Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERLFLAG HOTELS LIMITED
Company Information for

PERLFLAG HOTELS LIMITED

29/30 Fitzroy Square, London, W1T 6LQ,
Company Registration Number
00738867
Private Limited Company
Active

Company Overview

About Perlflag Hotels Ltd
PERLFLAG HOTELS LIMITED was founded on 1962-10-25 and has its registered office in London. The organisation's status is listed as "Active". Perlflag Hotels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERLFLAG HOTELS LIMITED
 
Legal Registered Office
29/30 Fitzroy Square
London
W1T 6LQ
Other companies in SW5
 
Filing Information
Company Number 00738867
Company ID Number 00738867
Date formed 1962-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-03-11
Return next due 2025-03-25
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239881910  
Last Datalog update: 2024-03-22 10:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERLFLAG HOTELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERLFLAG HOTELS LIMITED

Current Directors
Officer Role Date Appointed
RAMSES RIAD ANDRAOUS
Director 2007-07-31
RAOUF RIAD MESHREKY
Director 2007-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ARKGLEN LIMITED
Company Secretary 2008-04-23 2012-12-17
RAMSES RIAD ANDRAOUS
Company Secretary 2007-07-31 2008-04-23
FRANCES ANNA RAFAEL
Company Secretary 1991-03-11 2007-07-31
ALEXINA MADANES
Director 1991-03-11 2007-07-31
FRANCES ANNA RAFAEL
Director 1991-03-11 2007-07-31
AVRAHAM MOSHE RAPHAEL
Director 1993-09-24 2007-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMSES RIAD ANDRAOUS PERLFLAG CONSTRUCTION LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
RAMSES RIAD ANDRAOUS SUNRISE HOTELS MANAGEMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
RAMSES RIAD ANDRAOUS LONDON BOUTIQUE HOTELS LTD Director 2014-01-24 CURRENT 2014-01-24 Active
RAMSES RIAD ANDRAOUS WEMBLEY HILL HOTELS LTD Director 2014-01-17 CURRENT 2010-09-30 Active
RAMSES RIAD ANDRAOUS SIMPLY ROOMS & SUITES LTD Director 2013-07-26 CURRENT 2013-07-26 Active
RAMSES RIAD ANDRAOUS PENYFIRST LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
RAMSES RIAD ANDRAOUS ST PAUL MANAGEMENT LTD Director 2012-01-30 CURRENT 2012-01-30 Active
RAMSES RIAD ANDRAOUS ST PAUL HOTEL LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
RAMSES RIAD ANDRAOUS MANSFIELD HOTEL LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
RAMSES RIAD ANDRAOUS ASCOT HYDE PARK HOTEL LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
RAMSES RIAD ANDRAOUS THE YORK HOTEL LIMITED Director 2005-09-15 CURRENT 1971-05-05 Active
RAMSES RIAD ANDRAOUS EXHIBIT PROPERTIES LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
RAOUF RIAD MESHREKY MARINER RESTAURANT LTD Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
RAOUF RIAD MESHREKY ANDROS BOUTIQUE HOTEL LTD Director 2016-09-21 CURRENT 2016-09-21 Dissolved 2018-01-16
RAOUF RIAD MESHREKY PERLFLAG CONSTRUCTION LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
RAOUF RIAD MESHREKY LONDON BOUTIQUE HOTELS LTD Director 2014-01-24 CURRENT 2014-01-24 Active
RAOUF RIAD MESHREKY WEMBLEY HILL HOTELS LTD Director 2014-01-17 CURRENT 2010-09-30 Active
RAOUF RIAD MESHREKY SIMPLY ROOMS & SUITES LTD Director 2013-07-26 CURRENT 2013-07-26 Active
RAOUF RIAD MESHREKY PENYFIRST LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
RAOUF RIAD MESHREKY ST PAUL MANAGEMENT LTD Director 2012-06-12 CURRENT 2012-01-30 Active
RAOUF RIAD MESHREKY PERLFLAG MANAGEMENT LTD Director 2012-01-30 CURRENT 2012-01-30 Active
RAOUF RIAD MESHREKY ST PAUL HOTEL LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
RAOUF RIAD MESHREKY THE OLD MILL HOTEL LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
RAOUF RIAD MESHREKY ASCOT HYDE PARK HOTEL LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
RAOUF RIAD MESHREKY THE YORK HOTEL LIMITED Director 2005-09-15 CURRENT 1971-05-05 Active
RAOUF RIAD MESHREKY EXHIBIT PROPERTIES LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-10-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-10-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-02-05CH01Director's details changed for Mr Ramses Riad Andraous on 2019-01-17
2019-02-04CH01Director's details changed for Mr Ramses Riad Andraous on 2019-01-17
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 40000
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007388670021
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007388670017
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007388670020
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 007388670019
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 007388670018
