Company NameCustom Management Services Limited
Company StatusDissolved
Company Number06895547
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)
Dissolution Date20 April 2020 (4 years ago)
Previous NameCustom House Hotel Limited

Business Activity

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

Directors

Director NameMr John Black Gordon Grant
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed04 December 2017(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 20 April 2020)
RoleNominee Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooks Parade 3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Gurjit Singh Aulak
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Victoria Dock Road
Custom House
London
E16 3BY
Director NameMr Aamir Ijaz
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Victoria Dock Road
London
E16 3BY
Director NameMr Gurjit Singh Aulak
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(4 years, 9 months after company formation)
Appointment Duration3 days (resigned 06 February 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address272 Victoria Dock Road
Custom House
London
Director NameMr Muhammad Naeem
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed03 February 2014(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Brooks Parade Green Lane
Ilford
Essex
IG3 9RT
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

2 at £1Lakehurst LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,413,779
Cash£250,713
Current Liabilities£924,996

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 November 2012Delivered on: 17 November 2012
Satisfied on: 20 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the l/h land k/a 278-285 (inclusive) victoria dock road canning town london and the land on the west side of betts road west ham to be registered against f/h t/no's EGL5655 NGL124685 NGL174212 EGL364293 EGL324938 EX27699 and EX56975 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
23 June 2010Delivered on: 26 June 2010
Satisfied on: 20 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 June 2010Delivered on: 26 June 2010
Satisfied on: 20 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 272-283 victoria dock road, custom house, canning town, london.
Fully Satisfied

Filing History

4 December 2017Appointment of Mr John Black Gordon Grant as a director on 4 December 2017 (2 pages)
4 December 2017Termination of appointment of Muhammad Naeem as a director on 1 December 2017 (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2017Registered office address changed from 553F High Road Ilford Essex IG1 1TZ England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 6 October 2017 (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 September 2016Director's details changed for Mr Muhammad Naeem on 1 August 2016 (2 pages)
1 September 2016Registered office address changed from R/O 285 Victoria Dock Road Custom House E16 3BY United Kingdom to 553F High Road Ilford Essex IG1 1TZ on 1 September 2016 (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 2 in full (1 page)
20 August 2015Satisfaction of charge 3 in full (2 pages)
5 May 2015Company name changed custom house hotel LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 May 2015Registered office address changed from 272 Victoria Dock Road Custom House London to R/O 285 Victoria Dock Road Custom House E16 3BY on 1 May 2015 (1 page)
1 May 2015Registered office address changed from R/O 285 R/O 285 Victoria Dock Road Custom House E16 E16 3BY United Kingdom to R/O 285 Victoria Dock Road Custom House E16 3BY on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 272 Victoria Dock Road Custom House London to R/O 285 Victoria Dock Road Custom House E16 3BY on 1 May 2015 (1 page)
1 May 2015Registered office address changed from R/O 285 R/O 285 Victoria Dock Road Custom House E16 E16 3BY United Kingdom to R/O 285 Victoria Dock Road Custom House E16 3BY on 1 May 2015 (1 page)
9 March 2015Appointment of Mr Muhammad Naeem as a director on 3 February 2014 (2 pages)
9 March 2015Appointment of Mr Muhammad Naeem as a director on 3 February 2014 (2 pages)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Termination of appointment of Gurjit Singh Aulak as a director on 6 February 2014 (1 page)
17 November 2014Termination of appointment of Gurjit Singh Aulak as a director on 6 February 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Registered office address changed from 272-283 Victoria Dock Road London E16 3BY United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 272-283 Victoria Dock Road London E16 3BY United Kingdom on 3 June 2014 (1 page)
3 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
14 February 2014Termination of appointment of Aamir Ijaz as a director (1 page)
14 February 2014Termination of appointment of Aamir Ijaz as a director (1 page)
5 February 2014Appointment of Mr Gurjit Singh Aulak as a director (2 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
9 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
9 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
9 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2013Memorandum and Articles of Association (2 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Appointment of Mr. Aamir Ijaz as a director (2 pages)
13 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Gurjit Aulak as a director (1 page)
13 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from 272 Victoria Dock Road London E16 3BY on 13 June 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Director's details changed for Gurjit Aulak on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Gurjit Aulak on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 July 2009Director appointed gurjit aulak (2 pages)
9 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
9 May 2009Appointment terminated director aderyn hurworth (1 page)
5 May 2009Incorporation (6 pages)