Company NameBath Resorts Limited
DirectorKhurshied Alam
Company StatusActive
Company Number09578129
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)
Previous NameTruman Euro Finance Limited

Business Activity

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

Directors

Director NameMr Khurshied Alam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(7 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Karl James Cutler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 December 2015)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Dinesh Gordhandas Bhattessa
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameDr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(12 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 April 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2023)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Ltd (Corporation)
StatusResigned
Appointed06 May 2015(same day as company formation)
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

12 April 2023Delivered on: 14 April 2023
Persons entitled: Alkala Investments Limited

Classification: A registered charge
Particulars: 377 - 385 argyle street, glasgow, as registered in the land register of scotland under title number GLA53254.
Outstanding
26 April 2022Delivered on: 27 April 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit.
Outstanding
1 December 2015Delivered on: 22 December 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 22 December 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: All and whole the subjects known as and forming premier travel inn 377-385 argyle street glasgow scotland t/no GLA53254.
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
22 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
18 May 2023Satisfaction of charge 095781290004 in full (1 page)
17 April 2023Resolutions
  • RES13 ‐ Subdivide 03/04/2023
(1 page)
17 April 2023Sub-division of shares on 31 March 2023 (6 pages)
17 April 2023Sub-division of shares on 3 April 2023 (3 pages)
17 April 2023Resolutions
  • RES13 ‐ Subdivided 03/04/2023
(1 page)
14 April 2023Registration of charge 095781290005, created on 12 April 2023 (4 pages)
13 April 2023Satisfaction of charge 095781290001 in full (1 page)
13 April 2023Satisfaction of charge 095781290004 in part (1 page)
13 April 2023Satisfaction of charge 095781290003 in full (1 page)
13 April 2023Satisfaction of charge 095781290002 in full (1 page)
11 April 2023Termination of appointment of Frank Truman Ltd as a secretary on 5 April 2023 (1 page)
11 April 2023Termination of appointment of Shellina Jaffer as a director on 5 April 2023 (1 page)
11 April 2023Termination of appointment of Hassanali Amirali Dawood Suleman as a director on 5 April 2023 (1 page)
11 April 2023Appointment of Mr Khurshied Alam as a director on 5 April 2023 (2 pages)
11 April 2023Termination of appointment of Haider Ladhu Jaffer as a director on 5 April 2023 (1 page)
11 April 2023Cessation of Haider Ladhu Jaffer as a person with significant control on 5 April 2023 (1 page)
11 April 2023Termination of appointment of Manoj Raman as a director on 5 April 2023 (1 page)
11 April 2023Notification of Alam Investments Scotland Limited as a person with significant control on 5 April 2023 (2 pages)
6 April 2023All of the property or undertaking has been released from charge 095781290001 (1 page)
6 April 2023All of the property or undertaking has been released from charge 095781290004 (1 page)
27 March 2023Cessation of Sumita Jain as a person with significant control on 11 June 2021 (1 page)
9 December 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 April 2022Registration of charge 095781290004, created on 26 April 2022 (4 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
14 June 2021Notification of Haider Jaffer as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
11 June 2021Cessation of Pankaj Jain as a person with significant control on 11 June 2021 (1 page)
11 June 2021Cessation of Haider Ladhu Jaffer as a person with significant control on 11 June 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
12 August 2020Change of details for Mr Pankaj Jain as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Notification of Sumita Jain as a person with significant control on 12 August 2020 (2 pages)
25 May 2020Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages)
30 April 2020Termination of appointment of Dinesh Gordhandas Bhattessa as a director on 27 March 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
20 February 2020Resolutions
  • RES13 ‐ Share purchase agreement 30/12/2019
(2 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 February 2017Full accounts made up to 31 May 2016 (16 pages)
3 February 2017Full accounts made up to 31 May 2016 (16 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
19 July 2016Termination of appointment of Dinesh Gordhandas Bhattessa as a director on 29 April 2016 (1 page)
19 July 2016Termination of appointment of Dinesh Gordhandas Bhattessa as a director on 29 April 2016 (1 page)
31 May 2016Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 29 April 2016 (2 pages)
31 May 2016Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 29 April 2016 (2 pages)
24 May 2016Director's details changed for Mr Haider Ladhu Jaffer on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Haider Ladhu Jaffer on 24 May 2016 (2 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(6 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(6 pages)
17 May 2016Appointment of Dr Manoj Raman as a director on 3 May 2016 (2 pages)
17 May 2016Appointment of Dr Manoj Raman as a director on 3 May 2016 (2 pages)
22 December 2015Registration of charge 095781290003, created on 1 December 2015 (8 pages)
22 December 2015Registration of charge 095781290002, created on 3 December 2015 (12 pages)
22 December 2015Registration of charge 095781290003, created on 1 December 2015 (8 pages)
22 December 2015Registration of charge 095781290002, created on 3 December 2015 (12 pages)
7 December 2015Termination of appointment of Karl James Cutler as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Karl James Cutler as a director on 7 December 2015 (1 page)
2 December 2015Appointment of Mr Karl James Cutler as a director on 15 October 2015 (2 pages)
2 December 2015Appointment of Mr Karl James Cutler as a director on 15 October 2015 (2 pages)
1 December 2015Registration of charge 095781290001, created on 27 November 2015 (8 pages)
1 December 2015Registration of charge 095781290001, created on 27 November 2015 (8 pages)
3 June 2015Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 10 May 2015 (2 pages)
3 June 2015Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 10 May 2015 (2 pages)
1 June 2015Change of name notice (2 pages)
1 June 2015Company name changed truman euro finance LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-05-10
(1 page)
1 June 2015Change of name notice (2 pages)
1 June 2015Company name changed truman euro finance LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-05-10
(1 page)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)