Company NameCity Hotel Rooms (London) Llp
Company StatusActive
Company NumberOC362350
CategoryLimited Liability Partnership
Incorporation Date2 March 2011(13 years, 1 month ago)
Previous NameCHR Travel (London) Llp

Directors

LLP Designated Member NameMr Stephen Paul Galpin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Designated Member NameMr Timothy Charles Walker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Designated Member NameC.H.R. Travel Limited (Corporation)
StatusCurrent
Appointed02 March 2011(same day as company formation)
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
LLP Member NameMr Ian William Scrimgeour
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blyth Court
Saffron Walden
Essex
CB11 3DA

Contact

Websitechrtravel.com
Email address[email protected]
Telephone01279 874272
Telephone regionBishops Stortford

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£187,969
Cash£236,919
Current Liabilities£606,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

24 May 2013Delivered on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 13A and 13C debden road saffron walden. Notification of addition to or amendment of charge.
Outstanding
9 June 2011Delivered on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The deposit of £15,000 and all amounts in the future credited to account number 16590708 with the bank.
Outstanding
9 June 2011Delivered on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
9 June 2011Delivered on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 550/01/19510527 with the bank.
Outstanding

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 March 2020Change of details for Mr Stephen Paul Gilpin as a person with significant control on 6 April 2016 (2 pages)
13 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
9 May 2019Amended total exemption full accounts made up to 31 March 2018 (12 pages)
26 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
22 June 2018Notification of Stephen Paul Gilpin as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Notification of Timothy Charles Walker as a person with significant control on 6 April 2016 (2 pages)
22 June 2018Withdrawal of a person with significant control statement on 22 June 2018 (2 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
2 May 2018Notification of a person with significant control statement (2 pages)
23 March 2018Member's details changed for Mr Timothy Charles Walker on 23 March 2018 (2 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
6 April 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2017Member's details changed for Mr Stephen Paul Galpin on 27 January 2017 (2 pages)
27 January 2017Member's details changed for Mr Stephen Paul Galpin on 27 January 2017 (2 pages)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 July 2016Member's details changed for C.H.R. Travel Limited on 18 July 2016 (1 page)
21 July 2016Member's details changed for C.H.R. Travel Limited on 18 July 2016 (1 page)
21 July 2016Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Member's details changed for Mr Timothy Charles Walker on 18 July 2016 (2 pages)
21 July 2016Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page)
21 July 2016Member's details changed for Mr Timothy Charles Walker on 18 July 2016 (2 pages)
21 July 2016Member's details changed for Mr Stephen Paul Galpin on 18 July 2016 (2 pages)
21 July 2016Member's details changed for Mr Stephen Paul Galpin on 18 July 2016 (2 pages)
30 March 2016Annual return made up to 2 March 2016 (4 pages)
30 March 2016Annual return made up to 2 March 2016 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 September 2015Member's details changed for Mr Stephen Paul Galpin on 18 September 2015 (2 pages)
18 September 2015Member's details changed for Mr Stephen Paul Galpin on 18 September 2015 (2 pages)
2 March 2015Annual return made up to 2 March 2015 (4 pages)
2 March 2015Annual return made up to 2 March 2015 (4 pages)
2 March 2015Annual return made up to 2 March 2015 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Termination of appointment of Ian William Scrimgeour as a member on 30 September 2014 (1 page)
6 January 2015Termination of appointment of Ian William Scrimgeour as a member on 30 September 2014 (1 page)
9 June 2014Member's details changed for Ian William Scrimgeour on 9 June 2014 (2 pages)
9 June 2014Member's details changed for Ian William Scrimgeour on 9 June 2014 (2 pages)
9 June 2014Member's details changed for Ian William Scrimgeour on 9 June 2014 (2 pages)
3 March 2014Annual return made up to 2 March 2014 (5 pages)
3 March 2014Annual return made up to 2 March 2014 (5 pages)
3 March 2014Annual return made up to 2 March 2014 (5 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 June 2013Registration of charge 3623500004 (10 pages)
6 June 2013Registration of charge 3623500004 (10 pages)
21 March 2013Annual return made up to 2 March 2013 (5 pages)
21 March 2013Annual return made up to 2 March 2013 (5 pages)
21 March 2013Annual return made up to 2 March 2013 (5 pages)
20 December 2012Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2012 (11 pages)
20 December 2012Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2012 (11 pages)
20 December 2012Second filing of LLAR01 previously delivered to Companies House made up to 2 March 2012 (11 pages)
12 December 2012Appointment of Ian William Scrimgeour as a member (3 pages)
12 December 2012Change of status notice (1 page)
12 December 2012Change of status notice (1 page)
12 December 2012Appointment of Ian William Scrimgeour as a member (3 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 2 March 2012
  • ANNOTATION A second filed LLAR01 was registered on 20/12/2012
(5 pages)
19 March 2012Annual return made up to 2 March 2012
  • ANNOTATION A second filed LLAR01 was registered on 20/12/2012
(5 pages)
19 March 2012Annual return made up to 2 March 2012
  • ANNOTATION A second filed LLAR01 was registered on 20/12/2012
(5 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
17 June 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
2 March 2011Incorporation of a limited liability partnership (6 pages)
2 March 2011Incorporation of a limited liability partnership (6 pages)