Company NameBelthorne Ltd
DirectorsCarol Allen and Benjamin Graham Eades
Company StatusActive
Company Number04589269
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Allen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMcR House 341
Great Western Street
Manchester
M14 4AL
Director NameMr Benjamin Graham Eades
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUniversal Square, Building 2, 3rd Floor Devonshire
Manchester
M12 6JH
Director NameAhmad Jawed Munawar
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityParkistian
StatusResigned
Appointed20 November 2002(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2004)
RoleHotel Manager
Correspondence AddressGrafton Hotel
50-60 Grafton Street
Manchester
M13 9NT
Director NameMr Sohail Muzaffar
Date of BirthApril 1959 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed20 November 2002(1 week after company formation)
Appointment Duration11 years, 2 months (resigned 10 February 2014)
RoleHotel Owner
Country of ResidencePakistan
Correspondence Address157 Hathersage Road
Manchester
Lancashire
M13 0HY
Secretary NameMunawar Hussain
NationalityPakistani
StatusResigned
Appointed20 November 2002(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address29 Gleneagles Road
Heald Green
Cheshire
SK8 3EL
Director NameMrs Ayesha Sohail
Date of BirthDecember 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed09 November 2004(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 February 2014)
RoleHotel Manager
Country of ResidencePakistan
Correspondence AddressThe Imperial Hotel
157 Hathersage Road
Manchester
Lancashire
M13 0HY
Director NameMunawar Hussain
Date of BirthNovember 1938 (Born 85 years ago)
NationalityPakistani
StatusResigned
Appointed13 April 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2009)
RoleHotel
Correspondence Address29 Gleneagles Road
Heald Green
Cheshire
SK8 3EL
Director NameOvais Sohail
Date of BirthOctober 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed07 November 2005(2 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 February 2014)
RoleLetting Agents Clerk
Country of ResidenceUnited Kingdom
Correspondence Address157 Hathersage Road
Manchester
Lancashire
M13 0HY
Director NameMr Graham Edward Lake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMcR House 341
Great Western Street
Manchester
M14 4AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteimperialhotelmanchester.co.uk

Location

Registered AddressUniversal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Naeem Kauser
100.00%
Ordinary

Financials

Year2014
Net Worth£207,311
Cash£626
Current Liabilities£2,767

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

25 May 2018Delivered on: 4 June 2018
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 July 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Suite b metropolitan house, brindley road, manchester registered with leasehold title absolute under the title number GM722663.
Outstanding
20 July 2017Delivered on: 4 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Suite b metropolitan house, brindley road, manchester registered with leasehold title absolute under the title number GM722663.
Outstanding
4 June 2014Delivered on: 16 June 2014
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Particulars: The property is the freehold land and buildings known as the imperial hotel, 157 hathersage road, manchester, M13 0HY registered under title number LA62202.
Outstanding
12 February 2014Delivered on: 22 February 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: F/H 157 hathersage road, manchester t/no LA62202. Notification of addition to or amendment of charge.
Outstanding
12 February 2014Delivered on: 22 February 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: F/H 157 hathersage road, manchester t/no LA62202. Notification of addition to or amendment of charge.
Outstanding
11 November 2022Delivered on: 25 November 2022
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Intercreditor and security deed.
Outstanding
23 July 2018Delivered on: 27 July 2018
Persons entitled: Icg-Longbow Investment No. 5 S.À R.L.

