Company NameThai Square Hotels Limited
DirectorsHaim Elies Danous and Nigel Yigal Salem
Company StatusActive
Company Number08243559
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 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 Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMr Nigel Yigal Salem
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 - 230 Strand
London
WC2R 1BF
Director NameMichael Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 North Station Plaza
Great Neck
New York 11021
United States

Location

Registered Address170 Shaftesbury Avenue
London
WC2H 8JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Rossmoregate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,488,936
Gross Profit£2,361,598
Net Worth£4,509,410
Cash£199,898
Current Liabilities£12,375,773

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

26 March 2021Delivered on: 29 March 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Property known as hotel indigo, 142 and 144 minories, london EC3N 1LB (freehold title number - NGL757798 and leasehold title numbers - 252190, 379280, 379281 and LN235949).
Outstanding
28 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2014Delivered on: 1 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2013Delivered on: 5 February 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members

Classification: Debenture
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: 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.
Outstanding
31 January 2013Delivered on: 1 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 142 minories tower hill london t/nos NGL757798, LN235949, 252190, 379280, 379281 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 January 2013Delivered on: 1 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

8 January 2024Accounts for a small company made up to 30 June 2023 (18 pages)
17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
17 July 2023Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages)
16 June 2023Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page)
21 February 2023Accounts for a small company made up to 30 June 2022 (18 pages)
24 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
6 June 2022Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages)
6 June 2022Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages)
23 March 2022Full accounts made up to 30 June 2021 (19 pages)
2 February 2022Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page)
2 November 2021Satisfaction of charge 082435590007 in full (1 page)
21 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
27 July 2021Satisfaction of charge 082435590006 in full (1 page)
27 July 2021Satisfaction of charge 1 in full (1 page)
27 July 2021Satisfaction of charge 082435590004 in full (1 page)
27 July 2021Satisfaction of charge 2 in full (1 page)
27 July 2021Satisfaction of charge 082435590005 in full (1 page)
29 June 2021Full accounts made up to 30 June 2020 (16 pages)
29 March 2021Registration of charge 082435590007, created on 26 March 2021 (31 pages)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
21 October 2020Change of details for Rossmoregate Limited as a person with significant control on 1 October 2020 (2 pages)
23 March 2020Accounts for a small company made up to 30 June 2019 (16 pages)
3 December 2019Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 March 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages)
8 January 2019Audited abridged accounts made up to 30 June 2018 (11 pages)
6 December 2018Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages)
23 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
29 June 2018Registration of charge 082435590006, created on 28 June 2018 (8 pages)
12 December 2017Accounts for a small company made up to 30 June 2017 (12 pages)
12 December 2017Accounts for a small company made up to 30 June 2017 (12 pages)
17 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
3 April 2017Full accounts made up to 30 June 2016 (17 pages)
3 April 2017Full accounts made up to 30 June 2016 (17 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 September 2016Registration of charge 082435590005, created on 16 September 2016 (30 pages)
19 September 2016Registration of charge 082435590005, created on 16 September 2016 (30 pages)
7 September 2016Satisfaction of charge 3 in full (1 page)
7 September 2016Satisfaction of charge 3 in full (1 page)
23 June 2016Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages)
24 February 2016Full accounts made up to 30 June 2015 (14 pages)
24 February 2016Full accounts made up to 30 June 2015 (14 pages)
9 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (2 pages)
9 December 2015Director's details changed for Mr Haim Elies Danous on 1 January 2015 (2 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(18 pages)
12 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(18 pages)
2 June 2015Full accounts made up to 30 June 2014 (16 pages)
2 June 2015Full accounts made up to 30 June 2014 (16 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(15 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(14 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(14 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
20 March 2014Full accounts made up to 30 June 2013 (13 pages)
20 March 2014Full accounts made up to 30 June 2013 (13 pages)
1 February 2014Registration of charge 082435590004 (19 pages)
1 February 2014Registration of charge 082435590004 (19 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(14 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(14 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(14 pages)
15 April 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
15 April 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
5 February 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 November 2012Appointment of Michael Cohen as a director (3 pages)
21 November 2012Appointment of Michael Cohen as a director (3 pages)
21 November 2012Director's details changed for Hiam Elias Danous on 8 October 2012 (3 pages)
21 November 2012Director's details changed for Hiam Elias Danous on 8 October 2012 (3 pages)
21 November 2012Director's details changed for Hiam Elias Danous on 8 October 2012 (3 pages)
8 October 2012Incorporation (48 pages)
8 October 2012Incorporation (48 pages)