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

ATLANTIC HOTELS (CHELMSFORD) LIMITED

173 CLEVELAND STREET, LONDON, W1T 6QR,
Company Registration Number
03344437
Private Limited Company
Active

Company Overview

About Atlantic Hotels (chelmsford) Ltd
ATLANTIC HOTELS (CHELMSFORD) LIMITED was founded on 1997-04-03 and has its registered office in London. The organisation's status is listed as "Active". Atlantic Hotels (chelmsford) Limited is a Private Limited Company registered in ENGLAND 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
ATLANTIC HOTELS (CHELMSFORD) LIMITED
 
Legal Registered Office
173 CLEVELAND STREET
LONDON
W1T 6QR
Other companies in W1T
 
Previous Names
ARMANI HOTELS LIMITED05/03/2007
Filing Information
Company Number 03344437
Company ID Number 03344437
Date formed 1997-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711555359  
Last Datalog update: 2024-04-06 21:09:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC HOTELS (CHELMSFORD) LIMITED
The accountancy firm based at this address is SDC (2012) LTD
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 ATLANTIC HOTELS (CHELMSFORD) LIMITED

Current Directors
Officer Role Date Appointed
TAJINDERPAL SINGH OBHRAI
Company Secretary 2007-02-16
DEEPINDER SINGH OBHRAI
Director 2007-02-16
TAJINDERPAL SINGH OBHRAI
Director 2007-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
TANYA FERN SMITH
Company Secretary 2004-06-25 2007-02-16
SHAHROKH BAGHERZADEH
Director 1997-04-03 2007-02-16
MURALEETHAR GOVINDASAMY
Company Secretary 2003-06-25 2004-06-25
SHAHROKH BAGHERZADEH
Company Secretary 1997-04-03 2003-06-25
JOHN WILLIAM BALLS
Director 1998-06-01 2002-12-31
BLAKE NICHOLAS GORST
Director 2001-06-01 2002-12-31
NICHOLAS ST CLAIR MORGAN
Director 2000-05-25 2000-08-25
ANTHONY IAN BAPTIST
Director 1998-09-01 2000-05-25
SHAHRAM BAGHERZADEH
Director 1997-04-03 1999-04-12
DOROTHY MAY GRAEME
Nominated Secretary 1997-04-03 1997-04-03
LESLEY JOYCE GRAEME
Nominated Director 1997-04-03 1997-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAJINDERPAL SINGH OBHRAI EBONY MANAGEMENT SERVICES LTD Company Secretary 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
TAJINDERPAL SINGH OBHRAI CHESTNUT HOLDINGS LTD Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
TAJINDERPAL SINGH OBHRAI LIME STONE MANAGEMENT SERVICES LTD Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2013-10-22
DEEPINDER SINGH OBHRAI 4A MANAGEMENT SERVICES LTD Director 2018-03-10 CURRENT 2018-03-10 Active
DEEPINDER SINGH OBHRAI BAEL LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
DEEPINDER SINGH OBHRAI CYPRESS LTD Director 2013-11-15 CURRENT 2013-11-15 Active
DEEPINDER SINGH OBHRAI SAPORI D' ABRUZZO LTD Director 2010-10-02 CURRENT 2010-09-21 Active
DEEPINDER SINGH OBHRAI EBONY MANAGEMENT SERVICES LTD Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
DEEPINDER SINGH OBHRAI COOL INN LIMITED Director 2007-02-16 CURRENT 2003-03-27 Active
DEEPINDER SINGH OBHRAI LIME STONE MANAGEMENT SERVICES LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2013-10-22
DEEPINDER SINGH OBHRAI BAOBAO LTD Director 2006-10-13 CURRENT 2006-10-13 Active
DEEPINDER SINGH OBHRAI APRICORN LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active - Proposal to Strike off
DEEPINDER SINGH OBHRAI BREMWELL (SUBSIDIARY) LIMITED Director 2001-09-12 CURRENT 2001-07-24 Dissolved 2015-03-10
DEEPINDER SINGH OBHRAI BREMWELL LIMITED Director 2001-09-12 CURRENT 2000-08-30 Active
TAJINDERPAL SINGH OBHRAI 4A MANAGEMENT SERVICES LTD Director 2018-03-10 CURRENT 2018-03-10 Active
TAJINDERPAL SINGH OBHRAI BAEL LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
TAJINDERPAL SINGH OBHRAI CYPRESS LTD Director 2013-11-15 CURRENT 2013-11-15 Active
TAJINDERPAL SINGH OBHRAI SAPORI D' ABRUZZO LTD Director 2010-09-21 CURRENT 2010-09-21 Active
TAJINDERPAL SINGH OBHRAI EBONY MANAGEMENT SERVICES LTD Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
TAJINDERPAL SINGH OBHRAI LIME STONE MANAGEMENT SERVICES LTD Director 2007-03-13 CURRENT 2007-02-07 Dissolved 2013-10-22
TAJINDERPAL SINGH OBHRAI COOL INN LIMITED Director 2007-03-13 CURRENT 2003-03-27 Active
TAJINDERPAL SINGH OBHRAI BAOBAO LTD Director 2006-10-13 CURRENT 2006-10-13 Active
TAJINDERPAL SINGH OBHRAI APRICORN LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active - Proposal to Strike off
