Green Lane
Ilford
Essex
IG3 9RT
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Gurjit Singh Aulak |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Victoria Dock Road Custom House London E16 3BY |
Director Name | Mr Aamir Ijaz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Victoria Dock Road London E16 3BY |
Director Name | Mr Gurjit Singh Aulak |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 06 February 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 272 Victoria Dock Road Custom House London |
Director Name | Mr Muhammad Naeem |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 February 2014(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Brooks Parade Green Lane Ilford Essex IG3 9RT |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
2 at £1 | Lakehurst LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,413,779 |
Cash | £250,713 |
Current Liabilities | £924,996 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 November 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
4 December 2017 | Appointment of Mr John Black Gordon Grant as a director on 4 December 2017 (2 pages) |
---|---|
4 December 2017 | Termination of appointment of Muhammad Naeem as a director on 1 December 2017 (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 September 2016 | Director's details changed for Mr Muhammad Naeem on 1 August 2016 (2 pages) |
1 September 2016 | Registered 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 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Satisfaction of charge 1 in full (1 page) |
20 August 2015 | Satisfaction of charge 2 in full (1 page) |
20 August 2015 | Satisfaction of charge 3 in full (2 pages) |
5 May 2015 | Company name changed custom house hotel LIMITED\certificate issued on 05/05/15
|
1 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Muhammad Naeem as a director on 3 February 2014 (2 pages) |
9 March 2015 | Appointment of Mr Muhammad Naeem as a director on 3 February 2014 (2 pages) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Termination of appointment of Gurjit Singh Aulak as a director on 6 February 2014 (1 page) |
17 November 2014 | Termination of appointment of Gurjit Singh Aulak as a director on 6 February 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 272-283 Victoria Dock Road London E16 3BY United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 272-283 Victoria Dock Road London E16 3BY United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
14 February 2014 | Termination of appointment of Aamir Ijaz as a director (1 page) |
14 February 2014 | Termination of appointment of Aamir Ijaz as a director (1 page) |
5 February 2014 | Appointment of Mr Gurjit Singh Aulak as a director (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
9 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 January 2013 | Resolutions
|
5 January 2013 | Memorandum and Articles of Association (2 pages) |
22 November 2012 | Resolutions
|
17 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2012 | Appointment of Mr. Aamir Ijaz as a director (2 pages) |
13 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Termination of appointment of Gurjit Aulak as a director (1 page) |
13 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from 272 Victoria Dock Road London E16 3BY on 13 June 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Director's details changed for Gurjit Aulak on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Gurjit Aulak on 1 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Director appointed gurjit aulak (2 pages) |
9 May 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 May 2009 | Appointment terminated director aderyn hurworth (1 page) |
5 May 2009 | Incorporation (6 pages) |