ATLANTIC HOTELS (CHELMSFORD) LIMITED
Overview
| Company Name | ATLANTIC HOTELS (CHELMSFORD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03344437 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATLANTIC HOTELS (CHELMSFORD) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ATLANTIC HOTELS (CHELMSFORD) LIMITED located?
| Registered Office Address | 173 Cleveland Street W1T 6QR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLANTIC HOTELS (CHELMSFORD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARMANI HOTELS LIMITED | Apr 03, 1997 | Apr 03, 1997 |
What are the latest accounts for ATLANTIC HOTELS (CHELMSFORD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ATLANTIC HOTELS (CHELMSFORD) LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for ATLANTIC HOTELS (CHELMSFORD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on Sep 19, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ATLANTIC HOTELS (CHELMSFORD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OBHRAI, Tajinderpal Singh | Secretary | East Street CO1 2TZ Colchester Rose & Crown Hotel Essex United Kingdom | British | 78003420003 | ||||||
| OBHRAI, Deepinder Singh | Director | East Street CO1 2TZ Colchester Rose & Crown Hotel Essex United Kingdom | United Kingdom | British | 78003380002 | |||||
| OBHRAI, Tajinderpal Singh | Director | East Street CO1 2TZ Colchester Rose & Crown Hotel Essex United Kingdom | United Kingdom | British | 78003420003 | |||||
| BAGHERZADEH, Shahrokh | Secretary | 14 Les Bois Layer De La Haye CO2 0EX Colchester Essex | British | 34601580002 | ||||||
| GOVINDASAMY, Muraleethar | Secretary | Mansbrook Boulevard Ravenswood IP3 9GH Ipswich 41 Suffolk | British | 82490680002 | ||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| SMITH, Tanya Fern | Secretary | 9 Golden Dawn Way CO4 5DF Colchester Essex | British | 98910240001 | ||||||
| BAGHERZADEH, Shahram | Director | 18 Beaumont Close Mile End CO4 5XE Colchester Essex | British | 101178440001 | ||||||
| BAGHERZADEH, Shahrokh | Director | Apartment No 2.2 19 Trevor Square SW7 1DZ London | United Kingdom | British | 34601580004 | |||||
| BALLS, John William | Director | Crag Path IP15 5BS Aldeburgh 31 Suffolk | England | British | 3933380001 | |||||
| BAPTIST, Anthony Ian | Director | 5 The Garth Holden Road Woodside Park N12 7DL London | United Kingdom | British | 60126850001 | |||||
| GORST, Blake Nicholas | Director | Eton Avenue NW3 3EH London 12a | England | British | 35019400001 | |||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| MORGAN, Nicholas St Clair | Director | The Firs La Rue Delysee, St. Peter JE3 7DT Jersey Channel Islands | British | 65180070001 |
Who are the persons with significant control of ATLANTIC HOTELS (CHELMSFORD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cool Inn Limited | Apr 06, 2016 | East Street CO1 2TZ Colchester Rose & Crown Hotel Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0