ATLANTIC HOTELS (CHELMSFORD) LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC HOTELS (CHELMSFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03344437

Incorporation date

03/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

173 Cleveland Street, London W1T 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/09/2023
Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-09-19
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon19/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon25/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon20/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon17/04/2015
Resolutions
dot icon24/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/05/2013
Accounts for a small company made up to 2012-08-31
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon10/04/2013
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 2013-04-10
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon16/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2010-08-31
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon29/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Tajinderpal Singh Obhrai on 2010-04-07
dot icon29/04/2010
Director's details changed for Mr Deepinder Singh Obhrai on 2010-04-07
dot icon29/04/2010
Secretary's details changed for Mr Tajinderpal Singh Obhrai on 2010-04-07
dot icon25/03/2010
Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 2010-03-25
dot icon19/06/2009
Accounts for a small company made up to 2008-08-31
dot icon14/04/2009
Return made up to 03/04/09; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2007-08-31
dot icon16/05/2008
Return made up to 03/04/08; full list of members
dot icon17/04/2008
Location of register of members
dot icon16/04/2008
Secretary's change of particulars / tajinder obhrai / 05/04/2007
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/07/2007
Accounting reference date shortened from 31/12/07 to 31/08/07
dot icon03/07/2007
Return made up to 03/04/07; full list of members
dot icon03/07/2007
Location of register of members
dot icon24/03/2007
New director appointed
dot icon22/03/2007
Declaration of assistance for shares acquisition
dot icon08/03/2007
Director resigned
dot icon08/03/2007
Secretary resigned
dot icon08/03/2007
New secretary appointed
dot icon08/03/2007
Resolutions
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Registered office changed on 08/03/07 from: atlantic hotel, new street chelmsford essex CM1 1PP
dot icon05/03/2007
Certificate of change of name
dot icon03/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon20/02/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon16/06/2006
Accounts for a small company made up to 2005-06-30
dot icon26/05/2006
Return made up to 03/04/06; full list of members
dot icon26/05/2006
Registered office changed on 26/05/06 from: new street atlantic hotel chelmsford essex CM1 1PP
dot icon26/05/2006
Location of register of members
dot icon26/05/2006
Director's particulars changed
dot icon26/05/2006
Secretary's particulars changed
dot icon25/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon13/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Accounts for a small company made up to 2004-06-30
dot icon26/04/2005
Return made up to 03/04/05; no change of members
dot icon25/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon16/12/2004
Particulars of mortgage/charge
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
New secretary appointed
dot icon08/05/2004
Return made up to 03/04/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon23/04/2004
Delivery ext'd 3 mth 30/06/03
dot icon27/11/2003
Declaration of assistance for shares acquisition
dot icon20/11/2003
Particulars of mortgage/charge
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
New secretary appointed
dot icon04/07/2003
Particulars of mortgage/charge
dot icon27/04/2003
Accounts for a small company made up to 2002-06-30
dot icon27/04/2003
Return made up to 03/04/03; full list of members
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon29/08/2002
Ad 15/08/02--------- us$ si [email protected]=1 us$ ic 0/1
dot icon29/08/2002
Memorandum and Articles of Association
dot icon29/08/2002
Resolutions
dot icon21/08/2002
Nc inc already adjusted 14/08/02
dot icon21/08/2002
Memorandum and Articles of Association
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon21/08/2002
Resolutions
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon25/04/2002
Return made up to 03/04/02; full list of members
dot icon25/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon20/12/2001
Registered office changed on 20/12/01 from: 60 grays inn road london WC1X 8LA
dot icon16/07/2001
New director appointed
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/04/2001
Return made up to 03/04/01; full list of members
dot icon26/09/2000
Ad 31/05/00-31/08/00 £ si 99@1=99 £ ic 1/100
dot icon01/09/2000
Director resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon03/05/2000
Return made up to 03/04/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon23/04/1999
Return made up to 03/04/99; full list of members
dot icon19/03/1999
Registered office changed on 19/03/99 from: 35 east street colchester CO1 2TP
dot icon04/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Particulars of mortgage/charge
dot icon03/09/1998
New director appointed
dot icon16/07/1998
Director's particulars changed
dot icon05/06/1998
New director appointed
dot icon29/05/1998
Return made up to 03/04/98; full list of members
dot icon14/05/1998
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New secretary appointed;new director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Registered office changed on 14/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon03/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

16
2023
change arrow icon+163.61 % *

* during past year

Cash in Bank

£3,569,130.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
3.58M
-
0.00
220.85K
-
2022
18
4.44M
-
0.00
1.35M
-
2023
16
4.99M
-
0.00
3.57M
-
2023
16
4.99M
-
0.00
3.57M
-

Employees

2023

Employees

16 Descended-11 % *

Net Assets(GBP)

4.99M £Ascended12.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.57M £Ascended163.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obhrai, Tajinderpal Singh
Director
13/03/2007 - Present
21
Obhrai, Deepinder Singh
Director
16/02/2007 - Present
21
Bagherzadeh, Shahrokh
Director
02/04/1997 - 15/02/2007
15
Bagherzadeh, Shahram
Director
02/04/1997 - 11/04/1999
9
Graeme, Dorothy May
Nominee Secretary
02/04/1997 - 02/04/1997
3072

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ATLANTIC HOTELS (CHELMSFORD) LIMITED

ATLANTIC HOTELS (CHELMSFORD) LIMITED is an(a) Active company incorporated on 03/04/1997 with the registered office located at 173 Cleveland Street, London W1T 6QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC HOTELS (CHELMSFORD) LIMITED?

toggle

ATLANTIC HOTELS (CHELMSFORD) LIMITED is currently Active. It was registered on 03/04/1997 .

Where is ATLANTIC HOTELS (CHELMSFORD) LIMITED located?

toggle

ATLANTIC HOTELS (CHELMSFORD) LIMITED is registered at 173 Cleveland Street, London W1T 6QR.

What does ATLANTIC HOTELS (CHELMSFORD) LIMITED do?

toggle

ATLANTIC HOTELS (CHELMSFORD) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ATLANTIC HOTELS (CHELMSFORD) LIMITED have?

toggle

ATLANTIC HOTELS (CHELMSFORD) LIMITED had 16 employees in 2023.

What is the latest filing for ATLANTIC HOTELS (CHELMSFORD) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.