UKBizDB.co.uk

SHAMSHI HOTELS AND LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shamshi Hotels And Leisure Limited. The company was founded 8 years ago and was given the registration number 09678637. The firm's registered office is in BRENTFORD. You can find them at 950 Great West Road, Profile West, Brentford, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SHAMSHI HOTELS AND LEISURE LIMITED
Company Number:09678637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:950 Great West Road, Profile West, Brentford, Middlesex, United Kingdom, TW8 9ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, 17-21 Magdalen Street, London, England, SE1 2RH

Director01 August 2020Active
950, Great West Road, Profile West, Brentford, United Kingdom, TW8 9ES

Director01 March 2018Active
950, Great West Road, Profile West, Brentford, United Kingdom, TW8 9ES

Director01 March 2018Active
950, Great West Road, Profile West, Brentford, United Kingdom, TW8 9ES

Director09 July 2015Active
950, Great West Road, Profile West, Brentford, United Kingdom, TW8 9ES

Director06 May 2016Active
950, Great West Road, Profile West, Brentford, United Kingdom, TW8 9ES

Director06 May 2016Active

People with Significant Control

Mr Rajas Gupta
Notified on:01 August 2020
Status:Active
Date of birth:October 1996
Nationality:Dominican
Country of residence:England
Address:22, 17-21 Magdalen Street, London, England, SE1 2RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Kinetic Investments, Inc.
Notified on:01 March 2018
Status:Active
Country of residence:United States
Address:14529 Mastin St., 14529 Mastin St., Overland Park, United States, 66221
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Namit Tandon
Notified on:09 May 2017
Status:Active
Date of birth:April 1975
Nationality:Indian
Country of residence:United Kingdom
Address:950, Great West Road, Brentford, United Kingdom, TW8 9ES
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Shamshi Suraiya
Notified on:05 May 2017
Status:Active
Date of birth:June 1986
Nationality:Indian
Country of residence:Great Britain
Address:950, Great West Road, Brentford, Great Britain, TW8 9ES
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Resolution

Resolution.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-04-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.