Swami Hotels Limited LONDON


Swami Hotels started in year 2005 as Private Limited Company with registration number 05403513. The Swami Hotels company has been functioning successfully for 19 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.

As of 6 May 2024, there was 1 ex secretary - Shobhna P.. There were no ex directors.

Swami 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 05403513
Date of Incorporation Thu, 24th Mar 2005
Industry Hotels and similar accommodation
End of financial Year 30th December
Company age 19 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 Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Harita P.

Position: Secretary

Appointed: 24 June 2009

Prital P.

Position: Secretary

Appointed: 24 June 2009

Nalinkumar P.

Position: Director

Appointed: 24 March 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 24 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 24 March 2005

Shobhna P.

Position: Secretary

Appointed: 24 March 2005

Resigned: 24 June 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Nalinkumar P. The abovementioned PSC has significiant influence or control over the company,.

Nalinkumar P.

Notified on 24 March 2017
Nature of control: significiant influence or control

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 Worth2 610 7264 448 5214 515 868      
Balance Sheet
Cash Bank On Hand  -53 69349 84562 38316 8216 5518 96554 347
Current Assets574 686410 302301 154274 930394 086501 750780 3451 014 1011 109 552
Debtors557 418330 335354 847225 085331 703484 929773 7941 005 1361 055 205
Net Assets Liabilities  4 515 8684 599 7324 799 6895 139 34410 154 5779 969 31610 316 330
Other Debtors      20 8348 665 
Property Plant Equipment  10 871 20110 921 74611 344 01811 723 37316 587 60716 225 84916 207 220
Cash Bank In Hand17 26879 967-53 693      
Intangible Fixed Assets 240 000180 000      
Net Assets Liabilities Including Pension Asset Liability2 610 7264 448 5214 515 868      
Tangible Fixed Assets5 417 73510 784 92810 871 201      
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve518 135621 406688 753      
Shareholder Funds2 610 7264 448 5214 515 868      
Other
Version Production Software        1
Accumulated Amortisation Impairment Intangible Assets  370 000430 000490 000550 000550 000550 000550 000
Accumulated Depreciation Impairment Property Plant Equipment  595 713859 0621 119 2621 354 9071 714 4122 132 5271 926 426
Additions Other Than Through Business Combinations Property Plant Equipment        99 383
Amounts Owed By Related Parties      718 237956 006 
Amounts Owed To Group Undertakings      6 981 2466 887 685 
Average Number Employees During Period   445566
Bank Borrowings Overdrafts       41 667 
Corporation Tax Payable      52 79368 064 
Creditors  5 543 0435 163 1946 658 2476 864 5886 981 246226 708335 586
Fixed Assets5 417 73511 024 92811 051 20111 041 74611 404 01811 723 37316 587 60716 225 84916 207 220
Increase From Depreciation Charge For Year Property Plant Equipment   263 349260 200235 645429 955418 115286 512
Intangible Assets Gross Cost  550 000550 000550 000550 000550 000550 000550 000
Net Current Assets Liabilities417 610-615 221-992 290-1 278 82053 918280 559548 216746 929773 966
Number Shares Allotted 6 6006 600     10 000
Other Creditors      81 39798 072 
Other Taxation Social Security Payable      15 67122 451 
Property Plant Equipment Gross Cost  11 466 91411 780 80812 463 28013 078 28018 302 01918 034 26318 133 646
Total Additions Including From Business Combinations Property Plant Equipment   313 894682 472615 000146 42256 358 
Total Assets Less Current Liabilities5 835 34510 409 70710 058 9119 762 92611 457 93612 003 93217 135 82316 972 77816 981 186
Trade Creditors Trade Payables      82 268144 363 
Trade Debtors Trade Receivables      34 72340 465 
Amounts Owed By Group Undertakings  139 403154 403219 403270 242553 442  
Bank Borrowings  4 906 0574 733 5654 508 482    
Creditors Due After One Year3 224 6195 961 1865 543 043      
Creditors Due Within One Year157 0761 025 5231 293 444      
Debtors Due After One Year-543 601-299 601-343 503      
Increase From Amortisation Charge For Year Intangible Assets   60 00060 00060 000   
Intangible Assets  180 000120 00060 000    
Intangible Fixed Assets Additions 300 000       
Intangible Fixed Assets Aggregate Amortisation Impairment250 000310 000370 000      
Intangible Fixed Assets Amortisation Charged In Period 60 00060 000      
Intangible Fixed Assets Cost Or Valuation250 000550 000       
Par Value Share 11      
Revaluation Reserve2 082 5913 817 1153 817 115      
Secured Debts3 166 5375 194 2764 906 057      
Share Capital Allotted Called Up Paid6 6006 6006 600      
Tangible Fixed Assets Additions 3 830 469322 328      
Tangible Fixed Assets Cost Or Valuation5 579 59311 144 58611 466 914      
Tangible Fixed Assets Depreciation161 858359 658595 713      
Tangible Fixed Assets Depreciation Charged In Period 197 800236 055      
Tangible Fixed Assets Increase Decrease From Revaluations 1 734 524       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      70 450  
Disposals Property Plant Equipment      132 951  
Total Increase Decrease From Revaluations Property Plant Equipment      5 210 268  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
Free Download (10 pages)

Company search

Advertisements