TAJINDERPAL SINGH OBHRAI BREMWELL (SUBSIDIARY) LIMITED Director 2001-09-12 CURRENT 2001-07-24 Dissolved 2015-03-10
TAJINDERPAL SINGH OBHRAI BREMWELL LIMITED Director 2001-09-12 CURRENT 2000-08-30 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
2024-04-04CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-03-2131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2022-05-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-03-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100;USD 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-13AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100;USD 1
2016-04-28AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100;USD 1
2015-05-13AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-17RES01ADOPT ARTICLES 17/04/15
2015-03-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100;USD 1
2014-04-04AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-10AR0103/04/13 ANNUAL RETURN FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/13 FROM Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-05-16AR0103/04/12 ANNUAL RETURN FULL LIST
2011-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-04-06AR0103/04/11 ANNUAL RETURN FULL LIST
2010-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-04-29AR0103/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDERPAL SINGH OBHRAI / 07/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPINDER SINGH OBHRAI / 07/04/2010
2010-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR TAJINDERPAL SINGH OBHRAI on 2010-04-07
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM C/O SHAH DODHIA & CO FIRST FLOOR 22 STEPHENSON WAY EUSTON LONDON NW1 2LE
2009-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-04-14363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-05-16363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-17353LOCATION OF REGISTER OF MEMBERS
2008-04-16288cSECRETARY'S CHANGE OF PARTICULARS / TAJINDER OBHRAI / 05/04/2007
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-13225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2007-07-03353LOCATION OF REGISTER OF MEMBERS
2007-07-03363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-08288bSECRETARY RESIGNED
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: ATLANTIC HOTEL, NEW STREET CHELMSFORD ESSEX CM1 1PP
2007-03-08288bDIRECTOR RESIGNED
2007-03-05CERTNMCOMPANY NAME CHANGED ARMANI HOTELS LIMITED CERTIFICATE ISSUED ON 05/03/07
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-05-26363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: NEW STREET ATLANTIC HOTEL CHELMSFORD ESSEX CM1 1PP
2006-05-26353LOCATION OF REGISTER OF MEMBERS
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26288cSECRETARY'S PARTICULARS CHANGED
2006-04-25244DELIVERY EXT'D 3 MTH 30/06/05
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 03/04/05; NO CHANGE OF MEMBERS
2005-04-25244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-12-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21RES13DOCUMENTS 10/12/04
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW SECRETARY APPOINTED
2004-05-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
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 ATLANTIC HOTELS (CHELMSFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC HOTELS (CHELMSFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-03 Outstanding FIESTA LIMITED
LEGAL CHARGE 2004-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2003-11-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-06-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-12-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ATLANTIC HOTELS (CHELMSFORD) LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC HOTELS (CHELMSFORD) LIMITED registering or being granted any patents
Domain Names

ATLANTIC HOTELS (CHELMSFORD) LIMITED owns 1 domain names.

atlantichotel.co.uk  

Trademarks
We have not found any records of ATLANTIC HOTELS (CHELMSFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC HOTELS (CHELMSFORD) 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 ATLANTIC HOTELS (CHELMSFORD) 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 ATLANTIC HOTELS (CHELMSFORD) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC HOTELS (CHELMSFORD) 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 ATLANTIC HOTELS (CHELMSFORD) 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.