Company NameTrocadero (London) Hotel Limited
DirectorsFaizan Ahmad and Danish Hanif
Company StatusActive
Company Number09162589
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 7 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 Faizan Ahmad
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Danish Hanif
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAsif Haroon Aziz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMiss Cosmina Maria Stan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD
Director NameMr Marc Sandfort
Date of BirthMay 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed02 September 2020(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6HD

Location

Registered Address16 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Charges

30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2022Delivered on: 5 July 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: 1. by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company.. 2. to the extent that they are not the subject of a mortgage under 1 above) by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. For more details please refer to the instrument.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by the company, and by way of first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it. For further details please refer to the instrument.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Na.
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Aviva Commercial Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

15 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Marc Sandfort as a director on 6 April 2023 (1 page)
23 December 2022Audited abridged accounts made up to 31 March 2022 (8 pages)
7 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
5 July 2022Registration of charge 091625890006, created on 30 June 2022 (44 pages)
5 July 2022Registration of charge 091625890005, created on 30 June 2022 (32 pages)
5 July 2022Registration of charge 091625890004, created on 30 June 2022 (63 pages)
15 June 2022Appointment of Mr Faizan Ahmad as a director on 15 June 2022 (2 pages)
15 June 2022Appointment of Mr Danish Hanif as a director on 15 June 2022 (2 pages)
24 March 2022Audited abridged accounts made up to 31 March 2021 (8 pages)
27 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
24 September 2021Notification of Act Property Holdings Ltd as a person with significant control on 1 May 2018 (2 pages)
24 September 2021Withdrawal of a person with significant control statement on 24 September 2021 (2 pages)
6 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 August 2021Notification of a person with significant control statement (2 pages)
6 August 2021Registration of charge 091625890002, created on 30 July 2021 (39 pages)
6 August 2021Registration of charge 091625890003, created on 30 July 2021 (54 pages)
29 January 2021Audited abridged accounts made up to 31 March 2020 (9 pages)
15 December 2020Termination of appointment of Cosmina Maria Stan as a director on 2 September 2020 (1 page)
11 September 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
2 September 2020Appointment of Mr Marc Sandfort as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Asif Haroon Aziz as a director on 2 September 2020 (1 page)
2 September 2020Appointment of Miss Cosmina Maria Stan as a director on 2 September 2020 (2 pages)
2 September 2020Cessation of Asif Haroon Aziz as a person with significant control on 2 September 2020 (1 page)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
1 May 2018Withdrawal of a person with significant control statement on 1 May 2018 (2 pages)
1 May 2018Notification of Asif Haroon Aziz as a person with significant control on 1 May 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 August 2017Confirmation statement made on 5 August 2017 with updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with updates (3 pages)
17 March 2017Memorandum and Articles of Association (24 pages)
17 March 2017Memorandum and Articles of Association (24 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Registered office address changed from 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Asif Haroon Aziz on 31 March 2016 (3 pages)
9 August 2016Registered office address changed from 13 Coventry Street London W1D 7DH to 16 Babmaes Street London SW1Y 6HD on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Asif Haroon Aziz on 31 March 2016 (3 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
22 July 2015Registration of charge 091625890001, created on 16 July 2015 (56 pages)
22 July 2015Registration of charge 091625890001, created on 16 July 2015 (56 pages)
16 September 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (2 pages)
16 September 2014Appointment of Asif Haroon Aziz as a director on 5 August 2014 (3 pages)
16 September 2014Appointment of Asif Haroon Aziz as a director on 5 August 2014 (3 pages)
16 September 2014Appointment of Asif Haroon Aziz as a director on 5 August 2014 (3 pages)
16 September 2014Current accounting period shortened from 31 August 2015 to 31 March 2015 (2 pages)
15 August 2014Termination of appointment of Barbara Kahan as a director on 5 August 2014 (2 pages)
15 August 2014Termination of appointment of Barbara Kahan as a director on 5 August 2014 (2 pages)
15 August 2014Termination of appointment of Barbara Kahan as a director on 5 August 2014 (2 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
(36 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 1
(36 pages)