London Wembley Central Hotel Ltd LONDON


London Wembley Central Hotel started in year 2014 as Private Limited Company with registration number 09281463. The London Wembley Central Hotel company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Lynton House, 54. Postal code: SW4 9BX.

The company has 2 directors, namely Meher N., Gauhar N.. Of them, Gauhar N. has been with the company the longest, being appointed on 1 December 2014 and Meher N. has been with the company for the least time - from 17 January 2019. As of 1 May 2024, there were 2 ex directors - Athar N., David B. and others listed below. There were no ex secretaries.

London Wembley Central Hotel Ltd Address / Contact

Office Address Lynton House, 54
Office Address2 Clapham Common South Side
Town London
Post code SW4 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09281463
Date of Incorporation Mon, 27th Oct 2014
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Meher N.

Position: Director

Appointed: 17 January 2019

Gauhar N.

Position: Director

Appointed: 01 December 2014

Athar N.

Position: Director

Appointed: 29 December 2014

Resigned: 14 November 2015

David B.

Position: Director

Appointed: 27 October 2014

Resigned: 01 December 2014

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Gauhar N. This PSC and has 25-50% shares.

Gauhar N.

Notified on 1 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth270 118      
Balance Sheet
Cash Bank On Hand 37 03726 11824 80865 59165 59165 591
Current Assets198 4211 019 1021 297 6349 645 56010 158 37310 158 37310 158 373
Debtors115 688982 0651 271 5169 620 75210 092 78210 092 78210 092 782
Net Assets Liabilities 495 382531 123550 556632 101632 101632 101
Property Plant Equipment 559 496145 070980 8201 175 7371 175 7371 175 737
Cash Bank In Hand82 733      
Tangible Fixed Assets2 627      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve270 018      
Shareholder Funds270 118      
Other
Accumulated Depreciation Impairment Property Plant Equipment  61 68493 484125 284125 284125 284
Additions Other Than Through Business Combinations Property Plant Equipment   867 550226 717  
Amounts Owed By Group Undertakings Participating Interests  1 242 4979 268 2869 773 4899 773 4899 773 489
Amounts Owed To Group Undertakings Participating Interests  705 1021 097 3391 542 1931 542 1931 542 193
Average Number Employees During Period  2312811
Bank Borrowings   8 818 3648 823 7848 823 7848 823 784
Creditors 1 083 216911 5811 257 4601 878 2251 878 2251 878 225
Increase From Depreciation Charge For Year Property Plant Equipment   31 80031 800  
Net Current Assets Liabilities267 491-64 114386 0538 388 1008 280 1488 280 1488 280 148
Property Plant Equipment Gross Cost  206 7541 074 3041 301 0211 301 0211 301 021
Taxation Social Security Payable  62 38798 411153 723153 723153 723
Total Assets Less Current Liabilities270 118 531 1239 368 9209 455 8859 455 8859 455 885
Trade Creditors Trade Payables  144 09261 710182 309182 309182 309
Trade Debtors Trade Receivables  29 019352 466319 293319 293319 293
Creditors Due Within One Year-69 070      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions6 304      
Tangible Fixed Assets Cost Or Valuation6 304      
Tangible Fixed Assets Depreciation3 677      
Tangible Fixed Assets Depreciation Charged In Period3 677      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements