Company NameArk Hospitality Limited
Company StatusActive
Company Number07446199
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(6 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ
Director NameMr Rajnikant Chhotalal Khiroya
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(6 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ
Secretary NameMr Bhasker Tailor
StatusResigned
Appointed14 December 2010(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ
Director NameMr John Edgar James Cooper
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(6 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 09 July 2017)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ
Director NameMr Md. Sahjahan Kabir
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed29 June 2015(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKanta House Victoria Road
South Ruislip
Middlesex
HA4 0JQ

Contact

Websitewww.fairviewhotels.com
Email address[email protected]
Telephone01438 533012
Telephone regionStevenage

Location

Registered AddressKanta House
Victoria Road
South Ruislip
Middlesex
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Kel Investments Holding LTD
50.00%
Ordinary
40 at £1Rajnikant Khiroya
40.00%
Ordinary
10 at £1Ics International Contract Services LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£548,730
Cash£9,440
Current Liabilities£192,398

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

22 December 2011Delivered on: 5 January 2012
Persons entitled: Stefan Gustav Reis and Aileen Carmel Reis

Classification: Rent deposit deed
Secured details: £16,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit in the sum of £16,500.00.
Outstanding

Filing History

29 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 July 2017Termination of appointment of John Edgar James Cooper as a director on 9 July 2017 (1 page)
20 July 2017Cessation of John Edgar James Cooper as a person with significant control on 9 July 2017 (1 page)
20 July 2017Cessation of John Edgar James Cooper as a person with significant control on 20 July 2017 (1 page)
20 July 2017Termination of appointment of John Edgar James Cooper as a director on 9 July 2017 (1 page)
20 July 2017Termination of appointment of Md. Sahjahan Kabir as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Md. Sahjahan Kabir as a director on 20 July 2017 (1 page)
2 February 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (8 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
30 June 2015Appointment of Mr Md. Sahjahan Kabir as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Md. Sahjahan Kabir as a director on 29 June 2015 (2 pages)
9 February 2015Termination of appointment of Bhasker Tailor as a secretary on 1 May 2014 (1 page)
9 February 2015Termination of appointment of Bhasker Tailor as a secretary on 1 May 2014 (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 February 2015Termination of appointment of Bhasker Tailor as a secretary on 1 May 2014 (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
23 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
23 August 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
28 June 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
28 June 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
14 November 2011Appointment of Mr Rajnikant Chhotalal Khiroya as a director (2 pages)
14 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 100
(3 pages)
14 November 2011Appointment of Mr Rajnikant Chhotalal Khiroya as a director (2 pages)
14 November 2011Appointment of Mr Satish Jamnadas Chatwani as a director (2 pages)
14 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 100
(3 pages)
14 November 2011Appointment of Mr John Edgar James Cooper as a director (2 pages)
14 November 2011Appointment of Mr John Edgar James Cooper as a director (2 pages)
14 November 2011Appointment of Mr Satish Jamnadas Chatwani as a director (2 pages)
14 December 2010Appointment of Mr Bhasker Tailor as a secretary (1 page)
14 December 2010Appointment of Mr Bhasker Tailor as a secretary (1 page)
22 November 2010Incorporation (48 pages)
22 November 2010Incorporation (48 pages)