TSHL LIMITED
Overview
Company Name | TSHL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06244098 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TSHL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is TSHL LIMITED located?
Registered Office Address | C/O Albion Capital Group Llp 1 Benjamin Street EC1M 5QL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TSHL LIMITED?
Company Name | From | Until |
---|---|---|
THE STANWELL HOTEL LIMITED | May 20, 2009 | May 20, 2009 |
SKY HOTEL HEATHROW LIMITED | Aug 29, 2007 | Aug 29, 2007 |
B&B SKY (HEATHROW) LIMITED | May 16, 2007 | May 16, 2007 |
DRILLBUILD LIMITED | May 11, 2007 | May 11, 2007 |
What are the latest accounts for TSHL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for TSHL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Ali Kariminik as a person with significant control on Apr 29, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Akqsm Limited as a person with significant control on Apr 29, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jonathan Martin Thornton as a director on Jun 04, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG United Kingdom to C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QL on Jul 22, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Benjamin Street 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street C/O Albion Capital Group Llp 1 Benjamin Street London EC1M 5QG on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 1 Benjamin Street 1 Benjamin Street London EC1M 5QG on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Accounts for a small company made up to Aug 31, 2018 | 13 pages | AA | ||||||||||
Accounts for a small company made up to Aug 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Albion Ventures Llp as a person with significant control on Jun 12, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Aug 31, 2016 | 25 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2013 | 15 pages | AA | ||||||||||
Accounts for a small company made up to Aug 31, 2012 | 11 pages | AA | ||||||||||
Who are the officers of TSHL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YU, Ka Wai | Secretary | 1 Benjamin Street EC1M 5QL London C/O Albion Capital Group Llp England | British | 132047010001 | ||||||
KARIMINIK, Ali | Director | 1 Benjamin Street EC1M 5QL London C/O Albion Capital Group Llp England | England | British | Hotelier | 110031390002 | ||||
STANFORD, Henry Julian Aglionby | Director | 1 Benjamin Street EC1M 5QL London C/O Albion Capital Group Llp England | England | British | Investor Director | 62204660001 | ||||
TOOMEY, Mark Daniel | Secretary | 51b Shepperton Road N1 3DH London | British | 102854190001 | ||||||
CLOSE VENTURES LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 107034120003 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROWN, Penelope Gillian | Director | King's Arms Yard EC2R 7AF London 1 United Kingdom | United Kingdom | British | Hotelier | 119674500002 | ||||
THORNTON, Jonathan Martin | Director | Budock Vean Lane Mawnan Smith TR11 5LQ Falmouth Mincarlo Cornwall England | England | British | Hotelier | 36606280002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TSHL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Ali Kariminik | Apr 29, 2020 | 1 Benjamin Street EC1M 5QL London C/O Albion Capital Group Llp England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Akqsm Limited | Apr 06, 2016 | Gelderd Road Gildersome, Morley LS27 7JN Leeds Mazars House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Albion Capital Group Llp | Apr 06, 2016 | Kings Arms Yard EC2R 7AF London 1 England | No | ||||
| |||||||
Natures of Control
| |||||||
Albion Venture Capital Trust Plc | Apr 06, 2016 | Kings Arms Yard EC2R 7AF London 1 England | No | ||||
| |||||||
Natures of Control
|
Does TSHL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Trust debenture | Created On Aug 17, 2007 Delivered On Sep 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land k/a stanwell hall, town lane, stanwell, surrey t/no SY463975, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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