Classification: A registered charge
Outstanding
1 November 2004Delivered on: 5 November 2004
Satisfied on: 12 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premisies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 hathersage road, chorlton on medlock, manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of thenon-renewal of such licences.
Fully Satisfied
16 January 2003Delivered on: 21 January 2003
Satisfied on: 26 February 2014
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
16 January 2003Delivered on: 21 January 2003
Satisfied on: 11 February 2014
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a the imperial hotel 157 hathersage road chorlton on medlock manchester.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
1 September 2023Registration of charge 045892690013, created on 28 August 2023 (7 pages)
25 August 2023Registration of charge 045892690012, created on 24 August 2023 (12 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 April 2023Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023 (2 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 November 2022Registration of charge 045892690011, created on 11 November 2022 (38 pages)
10 November 2022Director's details changed for Mr Benjamin Graham Eades on 30 March 2022 (2 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
26 October 2022Appointment of Mr William David Tracey as a director on 21 October 2022 (2 pages)
5 May 2022Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages)
5 May 2022Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages)
3 May 2022Change of details for Mr Aneel Mussarat as a person with significant control on 1 July 2020 (2 pages)
3 May 2022Change of details for Mr Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages)
3 May 2022Change of details for Ms Carol Allen as a person with significant control on 30 August 2019 (2 pages)
21 April 2022Notification of Carol Allen as a person with significant control on 30 August 2019 (2 pages)
21 April 2022Notification of Benjamin Graham Eades as a person with significant control on 30 August 2019 (2 pages)
21 April 2022Change of details for Mrs Naeem Kauser as a person with significant control on 30 August 2019 (2 pages)
31 January 2022Satisfaction of charge 045892690006 in full (1 page)
31 January 2022Satisfaction of charge 045892690009 in full (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 July 2018Registration of charge 045892690010, created on 23 July 2018 (45 pages)
4 June 2018Registration of charge 045892690009, created on 25 May 2018 (39 pages)
24 May 2018Satisfaction of charge 045892690007 in full (1 page)
24 May 2018Satisfaction of charge 045892690008 in full (1 page)
24 May 2018Satisfaction of charge 045892690005 in full (1 page)
24 May 2018Satisfaction of charge 045892690004 in full (1 page)
6 April 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
4 August 2017Registration of charge 045892690007, created on 20 July 2017 (13 pages)
4 August 2017Registration of charge 045892690007, created on 20 July 2017 (13 pages)
4 August 2017Registration of charge 045892690008, created on 20 July 2017 (7 pages)
4 August 2017Registration of charge 045892690008, created on 20 July 2017 (7 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
10 May 2017Termination of appointment of Graham Edward Lake as a director on 19 April 2017 (1 page)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 (2 pages)
13 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 3 May 2016 (1 page)
6 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
16 June 2014Registration of charge 045892690006 (27 pages)
16 June 2014Registration of charge 045892690006 (27 pages)
26 February 2014Satisfaction of charge 2 in full (1 page)
26 February 2014Satisfaction of charge 2 in full (1 page)
22 February 2014Registration of charge 045892690004 (9 pages)
22 February 2014Registration of charge 045892690005 (15 pages)
22 February 2014Registration of charge 045892690004 (9 pages)
22 February 2014Registration of charge 045892690005 (15 pages)
19 February 2014All of the property or undertaking has been released from charge 2 (2 pages)
19 February 2014All of the property or undertaking has been released from charge 2 (2 pages)
11 February 2014Satisfaction of charge 1 in full (1 page)
11 February 2014Satisfaction of charge 1 in full (1 page)
10 February 2014Appointment of Mr Graham Edward Lake as a director (2 pages)
10 February 2014Registered office address changed from Imperial Hotel 157 Hathersage Road Manchester M13 0HY on 10 February 2014 (1 page)
10 February 2014Termination of appointment of Ovais Sohail as a director (1 page)
10 February 2014Termination of appointment of Sohail Muzaffar as a director (1 page)
10 February 2014Appointment of Mr Graham Edward Lake as a director (2 pages)
10 February 2014Termination of appointment of Sohail Muzaffar as a director (1 page)
10 February 2014Appointment of Mrs Carol Allen as a director (2 pages)
10 February 2014Registered office address changed from Imperial Hotel 157 Hathersage Road Manchester M13 0HY on 10 February 2014 (1 page)
10 February 2014Termination of appointment of Ovais Sohail as a director (1 page)
10 February 2014Termination of appointment of Ayesha Sohail as a director (1 page)
10 February 2014Termination of appointment of Ayesha Sohail as a director (1 page)
10 February 2014Appointment of Mrs Carol Allen as a director (2 pages)
21 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
12 September 2013Satisfaction of charge 3 in full (4 pages)
12 September 2013Satisfaction of charge 3 in full (4 pages)
19 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Ovais Sohail on 1 November 2009 (2 pages)
11 January 2012Director's details changed for Ovais Sohail on 1 November 2009 (2 pages)
11 January 2012Director's details changed for Ovais Sohail on 1 November 2009 (2 pages)
11 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
10 January 2012Director's details changed for Mr Sohail Muzaffar on 6 January 2010 (2 pages)
10 January 2012Director's details changed for Mr Sohail Muzaffar on 6 January 2010 (2 pages)
10 January 2012Director's details changed for Mrs Ayesha Sohail on 6 January 2010 (2 pages)
10 January 2012Director's details changed for Mrs Ayesha Sohail on 6 January 2010 (2 pages)
10 January 2012Director's details changed for Mr Sohail Muzaffar on 6 January 2010 (2 pages)
10 January 2012Director's details changed for Mrs Ayesha Sohail on 6 January 2010 (2 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 February 2011Annual return made up to 13 November 2010 (15 pages)
1 February 2011Annual return made up to 13 November 2010 (15 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 January 2010Director's details changed for Ayesha Munanar on 6 January 2010 (3 pages)
18 January 2010Annual return made up to 13 November 2009. List of shareholders has changed (15 pages)
18 January 2010Director's details changed for Ayesha Munanar on 6 January 2010 (3 pages)
18 January 2010Director's details changed for Ayesha Munanar on 6 January 2010 (3 pages)
18 January 2010Director's details changed for Sohail Muzaffar on 6 January 2010 (3 pages)
18 January 2010Director's details changed for Sohail Muzaffar on 6 January 2010 (3 pages)
18 January 2010Annual return made up to 13 November 2009. List of shareholders has changed (15 pages)
18 January 2010Director's details changed for Sohail Muzaffar on 6 January 2010 (3 pages)
23 October 2009Termination of appointment of Munawar Hussain as a director (2 pages)
23 October 2009Termination of appointment of Munawar Hussain as a director (2 pages)
23 October 2009Termination of appointment of Munawar Hussain as a secretary (2 pages)
23 October 2009Termination of appointment of Munawar Hussain as a secretary (2 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 February 2009Return made up to 13/11/08; full list of members (5 pages)
24 February 2009Return made up to 13/11/08; full list of members (5 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 November 2007Return made up to 13/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2007Return made up to 13/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 April 2007Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2007Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 February 2006Return made up to 13/11/05; full list of members (7 pages)
8 February 2006Return made up to 13/11/05; full list of members (7 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
22 April 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 November 2003Return made up to 13/11/03; full list of members (7 pages)
25 November 2003Return made up to 13/11/03; full list of members (7 pages)
3 February 2003Registered office changed on 03/02/03 from: grafton hotel 50 grafton street manchester manchester M13 9NT (1 page)
3 February 2003Registered office changed on 03/02/03 from: grafton hotel 50 grafton street manchester manchester M13 9NT (1 page)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2003Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002Registered office changed on 16/12/02 from: the grafton hotel 50-60 grafton street manchester M13 9NT (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: the grafton hotel 50-60 grafton street manchester M13 9NT (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
13 November 2002Incorporation (9 pages)
13 November 2002Incorporation (9 pages)