ATLANTIC HOTELS (CHELMSFORD) LIMITED

ATLANTIC HOTELS (CHELMSFORD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLANTIC HOTELS (CHELMSFORD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03344437
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ATLANTIC HOTELS (CHELMSFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMANI HOTELS LIMITEDApr 03, 1997Apr 03, 1997

    What are the latest accounts for ATLANTIC HOTELS (CHELMSFORD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ATLANTIC HOTELS (CHELMSFORD) LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2026
    Next Confirmation Statement DueApr 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2025
    OverdueNo

    What are the latest filings for ATLANTIC HOTELS (CHELMSFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Aug 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 03, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Aug 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    11 pagesAA

    Total exemption full accounts made up to Aug 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    Total exemption full accounts made up to Aug 31, 2017

    11 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    5 pagesAA

    Annual return made up to Apr 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 100
    • Capital: USD 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    6 pagesAA

    Annual return made up to Apr 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 100
    • Capital: USD 1
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Apr 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 100
    • Capital: USD 1
    SH01

    Who are the officers of ATLANTIC HOTELS (CHELMSFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OBHRAI, Tajinderpal Singh
    East Street
    CO1 2TZ Colchester
    Rose & Crown Hotel
    Essex
    United Kingdom
    Secretary
    East Street
    CO1 2TZ Colchester
    Rose & Crown Hotel
    Essex
    United Kingdom
    British78003420003
    OBHRAI, Deepinder Singh
    East Street
    CO1 2TZ Colchester
    Rose & Crown Hotel
    Essex
    United Kingdom
    Director
    East Street
    CO1 2TZ Colchester
    Rose & Crown Hotel
    Essex
    United Kingdom
    United KingdomBritish78003380002
    OBHRAI, Tajinderpal Singh
    East Street
    CO1 2TZ Colchester
    Rose & Crown Hotel
    Essex
    United Kingdom
    Director
    East Street
    CO1 2TZ Colchester
    Rose & Crown Hotel
    Essex
    United Kingdom
    United KingdomBritish78003420003
    BAGHERZADEH, Shahrokh
    14 Les Bois
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    Secretary
    14 Les Bois
    Layer De La Haye
    CO2 0EX Colchester
    Essex
    British34601580002
    GOVINDASAMY, Muraleethar
    Mansbrook Boulevard
    Ravenswood
    IP3 9GH Ipswich
    41
    Suffolk
    Secretary
    Mansbrook Boulevard
    Ravenswood
    IP3 9GH Ipswich
    41
    Suffolk
    British82490680002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    SMITH, Tanya Fern
    9 Golden Dawn Way
    CO4 5DF Colchester
    Essex
    Secretary
    9 Golden Dawn Way
    CO4 5DF Colchester
    Essex
    British98910240001
    BAGHERZADEH, Shahram
    18 Beaumont Close
    Mile End
    CO4 5XE Colchester
    Essex
    Director
    18 Beaumont Close
    Mile End
    CO4 5XE Colchester
    Essex
    British101178440001
    BAGHERZADEH, Shahrokh
    Apartment No 2.2 19 Trevor Square
    SW7 1DZ London
    Director
    Apartment No 2.2 19 Trevor Square
    SW7 1DZ London
    United KingdomBritish34601580004
    BALLS, John William
    Crag Path
    IP15 5BS Aldeburgh
    31
    Suffolk
    Director
    Crag Path
    IP15 5BS Aldeburgh
    31
    Suffolk
    EnglandBritish3933380001
    BAPTIST, Anthony Ian
    5 The Garth Holden Road
    Woodside Park
    N12 7DL London
    Director
    5 The Garth Holden Road
    Woodside Park
    N12 7DL London
    United KingdomBritish60126850001
    GORST, Blake Nicholas
    Eton Avenue
    NW3 3EH London
    12a
    Director
    Eton Avenue
    NW3 3EH London
    12a
    EnglandBritish35019400001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    MORGAN, Nicholas St Clair
    The Firs
    La Rue Delysee, St. Peter
    JE3 7DT Jersey
    Channel Islands
    Director
    The Firs
    La Rue Delysee, St. Peter
    JE3 7DT Jersey
    Channel Islands
    British65180070001

    Who are the persons with significant control of ATLANTIC HOTELS (CHELMSFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cool Inn Limited
    East Street
    CO1 2TZ Colchester
    Rose & Crown Hotel
    Essex
    England
    Apr 06, 2016
    East Street
    CO1 2TZ Colchester
    Rose & Crown Hotel
    Essex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04714502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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