Company NameHotels Hall Ltd
Company StatusActive
Company Number08078567
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Iqbal Singh Sekhon
StatusCurrent
Appointed01 September 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressDawsons House Owlcotes Lane
Pudsey
LS28 6PY
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDawsons House Owlcotes Lane
Pudsey
LS28 6PY
Director NameMr Samir Sayeed Khan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
West Yorkshire
BD8 7JJ
Director NameMr Balbir Singh Panesar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
West Yorkshire
BD8 7JJ
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
BD8 7JJ

Location

Registered AddressDawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Iqbal Singh Sekhon
100.00%
Ordinary

Financials

Year2014
Net Worth£62,050
Cash£8,746
Current Liabilities£17,309

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

14 December 2015Delivered on: 21 December 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The huddersfield hotel, kirkgate, huddersfield. Please refer to the instrument for full details of property charged.
Outstanding
17 April 2015Delivered on: 29 April 2015
Satisfied on: 15 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of hotels hall limited (now or subsequently owned) including 35-47 kirkgate huddersfield HD1 1QT including all buildings and fixtures, plant and machinery, all interests, goodwill and capital, stocks shares and other securities, all intellectual property, books and other debts.
Fully Satisfied
17 April 2015Delivered on: 24 April 2015
Satisfied on: 15 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The new huddersfield hotel LTD, 35-47 kirkgate, huddersfield HD1 1QT.
Fully Satisfied
18 June 2013Delivered on: 4 July 2013
Satisfied on: 15 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The huddersfield hotel 33-47 kirkgate huddersfield west yorkshire. Notification of addition to or amendment of charge.
Fully Satisfied
18 June 2013Delivered on: 28 June 2013
Satisfied on: 15 December 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 August 2021Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 26 August 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 July 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (3 pages)
25 September 2019Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
25 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 April 2018Amended total exemption full accounts made up to 31 May 2017 (6 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
6 April 2017Registered office address changed from 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 6 April 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
12 January 2017Appointment of Mr Balbir Singh Panesar as a director on 28 December 2016 (3 pages)
12 January 2017Appointment of Mr Balbir Singh Panesar as a director on 28 December 2016 (3 pages)
11 January 2017Appointment of Mr Samir Sayeed Khan as a director on 28 December 2016 (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Appointment of Mr Samir Sayeed Khan as a director on 28 December 2016 (3 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 December 2015Registration of charge 080785670005, created on 14 December 2015 (38 pages)
21 December 2015Registration of charge 080785670005, created on 14 December 2015 (38 pages)
15 December 2015Satisfaction of charge 080785670003 in full (1 page)
15 December 2015Satisfaction of charge 080785670002 in full (1 page)
15 December 2015Satisfaction of charge 080785670004 in full (1 page)
15 December 2015Satisfaction of charge 080785670001 in full (1 page)
15 December 2015Satisfaction of charge 080785670002 in full (1 page)
15 December 2015Satisfaction of charge 080785670003 in full (1 page)
15 December 2015Satisfaction of charge 080785670001 in full (1 page)
15 December 2015Satisfaction of charge 080785670004 in full (1 page)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
29 April 2015Registration of charge 080785670004, created on 17 April 2015 (13 pages)
29 April 2015Registration of charge 080785670004, created on 17 April 2015 (13 pages)
24 April 2015Registration of charge 080785670003, created on 17 April 2015 (7 pages)
24 April 2015Registration of charge 080785670003, created on 17 April 2015 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
12 March 2014Termination of appointment of Iqbal Sekhon as a director (1 page)
12 March 2014Termination of appointment of Iqbal Sekhon as a director (1 page)
11 December 2013Appointment of Mr Iqbal Singh Sekhon as a secretary (2 pages)
11 December 2013Appointment of Mr Iqbal Singh Sekhon as a director (2 pages)
11 December 2013Appointment of Mr Iqbal Singh Sekhon as a secretary (2 pages)
11 December 2013Appointment of Mr Iqbal Singh Sekhon as a director (2 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Registration of charge 080785670002 (10 pages)
4 July 2013Registration of charge 080785670002 (10 pages)
28 June 2013Registration of charge 080785670001 (15 pages)
28 June 2013Registration of charge 080785670001 (15 pages)
24 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2012Incorporation (24 pages)
22 May 2012Incorporation (24 pages)