Shreeji Group Of Hotels Limited LONDON


Shreeji Group Of Hotels started in year 2007 as Private Limited Company with registration number 06215961. The Shreeji Group Of Hotels company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 30-32 St Georges Drive. Postal code: SW1V 4BN. Since 29th July 2009 Shreeji Group Of Hotels Limited is no longer carrying the name Shreeji Holdings.

There is a single director in the firm at the moment - Nalinkumar P., appointed on 17 April 2007. In addition, a secretary was appointed - Prital P., appointed on 24 June 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shreeji Group Of Hotels Limited Address / Contact

Office Address 30-32 St Georges Drive
Town London
Post code SW1V 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06215961
Date of Incorporation Tue, 17th Apr 2007
Industry Hotels and similar accommodation
End of financial Year 30th December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Prital P.

Position: Secretary

Appointed: 24 June 2010

Nalinkumar P.

Position: Director

Appointed: 17 April 2007

Prital P.

Position: Director

Appointed: 24 June 2009

Resigned: 24 June 2010

Prital P.

Position: Secretary

Appointed: 24 June 2009

Resigned: 24 June 2009

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2007

Resigned: 17 April 2007

Shobhna P.

Position: Secretary

Appointed: 17 April 2007

Resigned: 24 June 2009

Shobhna P.

Position: Director

Appointed: 17 April 2007

Resigned: 16 July 2009

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 17 April 2007

Resigned: 17 April 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Nalinkumar P. The abovementioned PSC and has 75,01-100% shares.

Nalinkumar P.

Notified on 17 April 2017
Nature of control: 75,01-100% shares

Company previous names

Shreeji Holdings July 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-312022-12-31
Net Worth207 702216 458115 258      
Balance Sheet
Cash Bank On Hand   2 1392 13911 0224 3859 9104 246
Current Assets400 824327 720318 392317 392317 39215 854 45816 369 31616 415 08515 479 591
Debtors398 753290 686316 253315 253315 25315 843 43616 364 93116 295 07315 365 244
Net Assets Liabilities    114 058112 058109 923108 02454 459
Other Debtors      64 68064 680 
Cash Bank In Hand2 07137 0342 139      
Reserves/Capital
Called Up Share Capital10 20010 20010 200      
Profit Loss Account Reserve197 502206 258105 058      
Shareholder Funds207 702216 458115 258      
Other
Version Production Software        1
Amounts Owed By Related Parties      16 225 48474 767 
Bank Borrowings Overdrafts      15 744 83215 591 099 
Creditors   213 435213 43515 226 61815 744 83216 307 061716 761
Current Asset Investments       110 101110 101
Investments Fixed Assets10 10010 10010 10110 10110 101110 101110 101110 101 
Investments In Group Undertakings Participating Interests      110 101110 101 
Net Current Assets Liabilities197 602206 358105 157103 957103 95715 228 57515 744 65415 589 02214 762 830
Number Shares Allotted 10 20010 200     10 200
Other Creditors      624 661715 961 
Total Assets Less Current Liabilities207 702216 458115 258114 058114 05815 338 67615 854 755108 02414 762 830
Trade Creditors Trade Payables      1  
Accounting Period Subsidiary2 0142 0152 016      
Amounts Owed By Group Undertakings     15 703 98916 225 484  
Bank Borrowings     15 226 61815 744 832  
Creditors Due Within One Year203 222121 362213 235      
Par Value Share 11      
Share Capital Allotted Called Up Paid10 20010 20010 200      
Net Assets Liabilities Subsidiaries     -4 768 772-7 774 689  
Percentage Class Share Held In Subsidiary      100  
Profit Loss Subsidiaries     182 639-162 883  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Satisfaction of charge 062159610001 in full
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements