Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRENTFORD HOTELS LIMITED
Company Information for

BRENTFORD HOTELS LIMITED

35 Ballards Lane, London, N3 1XW,
Company Registration Number
07238583
Private Limited Company
Active

Company Overview

About Brentford Hotels Ltd
BRENTFORD HOTELS LIMITED was founded on 2010-04-29 and has its registered office in London. The organisation's status is listed as "Active". Brentford Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRENTFORD HOTELS LIMITED
 
Legal Registered Office
35 Ballards Lane
London
N3 1XW
Other companies in N3
 
Previous Names
MAPLEDASH LIMITED30/11/2010
Filing Information
Company Number 07238583
Company ID Number 07238583
Date formed 2010-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-28
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137334029  
Last Datalog update: 2024-05-22 15:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENTFORD HOTELS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRENTFORD HOTELS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES DUNCAN GOURGEY
Director 2011-07-21
NEIL JOSEPH GOURGEY
Director 2011-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PEDERSEN HOLDINGS LIMITED
Company Secretary 2014-08-06 2017-02-14
COSEC SERVICES LIMITED
Company Secretary 2013-04-23 2014-05-01
MAURICE SALEH GOURGEY
Director 2010-06-02 2011-07-21
ANDREW SIMON DAVIS
Director 2010-04-29 2010-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN GOURGEY CAN MEDICARE LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active
CHARLES DUNCAN GOURGEY PEDERSEN HOLDINGS LIMITED Director 2014-04-09 CURRENT 1985-04-04 Active
CHARLES DUNCAN GOURGEY BANKSIDE HOTELS LIMITED Director 2014-01-17 CURRENT 1996-06-14 Active
CHARLES DUNCAN GOURGEY LANGELAND CAPITAL LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
CHARLES DUNCAN GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
CHARLES DUNCAN GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
CHARLES DUNCAN GOURGEY SQUARE SLICE LIMITED Director 2008-09-11 CURRENT 2008-08-05 Active
CHARLES DUNCAN GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
CHARLES DUNCAN GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
CHARLES DUNCAN GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
CHARLES DUNCAN GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-12-02 CURRENT 2005-05-27 Active
CHARLES DUNCAN GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-11-18 CURRENT 2004-05-24 Dissolved 2016-10-11
CHARLES DUNCAN GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
CHARLES DUNCAN GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
CHARLES DUNCAN GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
CHARLES DUNCAN GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
CHARLES DUNCAN GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
CHARLES DUNCAN GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26
CHARLES DUNCAN GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES DUNCAN GOURGEY SPRINGMORES LIMITED Director 1999-01-26 CURRENT 1986-06-12 Active - Proposal to Strike off
NEIL JOSEPH GOURGEY CANDYSIDE LIMITED Director 2010-09-10 CURRENT 2010-09-06 Active
NEIL JOSEPH GOURGEY G & G PROPERTIES LIMITED Director 1999-02-25 CURRENT 1999-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-05-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2022-05-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-01RP04CS01
2022-04-29Director's details changed for Mr. Charles Duncan Gourgey on 2022-04-29
2022-04-29Director's details changed for Mr. Charles Duncan Gourgey on 2022-04-01
2022-04-29Change of details for Charles Duncan Gourgey as a person with significant control on 2022-04-01
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CH01Director's details changed for Mr. Charles Duncan Gourgey on 2022-04-29
2022-04-29PSC04Change of details for Charles Duncan Gourgey as a person with significant control on 2022-04-01
2021-05-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-11-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AA01Previous accounting period shortened from 29/08/19 TO 28/08/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-09-25RES13Resolutions passed:
  • Facility agreement 05/09/2019
  • ADOPT ARTICLES
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072385830008
2019-08-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA01Previous accounting period shortened from 30/08/18 TO 29/08/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-01-25CH01Director's details changed for Mr Neil Joseph Gourgey on 2019-01-25
2019-01-25PSC04Change of details for Mr Neil Joseph Gourgey as a person with significant control on 2019-01-25
2018-05-22AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-06-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-14TM02Termination of appointment of Pedersen Holdings Limited on 2017-02-14
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072385830004
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072385830003
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072385830001
2014-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072385830002
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072385830007
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072385830005
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 072385830006
2014-08-06AP04Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-06AR0129/04/14 ANNUAL RETURN FULL LIST
2014-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY COSEC SERVICES LIMITED
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072385830004
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072385830003
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072385830002
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 072385830001
2013-08-01AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-28AA01PREVSHO FROM 31/08/2012 TO 30/08/2012
2013-05-10AR0129/04/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOSEPH GOURGEY / 10/05/2013
2013-05-01AP04CORPORATE SECRETARY APPOINTED COSEC SERVICES LIMITED
2012-11-20AA01PREVEXT FROM 30/04/2012 TO 31/08/2012
2012-05-11AR0129/04/12 FULL LIST
2011-08-25RES13NEW SHARES TO BE KNOWN AS B ORDINARY 21/07/2011
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GOURGEY
2011-08-02AP01DIRECTOR APPOINTED CHARLES DUNCAN GOURGEY
2011-08-02AP01DIRECTOR APPOINTED MR NEIL JOSEPH GOURGEY
2011-08-02SH0121/07/11 STATEMENT OF CAPITAL GBP 51
2011-08-02SH0121/07/11 STATEMENT OF CAPITAL GBP 950
2011-05-27AR0129/04/11 FULL LIST
2010-11-30RES15CHANGE OF NAME 11/11/2010
2010-11-30CERTNMCOMPANY NAME CHANGED MAPLEDASH LIMITED CERTIFICATE ISSUED ON 30/11/10
2010-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-08-18AP01DIRECTOR APPOINTED MAURICE SALEH GOURGEY
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM
2010-04-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BRENTFORD HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRENTFORD HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-15 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2014-09-15 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2014-09-15 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2013-08-20 Satisfied BANK LEUMI (UK) PLC
2013-08-20 Satisfied BANK LEUMI (UK) PLC
2013-08-20 Satisfied BANK LEUMI (UK) PLC
2013-08-20 Satisfied BANK LEUMI (UK) PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRENTFORD HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of BRENTFORD HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENTFORD HOTELS LIMITED
Trademarks
We have not found any records of BRENTFORD HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTFORD HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as BRENTFORD HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BRENTFORD HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENTFORD HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRENTFORD HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.