2017-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 40000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 007388670017
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMSES RIAD ANDRAOUS / 10/01/2017
2017-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUF RIAD MESHREKY / 10/01/2017
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 32 WOODSTOCK GROVE LONDON W12 8LE ENGLAND
2016-07-19AA31/10/15 TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-29AR0111/03/16 FULL LIST
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 16-18 PENYWERN ROAD LONDON SW5 9SU
2015-11-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 4000
2015-03-25AR0111/03/15 FULL LIST
2014-08-19AA31/10/13 TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-27AR0111/03/14 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-17AR0111/03/13 FULL LIST
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 42 HIGH STREET FLITWICK BEDS MK45 1DU
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY ARKGLEN LIMITED
2012-11-01AA01PREVEXT FROM 30/09/2012 TO 31/10/2012
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-13AR0111/03/12 FULL LIST
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-10-04GAZ1FIRST GAZETTE
2011-03-31AR0111/03/11 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-09AR0111/03/10 FULL LIST
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-20AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY RAMSES ANDRAOUS
2008-05-15288aSECRETARY APPOINTED ARKGLEN LIMITED
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH
2007-08-24RES13ISSUE OF DUPLICATE COMP 31/07/07
2007-08-23225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 30/09/07
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-08RES13APPROVED DIVIDEND 31/07/07
2007-08-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-08288bDIRECTOR RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 24 PENYWERN ROAD LONDON SW5 9SU
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-12363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-03-14363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-15363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-23363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-12363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-14363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to PERLFLAG HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-10-04
Fines / Sanctions
No fines or sanctions have been issued against PERLFLAG HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-03-15 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-18 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 15 FEBRUARY 2009 2011-12-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-02-03 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-03-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-03-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-02-28 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-24 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-01-08 Satisfied CHELSEA BUILDING SOCIETY
MORTGAGE 1984-10-31 Satisfied T C B LIMITED
DEBENTURE 1980-11-10 Satisfied TWENTIETH CENTURY BANKING CORPON. LIMITED.
DEBENTURE 1976-01-13 Satisfied A. MADANES
LEGAL CHARGE 1973-08-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1972-07-11 Satisfied TWENTIETH CENTURY BANKING CORPORATION LTD
LEGAL CHARGE 1972-07-11 Satisfied TWENTIETH CENTURY BANKING CORPORATION LTD
Creditors
Creditors Due After One Year 2011-10-01 £ 7,376,947
Creditors Due Within One Year 2011-10-01 £ 3,343,652

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERLFLAG HOTELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 40,000
Cash Bank In Hand 2011-10-01 £ 6,861
Current Assets 2011-10-01 £ 7,008,480
Debtors 2011-10-01 £ 7,000,619
Fixed Assets 2011-10-01 £ 16,636,379
Shareholder Funds 2011-10-01 £ 12,924,260
Stocks Inventory 2011-10-01 £ 1,000
Tangible Fixed Assets 2011-10-01 £ 16,636,379

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERLFLAG HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERLFLAG HOTELS LIMITED
Trademarks
We have not found any records of PERLFLAG HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERLFLAG HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PERLFLAG HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where PERLFLAG HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PERLFLAG HOTELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2013-10-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPERLFLAG HOTELS LIMITEDEvent Date2011-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERLFLAG HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERLFLAG HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.