Wembley
Middlesex
HA9 0YJ
Director Name | Mr Kamalkant Harjivan Somaiya |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Russell Court Bath Road Bournemouth Dorset BH1 2EP |
Director Name | Mr Niraj Dhirajlal Shah |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mr Nishal Kantilal Shah |
---|---|
Status | Resigned |
Appointed | 06 May 2015(5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | 3 Second Way Wembley Middlesex HA9 0YJ |
Director Name | Mr Naresh Kumar Harjivan Somaiya |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2021) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 3 Second Way Wembley Middlesex HA9 0YJ |
Registered Address | Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
5 September 2022 | Delivered on: 9 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal mortgage, all legal interest in property address 125 - 131 (odd) purewell, christchurch, BH23 1EJ, hm land registry title number DT163783. Outstanding |
---|---|
5 September 2022 | Delivered on: 9 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal mortgage, all legal interest in the following properties:. Flat 1, 9 cambridge road, bournemouth and parking space, BH2 6AE - hm land registry title number DT304248; and. 180A preston road, wembley, HA9 8PA - hm land registry title number NGL741906. Outstanding |
20 June 2019 | Delivered on: 20 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as 691 wimborne road bournemouth BH9 2AT and registered at the land registry under title number DT89289. Outstanding |
4 September 2017 | Delivered on: 5 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 117 and 117A poole road, westbourne, bournemouth BH4 9BG title no DT110429. Outstanding |
11 January 2017 | Delivered on: 25 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 September 2020 | Appointment of Mr Nareshkumar Harjivan Somaiya as a director on 26 August 2020 (2 pages) |
25 February 2020 | Termination of appointment of Nishal Kantilal Shah as a secretary on 17 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 June 2019 | Registration of charge 093417680003, created on 20 June 2019 (34 pages) |
28 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 December 2017 | Change of details for Mrs Vinod Bala Madan as a person with significant control on 8 May 2017 (2 pages) |
5 December 2017 | Change of details for Mr Nishal Kantilal Shah as a person with significant control on 8 May 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 September 2017 | Registration of charge 093417680002, created on 4 September 2017 (10 pages) |
5 September 2017 | Registration of charge 093417680002, created on 4 September 2017 (10 pages) |
11 May 2017 | Secretary's details changed for Mr Nishal Kantilal Shah on 8 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Mr Nishal Kantilal Shah on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Unit 11 Wembley Park Business Centre Wembley Middlesex HA9 0AS to 3 Second Way Wembley Middlesex HA9 0YJ on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Unit 11 Wembley Park Business Centre Wembley Middlesex HA9 0AS to 3 Second Way Wembley Middlesex HA9 0YJ on 8 May 2017 (1 page) |
25 January 2017 | Registration of charge 093417680001, created on 11 January 2017 (18 pages) |
25 January 2017 | Registration of charge 093417680001, created on 11 January 2017 (18 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (8 pages) |
14 December 2016 | Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page) |
14 December 2016 | Register inspection address has been changed to Belfry House Champions Way Hendon London NW4 1PX (1 page) |
14 December 2016 | Register(s) moved to registered inspection location Belfry House Champions Way Hendon London NW4 1PX (1 page) |
14 December 2016 | Register inspection address has been changed to Belfry House Champions Way Hendon London NW4 1PX (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Director's details changed for Mr Sanjiv Madan on 1 December 2015 (2 pages) |
30 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Director's details changed for Mr Sanjiv Madan on 1 December 2015 (2 pages) |
23 September 2015 | Secretary's details changed for Mr Nishal Kantilal Shah on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Unit 11 Wembley Park Business Centre Wembley Middlesex HA9 0AS on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Unit 11 Wembley Park Business Centre Wembley Middlesex HA9 0AS on 23 September 2015 (1 page) |
23 September 2015 | Secretary's details changed for Mr Nishal Kantilal Shah on 23 September 2015 (1 page) |
7 May 2015 | Director's details changed for Mr Sanjiv Madan on 6 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Sanjiv Madan on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Sanjiv Madan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Nishal Kantilal Shah as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Termination of appointment of Niraj Dhirajlal Shah as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Niraj Dhirajlal Shah as a director on 6 May 2015 (1 page) |
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
6 May 2015 | Appointment of Mr Nishal Kantilal Shah as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Nishal Kantilal Shah as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Niraj Dhirajlal Shah as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Sanjiv Madan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Sanjiv Madan as a director on 6 May 2015 (2 pages) |
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|