Company NameCourtesy World Limited
DirectorsPragnesh Jitendra Patel and Navine Jafferali
Company StatusActive
Company Number04094905
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePragnesh Jitendra Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 September Way
Stanmore
Middlesex
HA7 2SG
Director NameMrs Navine Jafferali
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hotel Manchester Road
Heywood
Lancashire
OL10 2QD
Secretary NameNavine Jafferali
NationalityBritish
StatusCurrent
Appointed18 October 2000(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hotel Manchester Road
Heywood
Lancashire
OL10 2QD
Director NameRamesh Patel
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address28 Badgers Walk
Brislington
Bristol
BS4 4LG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitethebirchhotel.com

Location

Registered Address92a C/O Rose, Chartered Accountant
Bury Old Road
Whitefield
Manchester
M45 6TQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

666 at £1Urmila Jitendra Patel
66.60%
Ordinary
334 at £1Mrs Navine Jafferali
33.40%
Ordinary

Financials

Year2014
Net Worth£213,338
Cash£49,636
Current Liabilities£290,808

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

14 March 2014Delivered on: 21 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a birch hotel manchester road heywood lancashire title no GM327970. Notification of addition to or amendment of charge.
Outstanding
25 February 2014Delivered on: 28 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 December 2000Delivered on: 14 December 2000
Satisfied on: 2 April 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Birch hotel manchester road heywood greater manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 2000Delivered on: 2 December 2000
Satisfied on: 2 April 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
16 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 May 2019Registered office address changed from C/O Rose, Chartered Accountants Prospect House 121 Bury Old Road Whitefield Manchester M45 7AY to 92a C/O Rose, Chartered Accountant Bury Old Road Whitefield Manchester M45 6TQ on 8 May 2019 (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2014Director's details changed for Navine Jafferali on 1 January 2013 (2 pages)
10 November 2014Secretary's details changed for Navine Jafferali on 1 January 2013 (1 page)
10 November 2014Director's details changed for Navine Jafferali on 1 January 2013 (2 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Secretary's details changed for Navine Jafferali on 1 January 2013 (1 page)
10 November 2014Director's details changed for Navine Jafferali on 1 January 2013 (2 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Secretary's details changed for Navine Jafferali on 1 January 2013 (1 page)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Registration of charge 040949050004 (12 pages)
21 March 2014Registration of charge 040949050004 (12 pages)
5 March 2014Registered office address changed from Regency House, 33 Wood Street Barnet Herts EN5 4BE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Regency House, 33 Wood Street Barnet Herts EN5 4BE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Regency House, 33 Wood Street Barnet Herts EN5 4BE on 5 March 2014 (1 page)
28 February 2014Registration of charge 040949050003 (17 pages)
28 February 2014Registration of charge 040949050003 (17 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
28 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
6 August 2013Termination of appointment of Ramesh Patel as a director (1 page)
6 August 2013Termination of appointment of Ramesh Patel as a director (1 page)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
16 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
19 November 2009Director's details changed for Pragnesh Jitendra Patel on 10 October 2009 (2 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Ramesh Patel on 10 October 2009 (2 pages)
19 November 2009Director's details changed for Ramesh Patel on 10 October 2009 (2 pages)
19 November 2009Director's details changed for Pragnesh Jitendra Patel on 10 October 2009 (2 pages)
19 November 2009Director's details changed for Navine Jafferali on 10 October 2009 (2 pages)
19 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Navine Jafferali on 10 October 2009 (2 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
15 December 2008Return made up to 18/10/08; full list of members (4 pages)
15 December 2008Return made up to 18/10/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
30 November 2007Return made up to 18/10/07; full list of members (3 pages)
30 November 2007Return made up to 18/10/07; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
7 December 2006Return made up to 18/10/06; full list of members (3 pages)
7 December 2006Return made up to 18/10/06; full list of members (3 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Registered office changed on 15/12/05 from: 310 harrow road wembley middlesex HA9 6LL (1 page)
15 December 2005Registered office changed on 15/12/05 from: 310 harrow road wembley middlesex HA9 6LL (1 page)
13 December 2005Return made up to 18/10/05; full list of members (3 pages)
13 December 2005Return made up to 18/10/05; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
5 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
3 September 2004Secretary's particulars changed;director's particulars changed (1 page)
3 September 2004Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
22 January 2003Return made up to 18/10/02; full list of members (6 pages)
22 January 2003Return made up to 18/10/02; full list of members (6 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 December 2001Return made up to 18/10/01; full list of members (7 pages)
21 December 2001Return made up to 18/10/01; full list of members (7 pages)
16 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Ad 18/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
5 December 2000Ad 18/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 December 2000New secretary appointed;new director appointed (2 pages)
5 December 2000New director appointed (2 pages)
2 December 2000Particulars of mortgage/charge (4 pages)
2 December 2000Particulars of mortgage/charge (4 pages)
26 October 2000Registered office changed on 26/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
26 October 2000Secretary resigned (1 page)
18 October 2000Incorporation (16 pages)
18 October 2000Incorporation (16 pages)