Company NameBright Hospitality Operations Ltd
Company StatusLiquidation
Company Number10690313
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years ago)

Business Activity

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

Directors

Director NameMr Mohammad Zishan Zaman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressHimley Country Hotel School Road
Dudley
DY3 4LG
Secretary NameMr Mohammad Zishan Zaman
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressHimley Country Hotel School Road
Dudley
DY3 4LG
Director NameMr Stephen Graham Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 The Broadway
Southall
UB1 1QB
Director NameMr Mohammad Zishan Zaman
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed24 December 2018(1 year, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 High Beeches
Gerrards Cross
SL9 7HY
Director NameMs Rachel Jean Duddridge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 The Broadway
Southall
UB1 1QB
Director NameMr Ahsan Ullah
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2019(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 The Broadway
Southall
UB1 1QB
Director NameMr Carl Edward Davis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadfield Park Hotel Sparrow Hill
Rochdale
OL16 1AF
Director NameMrs Ghezala Abbas
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 The Broadway
Southall
UB1 1QB
Director NameMr Ashan Ullah
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed11 September 2020(3 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-50 The Broadway
Southall
UB1 1QB

Location

Registered Address67 Grosvenor Road
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 December 2020 (3 years, 3 months ago)
Next Return Due7 January 2022 (overdue)

Charges

28 June 2017Delivered on: 7 July 2017
Satisfied on: 21 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
28 June 2017Delivered on: 28 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Termination of appointment of Ashan Ullah as a director on 1 October 2020 (1 page)
17 November 2020Appointment of Mr Carl Edward Davis as a director on 1 March 2020 (2 pages)
28 October 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Appointment of Mr Ashan Ullah as a director on 11 September 2020 (2 pages)
15 October 2020Termination of appointment of Ghezala Abbas as a director on 11 September 2020 (1 page)
11 September 2020Appointment of Mrs Ghezala Abbas as a director on 11 September 2020 (2 pages)
11 September 2020Termination of appointment of Ahsan Ullah as a director on 11 September 2020 (1 page)
2 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
5 December 2019Appointment of Mr Ahsan Ullah as a director on 1 October 2019 (2 pages)
5 December 2019Termination of appointment of Rachel Jean Duddridge as a director on 1 October 2019 (1 page)
14 October 2019Notification of Mohammad Zishan Zaman as a person with significant control on 1 January 2019 (2 pages)
14 October 2019Cessation of Rachel Jean Duddridge as a person with significant control on 1 January 2019 (1 page)
16 January 2019Notification of Rachel Jean Duddridge as a person with significant control on 1 January 2019 (2 pages)
16 January 2019Appointment of Ms Rachel Jean Duddridge as a director on 1 January 2019 (2 pages)
16 January 2019Termination of appointment of Mohammad Zishan Zaman as a director on 1 January 2019 (1 page)
16 January 2019Cessation of Mohammad Zishan Zaman as a person with significant control on 1 January 2019 (1 page)
24 December 2018Notification of Mohammad Zishan Zaman as a person with significant control on 24 December 2018 (2 pages)
24 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
24 December 2018Termination of appointment of Stephen Graham Carter as a director on 24 December 2018 (1 page)
24 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
24 December 2018Appointment of Mr Mohammad Zishan Zaman as a director on 24 December 2018 (2 pages)
24 December 2018Cessation of Stephen Graham Carter as a person with significant control on 24 December 2018 (1 page)
2 November 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
12 June 2018Notification of Stephen Graham Carter as a person with significant control on 1 June 2018 (2 pages)
12 June 2018Appointment of Mr Stephen Graham Carter as a director on 1 June 2018 (2 pages)
12 June 2018Cessation of Mohammad Zishan Zaman as a person with significant control on 1 June 2018 (1 page)
12 June 2018Termination of appointment of Mohammad Zishan Zaman as a director on 1 June 2018 (1 page)
12 June 2018Termination of appointment of Mohammad Zishan Zaman as a secretary on 1 June 2018 (1 page)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 November 2017Registered office address changed from Himley Country Hotel School Road Dudley DY3 4LG England to 44-50 the Broadway Southall UB1 1QB on 14 November 2017 (1 page)
14 November 2017Registered office address changed from Himley Country Hotel School Road Dudley DY3 4LG England to 44-50 the Broadway Southall UB1 1QB on 14 November 2017 (1 page)
21 July 2017Satisfaction of charge 106903130002 in full (1 page)
21 July 2017Satisfaction of charge 106903130002 in full (1 page)
7 July 2017Registration of charge 106903130002, created on 28 June 2017 (4 pages)
7 July 2017Registration of charge 106903130002, created on 28 June 2017 (4 pages)
28 June 2017Registration of charge 106903130001, created on 28 June 2017 (5 pages)
28 June 2017Registration of charge 106903130001, created on 28 June 2017 (5 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
(28 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
(28 pages)