The Newham Hotel Limited ILFORD


Founded in 1994, The Newham Hotel, classified under reg no. 02911860 is an active company. Currently registered at 114-116 Goodmayes Road IG3 9UZ, Ilford the company has been in the business for thirty years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 13th May 1994 The Newham Hotel Limited is no longer carrying the name Dintron.

At present there are 3 directors in the the firm, namely Iqbal T., Pirthipal T. and Sukhbinder T.. In addition one secretary - Iqbal T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Colin D. who worked with the the firm until 6 March 2008.

The Newham Hotel Limited Address / Contact

Office Address 114-116 Goodmayes Road
Town Ilford
Post code IG3 9UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911860
Date of Incorporation Wed, 23rd Mar 1994
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Iqbal T.

Position: Director

Appointed: 21 June 2021

Iqbal T.

Position: Secretary

Appointed: 06 March 2008

Pirthipal T.

Position: Director

Appointed: 06 March 2008

Sukhbinder T.

Position: Director

Appointed: 06 March 2008

Colin D.

Position: Secretary

Appointed: 01 May 1994

Resigned: 06 March 2008

Elizabeth D.

Position: Director

Appointed: 01 May 1994

Resigned: 06 March 2008

Colin D.

Position: Director

Appointed: 01 May 1994

Resigned: 06 March 2008

Rapid Nominees Limited

Position: Nominee Director

Appointed: 23 March 1994

Resigned: 22 April 1994

Rapid Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1994

Resigned: 22 April 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Sukhbinder T. This PSC and has 25-50% shares. The second entity in the PSC register is Sukhbinder T. This PSC owns 25-50% shares.

Sukhbinder T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sukhbinder T.

Notified on 1 May 2017
Nature of control: 25-50% shares

Company previous names

Dintron May 13, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand17 26771 88443 39658 03918 65137 62570 046
Current Assets1 745 4531 827 8382 074 0472 606 9632 607 4022 920 2483 102 198
Debtors1 728 1861 755 9542 030 6512 548 9242 588 7512 882 6233 032 152
Net Assets Liabilities2 389 0262 604 5182 874 5525 881 3525 916 4475 523 2955 669 259
Property Plant Equipment794 2571 029 4651 012 5854 141 8254 121 6433 345 5573 347 789
Other Debtors   90 21622 03740 993 
Other
Accrued Liabilities12 0009 00013 5009 000   
Accumulated Depreciation Impairment Property Plant Equipment124 990143 678160 558118 762175 811169 157217 988
Amounts Owed By Associates190 000 32 00052 00062 00062 00062 000
Amounts Owed By Group Undertakings1 514 5961 729 5961 919 3472 391 4942 501 2372 776 1532 912 770
Amounts Owed To Group Undertakings25 00025 00025 00025 00028 00020 000 
Average Number Employees During Period 141115141414
Corporation Tax Payable37 00755 18267 27239 313   
Creditors25 00050 00025 00025 00028 00020 00020 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   52 988 55 647 
Disposals Property Plant Equipment   431 436 810 000 
Increase From Depreciation Charge For Year Property Plant Equipment 18 68816 88011 19357 04948 99348 831
Net Current Assets Liabilities1 622 8691 628 9111 890 8252 436 9722 505 0342 781 3812 925 113
Other Taxation Social Security Payable2 9702 5081 29068 69169 91170 596 
Prepayments Accrued Income23 59026 35870 74290 216   
Property Plant Equipment Gross Cost919 2471 173 1431 173 1434 260 5874 297 4543 514 7143 565 777
Provisions For Liabilities Balance Sheet Subtotal3 1003 8583 858672 445682 230583 643583 643
Total Additions Including From Business Combinations Property Plant Equipment 253 896  36 86747 26051 063
Total Assets Less Current Liabilities2 417 1262 658 3762 903 4106 578 7976 626 6776 126 9386 272 902
Total Increase Decrease From Revaluations Property Plant Equipment   3 518 880   
Trade Creditors Trade Payables26 54888 32661 56777 9921 43129 460 
Trade Debtors Trade Receivables  8 56215 2143 4773 477 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -20 000 
Number Shares Issued Fully Paid      100
Other Creditors   23 30831 02638 811 
Par Value Share      1
Profit Loss     27 141 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 30th Jun 2021
filed on: 29th, June 2022
Free Download (8 pages)

Company search

Advertisements