Company NameThe Howard Hotel (Edinburgh) Limited
DirectorsRakesh Kapoor and Sheetal Kapoor
Company StatusActive
Company Number07408754
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 5 months ago)
Previous NameThe Howard Hotel Edinburgh Limited

Business Activity

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

Directors

Director NameMr Rakesh Kapoor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address18 Old Tolbooth Wynd
Edinburgh
EH8 8EQ
Scotland
Director NameMr Sheetal Kapoor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2010(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Westminster Gardens
Marsham Street
London
SW1P 4JA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.theedinburghcollection.com
Telephone0131 5243200
Telephone regionEdinburgh

Location

Registered AddressEuropoint Centre 5-11 Lavington Street
Southwark
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£605,545
Cash£87,607
Current Liabilities£248,942

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

18 May 2015Delivered 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 2015Delivered on: 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 January 2011Delivered 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

Filing History

26 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
14 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
4 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
30 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 July 2015Satisfaction of charge 1 in full (1 page)
2 July 2015Satisfaction of charge 1 in full (1 page)
23 May 2015Registration of charge 074087540003, created on 18 May 2015 (6 pages)
23 May 2015Registration of charge 074087540003, created on 18 May 2015 (6 pages)
14 May 2015Registration of charge 074087540002, created on 1 May 2015 (11 pages)
14 May 2015Registration of charge 074087540002, created on 1 May 2015 (11 pages)
14 May 2015Registration of charge 074087540002, created on 1 May 2015 (11 pages)
18 November 2014Auditor's resignation (1 page)
18 November 2014Auditor's resignation (1 page)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 September 2013Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN on 10 September 2013 (1 page)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mr Rakesh Kapoor on 5 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Rakesh Kapoor on 5 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Rakesh Kapoor on 5 July 2011 (2 pages)
7 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
7 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
8 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
27 October 2010Appointment of Mr Rakesh Kapoor as a director (2 pages)
27 October 2010Appointment of Mr Sheetal Kapoor as a director (2 pages)
27 October 2010Appointment of Mr Sheetal Kapoor as a director (2 pages)
27 October 2010Appointment of Mr Rakesh Kapoor as a director (2 pages)
15 October 2010Company name changed the howard hotel edinburgh LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2010Company name changed the howard hotel edinburgh LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2010Termination of appointment of Ela Shah as a director (1 page)
15 October 2010Termination of appointment of Ela Shah as a director (1 page)