Warning: file_put_contents(c/45301b07d905a1081b32d9b928335088.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Whately (prop) Ltd, HA1 4UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHATELY (PROP) LTD

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

This company is commonly known as Whately (prop) Ltd. The company was founded 6 years ago and was given the registration number 11061923. The firm's registered office is in HARROW. You can find them at 116 Headstone Drive, , Harrow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:WHATELY (PROP) LTD
Company Number:11061923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:116 Headstone Drive, Harrow, England, HA1 4UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, United Kingdom, E14 9TW

Director25 September 2023Active
Tulip House Amory Towers, 205 Marsh Wall, Canary Wharf, United Kingdom, E14 9TW

Director17 May 2023Active
116, Headstone Drive, Harrow, England, HA1 4UH

Director14 November 2017Active
116, Headstone Drive, Harrow, England, HA1 4UH

Director12 January 2018Active

People with Significant Control

Tulip Whately Hall Hotel Ltd
Notified on:17 May 2023
Status:Active
Country of residence:England
Address:Tulip House Amory Tower, 205 Marsh Wall, London, England, E14 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ravi Ruparelia
Notified on:09 February 2018
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:116, Headstone Drive, Harrow, England, HA1 4UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rajiv Dhirendra Nathwani
Notified on:14 November 2017
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:116, Headstone Drive, Harrow, England, HA1 4UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Change account reference date company current extended.

Download
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.