Danesfield House Hotel Limited BIRMINGHAM


Founded in 1994, Danesfield House Hotel, classified under reg no. 02999930 is a in administration company. Currently registered at C/o Begbies Traynor (central) Llp 8th Floor One B2 5LG, Birmingham the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Thu, 31st Dec 2020.

Danesfield House Hotel Limited Address / Contact

Office Address C/o Begbies Traynor (central) Llp 8th Floor One
Office Address2 Temple Row
Town Birmingham
Post code B2 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02999930
Date of Incorporation Fri, 9th Dec 1994
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 31st Dec 2022 (503 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Wassim K.

Position: Secretary

Appointed: 02 September 2004

Wassim K.

Position: Director

Appointed: 02 September 2004

Marwan K.

Position: Director

Appointed: 02 September 2004

T.

Position: Director

Appointed: 31 December 1998

Resigned: 02 September 2004

Kim Y.

Position: Secretary

Appointed: 11 December 1998

Resigned: 02 September 2004

Kok T.

Position: Director

Appointed: 06 February 1997

Resigned: 02 September 2004

Anthony X.

Position: Secretary

Appointed: 22 December 1994

Resigned: 11 December 1998

Anthony X.

Position: Director

Appointed: 22 December 1994

Resigned: 11 December 1998

Azizul S.

Position: Director

Appointed: 22 December 1994

Resigned: 02 September 2004

Chor T.

Position: Director

Appointed: 22 December 1994

Resigned: 06 February 1997

Kok T.

Position: Director

Appointed: 22 December 1994

Resigned: 05 February 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 1994

Resigned: 09 December 1994

Kim Y.

Position: Director

Appointed: 09 December 1994

Resigned: 02 September 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1994

Resigned: 09 December 1994

Leigh Carr Company Secretarial Services Limited

Position: Secretary

Appointed: 09 December 1994

Resigned: 22 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand44 908222 9347 913
Current Assets922 6751 128 624694 850
Debtors653 365744 969582 291
Net Assets Liabilities-3 016 013-3 920 206-5 701 145
Other Debtors604 045601 248543 999
Property Plant Equipment980 2211 029 849924 795
Total Inventories224 402160 721104 646
Other
Accumulated Amortisation Impairment Intangible Assets3 3204 5375 754
Accumulated Depreciation Impairment Property Plant Equipment4 467 7234 610 9304 737 587
Average Number Employees During Period 142115
Bank Borrowings Overdrafts30 584 50 000
Creditors2 993 0474 187 7165 725 556
Dividends Paid On Shares8 8637 646 
Fixed Assets989 0841 037 495931 224
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 020 6672 526 0262 311 921
Increase From Amortisation Charge For Year Intangible Assets 1 2171 217
Increase From Depreciation Charge For Year Property Plant Equipment 143 956126 657
Intangible Assets8 8637 6466 429
Intangible Assets Gross Cost12 18312 183 
Net Current Assets Liabilities-1 012 050-769 985-906 813
Other Creditors2 993 0474 187 7165 675 556
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 749 
Other Disposals Property Plant Equipment 1 24617 857
Other Taxation Social Security Payable425 022400 707375 301
Property Plant Equipment Gross Cost5 447 9445 640 7795 662 382
Total Additions Including From Business Combinations Property Plant Equipment 194 08139 460
Total Assets Less Current Liabilities-22 966267 51024 411
Trade Creditors Trade Payables1 039 1161 137 621884 730
Trade Debtors Trade Receivables49 320143 72138 292

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 4th, February 2022
Free Download (14 pages)

Company search