EXCELSIOR HOTEL ANNEXES LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR HOTEL ANNEXES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03560014

Incorporation date

08/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Catalyst House, Unit 720 Centennial Avenue, Elstree, Borehamwood WD6 3SYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1998)
dot icon19/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon30/09/2025
Current accounting period shortened from 2024-09-30 to 2024-09-29
dot icon03/07/2025
Satisfaction of charge 035600140006 in full
dot icon23/05/2025
Director's details changed for Skakuntala Parekh on 2025-05-23
dot icon10/12/2024
Notification of Shakuntala Parekh as a person with significant control on 2024-08-01
dot icon10/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon21/10/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon06/06/2024
Registered office address changed from 2nd Floor, Hygeia House 66, College Road Harrow HA1 1BE England to Catalyst House, Unit 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2024-06-06
dot icon11/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-09-30
dot icon09/01/2023
Registered office address changed from Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY England to 2nd Floor, Hygeia House College Road Harrow HA1 1BE on 2023-01-09
dot icon09/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon09/01/2023
Registered office address changed from 2nd Floor, Hygeia House College Road Harrow HA1 1BE England to 2nd Floor, Hygeia House 66, College Road Harrow HA1 1BE on 2023-01-09
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon06/12/2021
Cessation of Asif Raniwala as a person with significant control on 2021-12-02
dot icon06/12/2021
Notification of Pratik Parekh as a person with significant control on 2021-12-02
dot icon05/12/2021
Cessation of Shakuntala Parekh as a person with significant control on 2021-12-02
dot icon05/12/2021
Notification of Asif Raniwala as a person with significant control on 2021-12-02
dot icon05/12/2021
Secretary's details changed for Mr Pratik Parekh on 2021-12-02
dot icon24/11/2021
Cessation of Anupam Parekh as a person with significant control on 2021-11-24
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon23/11/2021
Appointment of Mr Pratik Parekh as a director on 2021-11-23
dot icon25/10/2021
Termination of appointment of Anupam Parekh as a director on 2021-10-21
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon10/08/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-09-30
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/06/2019
Registered office address changed from 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD England to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Herfordshire WD6 3SY on 2019-06-13
dot icon12/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon01/09/2017
Registration of charge 035600140006, created on 2017-08-24
dot icon25/08/2017
Satisfaction of charge 4 in full
dot icon04/08/2017
Registered office address changed from 43 Manchester Street London W1U 7LP to 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD on 2017-08-04
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon03/10/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon15/12/2014
Amended total exemption small company accounts made up to 2013-09-30
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Priyesh Parekh as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon06/02/2013
Amended accounts made up to 2011-09-30
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon06/01/2012
Amended accounts made up to 2010-09-30
dot icon16/11/2011
Registered office address changed from 51 Queen Anne Street London W1G 9HS on 2011-11-16
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon23/11/2010
Amended accounts made up to 2009-09-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon11/05/2010
Director's details changed for Skakuntala Parekh on 2010-01-01
dot icon17/03/2010
Registered office address changed from 23 Clare Close Elstree Borehamwood Hertfordshire WD6 3NJ on 2010-03-17
dot icon11/01/2010
Annual return made up to 2009-05-08
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/06/2008
Return made up to 08/05/08; full list of members
dot icon27/03/2008
Director appointed priyesh parekh
dot icon07/03/2008
Total exemption small company accounts made up to 2006-09-30
dot icon31/05/2007
Return made up to 08/05/07; full list of members
dot icon28/03/2007
Secretary's particulars changed
dot icon28/03/2007
Director's particulars changed
dot icon04/08/2006
New director appointed
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/07/2006
Return made up to 08/05/06; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/07/2005
Return made up to 08/05/05; full list of members
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Director resigned
dot icon14/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/07/2004
Return made up to 08/05/04; full list of members
dot icon14/06/2003
Return made up to 08/05/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/01/2003
Total exemption small company accounts made up to 2001-09-30
dot icon10/06/2002
Return made up to 08/05/02; full list of members
dot icon26/04/2002
Ad 22/05/98--------- £ si 100@1
dot icon19/04/2002
Particulars of mortgage/charge
dot icon15/04/2002
New director appointed
dot icon04/04/2002
Particulars of mortgage/charge
dot icon17/10/2001
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon02/10/2001
Total exemption full accounts made up to 2000-05-31
dot icon02/10/2001
Registered office changed on 02/10/01 from: c/o messrs ableman shaw and co mercury house 1 heather park drive wembley middlesex HA0 1SX
dot icon19/07/2001
Return made up to 08/05/01; full list of members
dot icon22/06/2000
Return made up to 08/05/00; full list of members
dot icon26/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon05/03/2000
Accounts for a dormant company made up to 1999-05-31
dot icon10/06/1999
Return made up to 08/05/99; full list of members
dot icon11/01/1999
New director appointed
dot icon11/01/1999
New secretary appointed
dot icon24/05/1998
Director resigned
dot icon24/05/1998
Secretary resigned
dot icon08/05/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
187.33K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Shakuntala Parekh
Director
24/03/2002 - Present
24
Parekh, Pratik
Director
23/11/2021 - Present
35

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCELSIOR HOTEL ANNEXES LIMITED

EXCELSIOR HOTEL ANNEXES LIMITED is an(a) Active company incorporated on 08/05/1998 with the registered office located at Catalyst House, Unit 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELSIOR HOTEL ANNEXES LIMITED?

toggle

EXCELSIOR HOTEL ANNEXES LIMITED is currently Active. It was registered on 08/05/1998 .

Where is EXCELSIOR HOTEL ANNEXES LIMITED located?

toggle

EXCELSIOR HOTEL ANNEXES LIMITED is registered at Catalyst House, Unit 720 Centennial Avenue, Elstree, Borehamwood WD6 3SY.

What does EXCELSIOR HOTEL ANNEXES LIMITED do?

toggle

EXCELSIOR HOTEL ANNEXES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for EXCELSIOR HOTEL ANNEXES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-09-30.