Company NameAriyan Hotels Limited
DirectorsAmirali Hassanali Moledina Janmohamed and Alim Amirali Janmohamed
Company StatusActive
Company Number09558356
CategoryPrivate Limited Company
Incorporation Date23 April 2015(8 years, 11 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 Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleBsc Economics & Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameAlim Amirali Janmohamed
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ

Location

Registered AddressJubilee House 7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

10 February 2022Delivered on: 21 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: (1) the freehold property known as 23 penywern road, london SW5 9TT registered at hm land registry with title number NGL184523; and (2) the freehold property known as 25 penywern road, london SW5 9TT registered at hm land registry with title number NGL181088.. For more details please refer to the instrument.
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 19 and 21 penywern road, london, SW5 9TT registered at hm land registry with title number NGL329376.
Outstanding
8 June 2015Delivered on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 19 and 21 penywern road, london SW5 9TT as the same is registered at hm land registry with title number NGL329376.
Outstanding
8 June 2015Delivered on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 February 2020Accounts for a small company made up to 30 April 2019 (15 pages)
5 November 2019Registration of charge 095583560003, created on 29 October 2019 (43 pages)
4 June 2019Confirmation statement made on 23 April 2019 with no updates (2 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (15 pages)
14 May 2018Confirmation statement made on 23 April 2018 with no updates (2 pages)
7 February 2018Accounts for a small company made up to 30 April 2017 (14 pages)
15 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 January 2017Full accounts made up to 30 April 2016 (13 pages)
24 January 2017Full accounts made up to 30 April 2016 (13 pages)
10 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(15 pages)
10 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(15 pages)
13 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
13 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages)
4 August 2015Memorandum and Articles of Association (53 pages)
4 August 2015Memorandum and Articles of Association (53 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2015Resolutions
  • RES13 ‐ ("Term loan facility") a debenture to be entered into by the company in favour of hsbc bank. The form of a certificate. A guarantee to be entered into by the company. A first fixed charge, a deed of postponement, "documents". The execution and delivery of the documents approved. The board of directors hereby have authority to execute, deliver and perform each of the documents and transactions. 03/06/2015
(3 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 June 2015Registration of charge 095583560002, created on 8 June 2015 (28 pages)
19 June 2015Registration of charge 095583560002, created on 8 June 2015 (28 pages)
19 June 2015Registration of charge 095583560002, created on 8 June 2015 (28 pages)
19 June 2015Registration of charge 095583560001, created on 8 June 2015 (38 pages)
19 June 2015Registration of charge 095583560001, created on 8 June 2015 (38 pages)
19 June 2015Registration of charge 095583560001, created on 8 June 2015 (38 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 2
(61 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 2
(61 pages)
23 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 April 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)