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

MELVILLE HOTEL LIMITED

CATALYST HOUSE, UNIT 720 CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, WD6 3SY,
Company Registration Number
04139468
Private Limited Company
Active

Company Overview

About Melville Hotel Ltd
MELVILLE HOTEL LIMITED was founded on 2001-01-11 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Melville Hotel 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
MELVILLE HOTEL LIMITED
 
Legal Registered Office
CATALYST HOUSE, UNIT 720 CENTENNIAL AVENUE
ELSTREE
BOREHAMWOOD
WD6 3SY
Other companies in W1U
 
Filing Information
Company Number 04139468
Company ID Number 04139468
Date formed 2001-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791765386  
Last Datalog update: 2025-01-05 09:23:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELVILLE HOTEL 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.
Companies with same name MELVILLE HOTEL LIMITED
The following companies were found which have the same name as MELVILLE HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELVILLE HOTEL, LLC 80 STATE STREET SUFFOLK ALBANY NEW YORK 12207-2543 Active Company formed on the 2014-09-25
MELVILLE HOTEL-MOTEL PTY. LTD. SA 5084 Dissolved Company formed on the 1981-12-01
MELVILLE HOTEL OWNER 2010 LLC Delaware Unknown

Company Officers of MELVILLE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
PRATIK PAREKH
Company Secretary 2001-03-16
ANUPAM PAREKH
Director 2006-07-19
PRATIK PAREKH
Director 2001-03-16
SHAKUNTALA PAREKH
Director 2001-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
PRIYESH ANUPAM PAREKH
Director 2008-02-01 2013-05-01
PRIYESH ANUPAM PAREKH
Director 2001-03-16 2004-08-03
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2001-01-11 2001-03-15
ENERGIZE DIRECTOR LIMITED
Nominated Director 2001-01-11 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRATIK PAREKH BREAMCREST LIMITED Company Secretary 1999-12-18 CURRENT 1990-12-19 Active
PRATIK PAREKH EXCELMART LIMITED Company Secretary 1998-11-17 CURRENT 1998-11-17 Active
PRATIK PAREKH EXCELSIOR HOTEL ANNEXES LIMITED Company Secretary 1998-05-08 CURRENT 1998-05-08 Active
ANUPAM PAREKH EXCELMART LIMITED Director 2016-11-18 CURRENT 1998-11-17 Active
ANUPAM PAREKH SLICOMEX LIMITED Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-09-06
ANUPAM PAREKH STEELCO METALS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Dissolved 2016-03-15
PRATIK PAREKH TREPIDATION LIMITED Director 2017-12-19 CURRENT 2015-11-03 Active
PRATIK PAREKH EXCELMART LIMITED Director 1999-08-10 CURRENT 1998-11-17 Active
PRATIK PAREKH BREAMCREST LIMITED Director 1999-07-01 CURRENT 1990-12-19 Active
SHAKUNTALA PAREKH BREAMCREST LIMITED Director 2002-03-24 CURRENT 1990-12-19 Active
SHAKUNTALA PAREKH EXCELMART LIMITED Director 2002-03-24 CURRENT 1998-11-17 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
2024-12-16Amended account full exemption
2024-08-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-12-11CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM C/O Azr Ltd Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England
2023-01-09CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-05PSC07CESSATION OF SHAHKUNTALA PAREKH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATIK PAREKH
2021-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PRATIK PAREKH on 2021-12-02
2021-12-03CH01Director's details changed for Mr Pratik Parekh on 2021-12-02
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANUPAM PAREKH
2021-10-25PSC07CESSATION OF ANUPAM PAREKH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM 79 C/O Azr Limited College Road Harrow Middlesex HA1 1BD England
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041394680007
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041394680006
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041394680008
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM 43 Manchester Street London W1U 7LP
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12CH01Director's details changed for Mr Anupam Parekh on 2017-01-12
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAMDAmended account small company full exemption
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-11AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-15AAMDAmended account small company full exemption
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-11AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PRIYESH PAREKH
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AAMDAmended accounts made up to 2011-09-30
2013-02-06AAMDAmended accounts made up to 2011-09-30
2013-01-11AR0111/01/13 ANNUAL RETURN FULL LIST
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-12AR0111/01/12 FULL LIST
2012-01-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-13AR0111/01/11 FULL LIST
2010-11-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 23 CLARE CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3NJ UNITED KINGDOM
2010-02-17AR0111/01/10 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2009-01-27363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-26190LOCATION OF DEBENTURE REGISTER
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM C/O ABLEMAN SHAW & CO MERCURY HOUSE 1 HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SX
2008-05-02AA30/09/06 TOTAL EXEMPTION SMALL
2008-03-27288aDIRECTOR APPOINTED PRIYESH PAREKH
2008-03-07363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-08363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11288bDIRECTOR RESIGNED
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-18363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-10-02225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-04363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-04-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-04-02288aNEW DIRECTOR APPOINTED
2002-04-0288(2)RAD 16/03/01--------- £ SI 100@1=100 £ IC 2/102
2002-03-21CERTNMCOMPANY NAME CHANGED RED HOT CREATIONS LIMITED CERTIFICATE ISSUED ON 21/03/02
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288bSECRETARY RESIGNED
2001-01-11NEWINCINCORPORATION 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 MELVILLE HOTEL 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 MELVILLE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-08-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL CHARGE 2007-05-02 Satisfied COMMERCIAL FIRST BUSINESS LIMITED
LEGAL CHARGE 2004-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-04-11 Satisfied HSBC BANK PLC
DEBENTURE 2002-04-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MELVILLE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of MELVILLE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELVILLE HOTEL LIMITED
Trademarks
We have not found any records of MELVILLE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELVILLE HOTEL 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 MELVILLE HOTEL 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
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 MELVILLE HOTEL 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 MELVILLE HOTEL 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 MELVILLE HOTEL 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.