KAILAS HOTEL HEATHROW NOMINEE (UK) LTD

Regent House Allum Gate Regent House Allum Gate, Borehamwood, WD6 4RS, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08297591
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 7 months
JurisdictionEngland Wales

SUMMARY

KAILAS HOTEL HEATHROW NOMINEE (UK) LTD is an active private limited company with number 08297591. It was incorporated 11 years, 7 months ago, on 19 November 2012. The company address is Regent House Allum Gate Regent House Allum Gate, Borehamwood, WD6 4RS, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-22

Psc name: Mr Paul Andrew Baudet

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mr Uday Vyas

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Ramesh Sachdev

Change date: 2023-11-15

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mr Uday Vyas

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-20

Officer name: Denise Olival

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Address

Type: AD01

Old address: 505 Pinner Road Harrow Middlesex HA2 6EH

New address: Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS

Change date: 2020-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082975910006

Charge creation date: 2019-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082975910005

Charge creation date: 2019-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Ramesh Chandra Govindji Sachdev

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082975910003

Charge creation date: 2014-10-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-28

Charge number: 082975910004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uday Vyas

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-20

Officer name: Miss Denise Cooper

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS NATUREBAS LTD

215B WOOD STREET,LONDON,E17 3NT

Number:11367289
Status:ACTIVE
Category:Private Limited Company

CRESTMILL PHARMA CONSULTANCY LIMITED

2ND FLOOR, SIGNAL HOUSE RICHFIELDS,HARROW,HA1 2AQ

Number:08336666
Status:ACTIVE
Category:Private Limited Company

FILMER FARMS LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:06727631
Status:ACTIVE
Category:Private Limited Company

INKORPORATE LIMITED

UNIT 26 ADLER STREET WORKSHOPS,LONDON,E1 1EG

Number:05986290
Status:ACTIVE
Category:Private Limited Company

MAK PROJECTS LTD

42-44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL

Number:11108887
Status:ACTIVE
Category:Private Limited Company

MEDICAL SERVICES BRADFORD LIMITED

2 OLD APPLE TREE LANE,BRADFORD,BD15 7EF

Number:08590381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source