Stanmore
Middlesex
HA7 2SG
Director Name | Mrs Navine Jafferali |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Birch Hotel Manchester Road Heywood Lancashire OL10 2QD |
Secretary Name | Navine Jafferali |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Birch Hotel Manchester Road Heywood Lancashire OL10 2QD |
Director Name | Ramesh Patel |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 28 Badgers Walk Brislington Bristol BS4 4LG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | thebirchhotel.com |
---|
Registered Address | 92a C/O Rose, Chartered Accountant Bury Old Road Whitefield Manchester M45 6TQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
666 at £1 | Urmila Jitendra Patel 66.60% Ordinary |
---|---|
334 at £1 | Mrs Navine Jafferali 33.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,338 |
Cash | £49,636 |
Current Liabilities | £290,808 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
14 March 2014 | Delivered 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 2014 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
16 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Registered 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 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2014 | Director's details changed for Navine Jafferali on 1 January 2013 (2 pages) |
10 November 2014 | Secretary's details changed for Navine Jafferali on 1 January 2013 (1 page) |
10 November 2014 | Director's details changed for Navine Jafferali on 1 January 2013 (2 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Secretary's details changed for Navine Jafferali on 1 January 2013 (1 page) |
10 November 2014 | Director's details changed for Navine Jafferali on 1 January 2013 (2 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Secretary's details changed for Navine Jafferali on 1 January 2013 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
21 March 2014 | Registration of charge 040949050004 (12 pages) |
21 March 2014 | Registration of charge 040949050004 (12 pages) |
5 March 2014 | Registered office address changed from Regency House, 33 Wood Street Barnet Herts EN5 4BE on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Regency House, 33 Wood Street Barnet Herts EN5 4BE on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from Regency House, 33 Wood Street Barnet Herts EN5 4BE on 5 March 2014 (1 page) |
28 February 2014 | Registration of charge 040949050003 (17 pages) |
28 February 2014 | Registration of charge 040949050003 (17 pages) |
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
6 August 2013 | Termination of appointment of Ramesh Patel as a director (1 page) |
6 August 2013 | Termination of appointment of Ramesh Patel as a director (1 page) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
19 November 2009 | Director's details changed for Pragnesh Jitendra Patel on 10 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Ramesh Patel on 10 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ramesh Patel on 10 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Pragnesh Jitendra Patel on 10 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Navine Jafferali on 10 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Navine Jafferali on 10 October 2009 (2 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
15 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
7 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 310 harrow road wembley middlesex HA9 6LL (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 310 harrow road wembley middlesex HA9 6LL (1 page) |
13 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
13 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
5 November 2004 | Return made up to 18/10/04; full list of members
|
5 November 2004 | Return made up to 18/10/04; full list of members
|
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
3 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2003 | Return made up to 18/10/03; full list of members
|
31 October 2003 | Return made up to 18/10/03; full list of members
|
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
22 January 2003 | Return made up to 18/10/02; full list of members (6 pages) |
22 January 2003 | Return made up to 18/10/02; full list of members (6 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
17 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
21 December 2001 | Return made up to 18/10/01; full list of members (7 pages) |
21 December 2001 | Return made up to 18/10/01; full list of members (7 pages) |
16 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
16 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Ad 18/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
5 December 2000 | Ad 18/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
2 December 2000 | Particulars of mortgage/charge (4 pages) |
2 December 2000 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Incorporation (16 pages) |
18 October 2000 | Incorporation (16 pages) |