Edinburgh
EH8 8EQ
Scotland
Director Name | Mr Sheetal Kapoor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 2 Westminster Gardens Marsham Street London SW1P 4JA |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.theedinburghcollection.com |
---|---|
Telephone | 0131 5243200 |
Telephone region | Edinburgh |
Registered Address | Europoint Centre 5-11 Lavington Street Southwark London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£605,545 |
Cash | £87,607 |
Current Liabilities | £248,942 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
18 May 2015 | Delivered on: 23 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The howard hotel 32-36 great king street edinburgh and 16 east cumberland street lane edinburgh (title number MID132799). Outstanding |
---|---|
1 May 2015 | Delivered on: 14 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 January 2011 | Delivered on: 8 January 2011 Satisfied on: 2 July 2015 Persons entitled: Property and Hospitality Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property including uncalled capital. Fully Satisfied |
26 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
14 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
26 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
4 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 July 2015 | Satisfaction of charge 1 in full (1 page) |
2 July 2015 | Satisfaction of charge 1 in full (1 page) |
23 May 2015 | Registration of charge 074087540003, created on 18 May 2015 (6 pages) |
23 May 2015 | Registration of charge 074087540003, created on 18 May 2015 (6 pages) |
14 May 2015 | Registration of charge 074087540002, created on 1 May 2015 (11 pages) |
14 May 2015 | Registration of charge 074087540002, created on 1 May 2015 (11 pages) |
14 May 2015 | Registration of charge 074087540002, created on 1 May 2015 (11 pages) |
18 November 2014 | Auditor's resignation (1 page) |
18 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 September 2013 | Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 10 September 2013 (1 page) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Mr Rakesh Kapoor on 5 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Rakesh Kapoor on 5 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Rakesh Kapoor on 5 July 2011 (2 pages) |
7 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
7 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Resolutions
|
27 October 2010 | Appointment of Mr Rakesh Kapoor as a director (2 pages) |
27 October 2010 | Appointment of Mr Sheetal Kapoor as a director (2 pages) |
27 October 2010 | Appointment of Mr Sheetal Kapoor as a director (2 pages) |
27 October 2010 | Appointment of Mr Rakesh Kapoor as a director (2 pages) |
15 October 2010 | Company name changed the howard hotel edinburgh LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|
15 October 2010 | Company name changed the howard hotel edinburgh LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Termination of appointment of Ela Shah as a director (1 page) |
15 October 2010 | Termination of appointment of Ela Shah as a director (1 page) |