Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11 HOSPITALITY (BIRMINGHAM) LIMITED
Company Information for

11 HOSPITALITY (BIRMINGHAM) LIMITED

PORTLAND HOUSE, 69-71 WEMBLEY HILL ROAD, WEMBLEY, MIDDLESE, HA9 8BU,
Company Registration Number
04056337
Private Limited Company
Active

Company Overview

About 11 Hospitality (birmingham) Ltd
11 HOSPITALITY (BIRMINGHAM) LIMITED was founded on 2000-08-21 and has its registered office in Wembley. The organisation's status is listed as "Active". 11 Hospitality (birmingham) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
11 HOSPITALITY (BIRMINGHAM) LIMITED
 
Legal Registered Office
PORTLAND HOUSE
69-71 WEMBLEY HILL ROAD
WEMBLEY
MIDDLESE
HA9 8BU
Other companies in B26
 
Previous Names
CREST HOTELS (BIRMINGHAM) LIMITED09/08/2019
PINCENTS MANOR HOTEL LIMITED18/05/2005
Filing Information
Company Number 04056337
Company ID Number 04056337
Date formed 2000-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 18:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11 HOSPITALITY (BIRMINGHAM) 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 11 HOSPITALITY (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
GURJINDER SINGH
Company Secretary 2000-08-21
DALJIT SINGH
Director 2000-08-21
GURJINDER SINGH
Director 2000-08-21
PARMINDER SINGH
Director 2000-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-08-21 2000-08-21
WATERLOW NOMINEES LIMITED
Nominated Director 2000-08-21 2000-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURJINDER SINGH CREST HOTELS (KNOWSLEY) LIMITED Company Secretary 2002-06-11 CURRENT 2002-06-11 Active
GURJINDER SINGH CREST HOTELS LIMITED Company Secretary 1998-08-10 CURRENT 1998-08-10 Active
DALJIT SINGH ALMONDSBURY INTERCHANGE HOTELS LIMITED Director 2007-06-19 CURRENT 1986-12-11 Active
DALJIT SINGH CREST HOTELS (KNOWSLEY) LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
DALJIT SINGH CREST HOTELS LIMITED Director 1998-08-10 CURRENT 1998-08-10 Active
GURJINDER SINGH ALMONDSBURY INTERCHANGE HOTELS LIMITED Director 2007-06-18 CURRENT 1986-12-11 Active
GURJINDER SINGH CREST HOTELS (KNOWSLEY) LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
GURJINDER SINGH CREST HOTELS LIMITED Director 1998-08-10 CURRENT 1998-08-10 Active
PARMINDER SINGH ALMONDSBURY INTERCHANGE HOTELS LIMITED Director 2007-06-18 CURRENT 1986-12-11 Active
PARMINDER SINGH CREST HOTELS (KNOWSLEY) LIMITED Director 2002-07-14 CURRENT 2002-06-11 Active
PARMINDER SINGH CREST HOTELS LIMITED Director 2000-08-04 CURRENT 1998-08-10 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
2024-04-28CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-04-28Change of details for 11 Hospitality Limited as a person with significant control on 2019-08-08
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Portland House Wembley Hill Road Wembley Middlesex HA9 8BU England
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040563370007
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 040563370008
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040563370007
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040563370008
2022-02-09REGISTRATION OF A CHARGE / CHARGE CODE 040563370007
2022-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040563370007
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2019-08-23MEM/ARTSARTICLES OF ASSOCIATION
2019-08-23RES01ADOPT ARTICLES 23/08/19
2019-08-09RES15CHANGE OF COMPANY NAME 09/08/19
2019-08-08PSC07CESSATION OF CREST HOTELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08PSC02Notification of 11 Hospitality Limited as a person with significant control on 2019-08-08
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM The Holiday Inn Coventry Road Birmingham B26 3QW
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GURJINDER SINGH
2019-08-08AP03Appointment of Mr Bhupendra Shantital Kansagra as company secretary on 2019-08-08
2019-08-08TM02Termination of appointment of Gurjinder Singh on 2019-08-08
2019-08-08AP01DIRECTOR APPOINTED MR BHUPENDRA SHANTILAL KANSAGRA
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040563370006
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040563370005
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0121/08/15 ANNUAL RETURN FULL LIST
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0121/08/13 ANNUAL RETURN FULL LIST
2012-10-24AR0121/08/12 ANNUAL RETURN FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18MG01Particulars of a mortgage or charge / charge no: 4
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20AR0121/08/11 ANNUAL RETURN FULL LIST
2010-09-09AR0121/08/10 ANNUAL RETURN FULL LIST
2009-10-08AR0121/08/09 ANNUAL RETURN FULL LIST
2009-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-09-15363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: LITCHDON HOUSE 20 LITCHDON STREET BARNSTAPLE DEVON EX32 8ND
2007-03-14363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-23225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-09-16363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-05-18CERTNMCOMPANY NAME CHANGED PINCENTS MANOR HOTEL LIMITED CERTIFICATE ISSUED ON 18/05/05
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-22363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/03
2003-08-26363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
2003-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-06363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-02-28225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01
2000-10-12395PARTICULARS OF MORTGAGE/CHARGE
2000-09-09395PARTICULARS OF MORTGAGE/CHARGE
2000-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24288bDIRECTOR RESIGNED
2000-08-24288aNEW DIRECTOR APPOINTED
2000-08-24288bSECRETARY RESIGNED
2000-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 11 HOSPITALITY (BIRMINGHAM) 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 11 HOSPITALITY (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-04-18 Satisfied CANADA SQUARE PROPERTY PARTICIPANTS LIMITED
LEGAL MORTGAGE 2005-05-13 Outstanding HSBC BANK PLC
DEBENTURE 2000-10-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-09-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of 11 HOSPITALITY (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11 HOSPITALITY (BIRMINGHAM) LIMITED
Trademarks
We have not found any records of 11 HOSPITALITY (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11 HOSPITALITY (BIRMINGHAM) 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 11 HOSPITALITY (BIRMINGHAM) 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 11 HOSPITALITY (BIRMINGHAM) 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 11 HOSPITALITY (BIRMINGHAM) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0182159910Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 11 HOSPITALITY (BIRMINGHAM) 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 11 HOSPITALITY (BIRMINGHAM) 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.