Company NameSass Hotels Ltd
DirectorAmina Janjuha
Company StatusActive
Company Number09287801
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 5 months ago)

Business Activity

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

Director

Director NameMrs Amina Janjuha
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 - 174 Sussex Gardens
London
Greater London
W2 1TP

Location

Registered Address168-174 Sussex Gardens
London
Greater London
W2 1TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Amina Janjuha
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold coronation hotel 59 nevern square london SW5 9PN with land registry title number LN161949.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold rose park hotel 1-3 talbot square london W2 1TR and 3 talbot square london W2 1TR with land registry title numbers 325538 and 322046.
Outstanding
6 October 2016Delivered on: 12 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold - the rose park hotel 1-3 talbot square london registered at hm land registry with title number 325538 and 322046.
Outstanding
2 February 2015Delivered on: 17 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H the coronation hotel 59 nevern square earls court london.
Outstanding
2 February 2015Delivered on: 6 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Satisfaction of charge 092878010005 in full (1 page)
30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
24 August 2023Satisfaction of charge 092878010001 in full (1 page)
24 August 2023Satisfaction of charge 092878010002 in full (1 page)
24 August 2023Satisfaction of charge 092878010003 in full (1 page)
31 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
31 October 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
23 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
13 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
2 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
17 July 2019Change of details for Mrs Amina Janjuha as a person with significant control on 17 July 2019 (2 pages)
1 July 2019Registration of charge 092878010005, created on 25 June 2019 (9 pages)
1 July 2019Registration of charge 092878010004, created on 25 June 2019 (9 pages)
1 July 2019Registration of charge 092878010006, created on 25 June 2019 (9 pages)
26 November 2018Change of details for Mrs Amina Janjuha as a person with significant control on 21 November 2018 (2 pages)
26 November 2018Registered office address changed from 27 Shaa Road London W3 7LW to 168-174 Sussex Gardens London Greater London W2 1TP on 26 November 2018 (1 page)
26 November 2018Director's details changed for Mrs Amina Janjuha on 21 November 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 October 2016Registration of charge 092878010003, created on 6 October 2016 (7 pages)
12 October 2016Registration of charge 092878010003, created on 6 October 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 July 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
28 July 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
24 June 2015Current accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
24 June 2015Current accounting period extended from 31 October 2015 to 30 November 2015 (1 page)
17 February 2015Registration of charge 092878010002, created on 2 February 2015 (8 pages)
17 February 2015Registration of charge 092878010002, created on 2 February 2015 (8 pages)
17 February 2015Registration of charge 092878010002, created on 2 February 2015 (8 pages)
6 February 2015Registration of charge 092878010001, created on 2 February 2015 (23 pages)
6 February 2015Registration of charge 092878010001, created on 2 February 2015 (23 pages)
6 February 2015Registration of charge 092878010001, created on 2 February 2015 (23 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)