correspondence Address | Tnh Hotels & Resorts Jsc., 21st Floor, Tower A 54a Lang Thuong Ward, Dong Da District Hanoi Vietnam |
Registered Address | Blakes Hotel 33 Roland Gardens Kensington London SW7 3PF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1 at £1 | Meir Abutbul 50.00% Ordinary |
---|---|
1 at £1 | Seyed Navid Mirtorabi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,419,785 |
Cash | £52,446 |
Current Liabilities | £1,056,521 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
29 December 2021 | Delivered on: 30 December 2021 Persons entitled: Trusted Novus Bank Limited Classification: A registered charge Particulars: The leasehold property known as blakes hotel, 33-39 roland way and 39 roland way, london, SW7 3RF under title number BGL134517. All plant and machinery owned by the chargor and its interest in any plant or machinery in its possession. All of the chargor’s present and future intellectual property. Outstanding |
---|---|
29 October 2020 | Delivered on: 2 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The reversionary lease dated 13 july 2018 between (1) blakes property holdings limited and (2) blakes management limited as supplemented by a side letter of the same date registered under title number BGL134517 relating to blakes hotel, 33-39 roland gardens and 39 roland way, london SW7 2DF. Outstanding |
14 July 2017 | Delivered on: 24 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold known as blakes hotel, 33-39 roland gardens and 39 roland way, london SW7 2DF registered in the land registry under title numbers 254047, 296908, BGL30809, LN152838, LN173582 and NGL123844. For more details please refer to the instrument. Outstanding |
14 July 2017 | Delivered on: 24 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land known as blakes hotel, 33-39 roland gardens and 39 roland way, london SW7 2DF registered in the land registry under title numbers 254047, 296908, BGL30809, LN152838, LN173582 and NGL123844. For more details please refer to the instrument. Outstanding |
9 September 2015 | Delivered on: 14 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Blakes hotel, comprising 33-39 roland gardens, 39 roland way and land at the back of 33 roland gardens, london SW7 3PF. Please see attached charge document for details of further properties. Outstanding |
30 September 2010 | Delivered on: 13 October 2010 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as the blakes hotel 33-39 roland gardens and 39 roland way london t/no:NGL123844,296908,254047,LN173582,BGL30809 and LN152838 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Termination of appointment of Paul Mccutcheon as a director on 27 February 2023 (1 page) |
6 March 2023 | Appointment of Mr Adrian Gerard John Olivero as a director on 27 February 2023 (2 pages) |
15 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
6 September 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
12 April 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 December 2021 | Registration of charge 073654800006, created on 29 December 2021 (44 pages) |
10 November 2021 | Satisfaction of charge 073654800005 in full (1 page) |
10 November 2021 | Satisfaction of charge 073654800003 in full (1 page) |
10 November 2021 | Satisfaction of charge 073654800004 in full (1 page) |
21 October 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
4 August 2021 | Termination of appointment of Anh Nguyen Phan Thuy as a director on 26 July 2021 (1 page) |
4 August 2021 | Appointment of Mr Manh Cuong Nguyen as a director on 26 July 2021 (2 pages) |
20 April 2021 | Cessation of Meir Abutbul as a person with significant control on 31 March 2021 (1 page) |
20 April 2021 | Cessation of Seyed Navid Mirtorabi as a person with significant control on 31 March 2021 (1 page) |
20 April 2021 | Notification of a person with significant control statement (2 pages) |
1 April 2021 | Appointment of Mrs Anh Nguyen Phan Thuy as a director on 31 March 2021 (2 pages) |
31 March 2021 | Appointment of Mr Paul Mccutcheon as a director on 31 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Meir Abutbul as a director on 31 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Seyed Navid Mirtorabi as a director on 31 March 2021 (1 page) |
31 March 2021 | Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to Blakes Hotel 33 Roland Gardens Kensington London SW7 3PF on 31 March 2021 (1 page) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
2 November 2020 | Registration of charge 073654800005, created on 29 October 2020 (55 pages) |
9 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
6 December 2019 | Audited abridged accounts made up to 31 March 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
14 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
24 July 2017 | Registration of charge 073654800004, created on 14 July 2017 (55 pages) |
24 July 2017 | Registration of charge 073654800003, created on 14 July 2017 (39 pages) |
21 July 2017 | Satisfaction of charge 073654800002 in full (1 page) |
21 July 2017 | Satisfaction of charge 073654800002 in full (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Memorandum and Articles of Association (17 pages) |
16 June 2017 | Memorandum and Articles of Association (17 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
15 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 January 2016 | Satisfaction of charge 1 in full (2 pages) |
4 January 2016 | Satisfaction of charge 1 in full (2 pages) |
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
14 September 2015 | Registration of charge 073654800002, created on 9 September 2015 (47 pages) |
14 September 2015 | Registration of charge 073654800002, created on 9 September 2015 (47 pages) |
14 September 2015 | Registration of charge 073654800002, created on 9 September 2015 (47 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 September 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Director's details changed for Mr Seyed Navid Mirtorabi on 3 September 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Seyed Navid Mirtorabi on 3 September 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Seyed Navid Mirtorabi on 3 September 2011 (2 pages) |
28 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
15 September 2010 | Registered office address changed from Blakes Hotel 33-39 Roland Gardens London SW7 3PF on 15 September 2010 (1 page) |
15 September 2010 | Appointment of Mr Meir Abutbul as a director (2 pages) |
15 September 2010 | Appointment of Mr Meir Abutbul as a director (2 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
15 September 2010 | Registered office address changed from Blakes Hotel 33-39 Roland Gardens London SW7 3PF on 15 September 2010 (1 page) |
15 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
7 September 2010 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 7 September 2010 (1 page) |
6 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
6 September 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
3 September 2010 | Incorporation (22 pages) |
3 September 2010 | Incorporation (22 pages) |