Beverley Express Leicester Limited LONDON


Founded in 2017, Beverley Express Leicester, classified under reg no. 10690358 is an active company. Currently registered at Holiday Inn Express Victoria SW1V 2BJ, London the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 19th September 2017 Beverley Express Leicester Limited is no longer carrying the name Holiday Inn Express Leicester.

The company has 3 directors, namely Azmina B., Shahin B. and Munira N.. Of them, Azmina B., Shahin B., Munira N. have been with the company the longest, being appointed on 24 March 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Beverley Express Leicester Limited Address / Contact

Office Address Holiday Inn Express Victoria
Office Address2 106-110 Belgrave Road
Town London
Post code SW1V 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10690358
Date of Incorporation Fri, 24th Mar 2017
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Azmina B.

Position: Director

Appointed: 24 March 2017

Shahin B.

Position: Director

Appointed: 24 March 2017

Munira N.

Position: Director

Appointed: 24 March 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Shahin B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Munira N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Azmina B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Shahin B.

Notified on 20 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Munira N.

Notified on 20 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Azmina B.

Notified on 24 March 2017
Ceased on 20 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holiday Inn Express Leicester September 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-10-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand100100258 10755 274225 92540 054
Current Assets 100637 8871 782 6541 617 0451 588 499
Debtors 100375 9241 723 5981 387 3381 536 864
Net Assets Liabilities1001003 835 4233 571 7213 698 6833 817 560
Other Debtors 100322 0001 720 8031 381 1821 514 357
Property Plant Equipment  7 180 6227 095 5117 010 4006 925 289
Total Inventories  3 8563 7823 78211 581
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 111170 222255 333340 444
Additions Other Than Through Business Combinations Property Plant Equipment  260 462   
Average Number Employees During Period  15141632
Bank Borrowings Overdrafts  92 722124 316209 214240 360
Creditors  1 162 4282 070 1691 794 4432 044 766
Depreciation Rate Used For Property Plant Equipment  2222
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  7 005 271   
Increase From Depreciation Charge For Year Property Plant Equipment  85 11185 11185 11185 111
Net Current Assets Liabilities 100-469 849-287 515-177 398-456 267
Other Creditors  934 6081 669 5021 373 5831 505 920
Other Taxation Social Security Payable  25 68344 41610 91388 010
Property Plant Equipment Gross Cost  7 265 7337 265 7337 265 7337 265 733
Taxation Including Deferred Taxation Balance Sheet Subtotal  36 11316 70129 28529 896
Total Assets Less Current Liabilities 1006 710 7736 807 9966 833 0026 469 022
Trade Creditors Trade Payables  109 415231 935200 733210 476
Trade Debtors Trade Receivables  53 9242 7956 15622 507
Number Shares Allotted100100    
Par Value Share11    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements