The Bull Hotel Limited


The Bull Hotel started in year 1997 as Private Limited Company with registration number 03389217. The The Bull Hotel company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 11 Thurloe Place. Postal code: SW7 2RS. Since 31st July 1997 The Bull Hotel Limited is no longer carrying the name Mb99.

At the moment there are 4 directors in the the firm, namely Ankit V., Sameer M. and Satinder V. and others. In addition one secretary - Rajesh V. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Charanjit V. who worked with the the firm until 25 January 2010.

The Bull Hotel Limited Address / Contact

Office Address 11 Thurloe Place
Office Address2 London
Town
Post code SW7 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03389217
Date of Incorporation Thu, 19th Jun 1997
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ankit V.

Position: Director

Appointed: 01 December 2015

Sameer M.

Position: Director

Appointed: 01 January 2015

Rajesh V.

Position: Secretary

Appointed: 25 January 2010

Satinder V.

Position: Director

Appointed: 01 December 1999

Rajesh V.

Position: Director

Appointed: 31 July 1997

Khuswant M.

Position: Director

Appointed: 01 December 1999

Resigned: 01 January 2015

Chiman S.

Position: Director

Appointed: 16 August 1997

Resigned: 22 May 2000

Charanjit V.

Position: Secretary

Appointed: 31 July 1997

Resigned: 25 January 2010

Anoop V.

Position: Director

Appointed: 31 July 1997

Resigned: 01 May 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1997

Resigned: 31 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 1997

Resigned: 31 July 1997

Company previous names

Mb99 July 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand158 741286 879280 660
Current Assets460 388666 507913 581
Debtors273 304342 419586 984
Net Assets Liabilities-1 794 221-3 081 958-3 775 882
Property Plant Equipment2 083 7641 714 2731 466 346
Total Inventories28 34337 20945 937
Other
Audit Fees Expenses 13 00014 300
Taxation Compliance Services Fees 2 0002 200
Accrued Liabilities Deferred Income212 041297 690225 713
Accumulated Depreciation Impairment Property Plant Equipment4 985 3305 357 3355 708 085
Additions Other Than Through Business Combinations Property Plant Equipment 2 514102 823
Administrative Expenses2 138 7441 791 4552 395 035
Amounts Owed To Group Undertakings1 102 0701 114 0701 044 070
Average Number Employees During Period926087
Corporation Tax Payable58 2 463
Corporation Tax Recoverable 45 689 
Cost Sales2 688 3511 857 8543 054 898
Creditors1 102 0701 114 0701 044 070
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 76 345-12 179
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-62 930-58 050 
Depreciation Expense Property Plant Equipment397 792372 005350 750
Further Item Tax Increase Decrease Component Adjusting Items -10 0372 923
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 6668 435
Government Grant Income641 183484 447 
Gross Profit Loss-123 337-84 4681 701 111
Increase Decrease In Current Tax From Adjustment For Prior Periods6 416-45 689 
Increase From Depreciation Charge For Year Property Plant Equipment 372 005350 750
Net Current Assets Liabilities-2 717 865-3 682 161-4 198 158
Other Operating Income Format1641 183484 447 
Other Taxation Social Security Payable250 601247 768448 408
Pension Other Post-employment Benefit Costs Other Pension Costs37 84930 11644 769
Prepayments Accrued Income43 44881 03896 077
Profit Loss-1 557 968-1 287 737-693 924
Profit Loss On Ordinary Activities Before Tax-1 620 898-1 391 476-693 924
Property Plant Equipment Gross Cost7 069 0947 071 6087 174 431
Raw Materials Consumables28 34337 20945 937
Social Security Costs148 40397 686160 428
Staff Costs Employee Benefits Expense1 971 9531 316 9551 972 242
Taxation Including Deferred Taxation Balance Sheet Subtotal58 050  
Tax Expense Credit Applicable Tax Rate-307 971-264 380-131 846
Tax Increase Decrease Arising From Group Relief Tax Reconciliation109 579182 195135 593
Tax Increase Decrease From Effect Capital Allowances Depreciation43 4297 3245 509
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss85 617  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-62 930-103 739 
Total Assets Less Current Liabilities-634 101-1 967 888-2 731 812
Total Operating Lease Payments943 101823 825929 161
Trade Creditors Trade Payables129 589263 390362 010
Trade Debtors Trade Receivables2 68182 672190 847
Turnover Revenue2 565 0141 773 3864 756 009
Wages Salaries1 785 7011 189 1531 767 045

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 30th, June 2023
Free Download (23 pages)

Company search

Advertisements