UKBizDB.co.uk

VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED

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

This company is commonly known as Victoria Docks Hotel Company (number Two) Limited. The company was founded 17 years ago and was given the registration number 05900056. The firm's registered office is in HARROW. You can find them at Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED
Company Number:05900056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkland House, 11-15 Peterborough Road, Harrow, United Kingdom, HA1 2AX

Corporate Secretary03 October 2006Active
Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX

Director03 October 2006Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director22 May 2020Active
Kirkland House, 11-15 Peterborough Road, Harrow, HA1 2AX

Director03 May 2016Active
103 The Water Gardens, Burwood Place, London, W2 2DD

Director03 October 2006Active
Level 5, 2 More London Riverside, London, United Kingdom,

Director02 January 2013Active
2 Lytham Meadows, Bothwell, Glasgow, G71 8ED

Secretary21 September 2006Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary08 August 2006Active
15 Eastglade, Northwood, HA6 3LD

Director03 October 2006Active
Bowfell, 52 Peel Road, Thornton Hall, G74 5AG

Director21 September 2006Active
Knapdale, 11 East End Road, Lochwinnoch, PA12 4ER

Director22 September 2006Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director08 August 2006Active

People with Significant Control

Leena Plaza Holdings Limites
Notified on:25 June 2020
Status:Active
Country of residence:Jersey
Address:2nd. Floor, One The Esplanade,, One The Esplanade, Jersey, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sumita Jain
Notified on:30 March 2020
Status:Active
Date of birth:December 1971
Nationality:Indian
Address:Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pankaj Jain
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Indian
Address:Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haider Ladhu Jaffer
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:Kirkland House, Harrow, HA1 2AX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2023-12-24Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Elect to keep the secretaries register information on the public register.

Download
2020-03-16Officers

Elect to keep the directors register information on the public register.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.