Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALSALL 2 LIMITED
Company Information for

WALSALL 2 LIMITED

204 WINSFORD AVENUE, COVENTRY, WEST MIDLANDS, CV5 9NB,
Company Registration Number
07264271
Private Limited Company
Active

Company Overview

About Walsall 2 Ltd
WALSALL 2 LIMITED was founded on 2010-05-25 and has its registered office in Coventry. The organisation's status is listed as "Active". Walsall 2 Limited is a Private Limited Company registered in ENGLAND 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
WALSALL 2 LIMITED
 
Legal Registered Office
204 WINSFORD AVENUE
COVENTRY
WEST MIDLANDS
CV5 9NB
Other companies in CV32
 
Previous Names
TALASH HOTELS LTD11/10/2023
Filing Information
Company Number 07264271
Company ID Number 07264271
Date formed 2010-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB994984239  
Last Datalog update: 2024-04-06 21:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALSALL 2 LIMITED
The accountancy firm based at this address is APS ACCOUNTANTS (UK) LTD.
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 WALSALL 2 LIMITED

Current Directors
Officer Role Date Appointed
RAVI KATHURIA
Director 2010-05-25
SANJAY KATHURIA
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
TAJUMAL HUSSAN SIDDIQUI
Director 2010-05-25 2012-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAVI KATHURIA POOL COTTAGES (KENILWORTH) LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
RAVI KATHURIA THG 4 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
RAVI KATHURIA THG NO 3 LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
RAVI KATHURIA THG NO 2 LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
RAVI KATHURIA THG NO 1 LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
RAVI KATHURIA STOKE ROCHFORD HALL 1 LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
RAVI KATHURIA HUNTLEY ONE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
RAVI KATHURIA QUORN 1 LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
RAVI KATHURIA RISLEY 1 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
RAVI KATHURIA CHIMNEY HOUSE 1 LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
RAVI KATHURIA HONILEY 1 LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
RAVI KATHURIA TALASH LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
SANJAY KATHURIA STOKE ROCHFORD HALL 1 LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
SANJAY KATHURIA HUNTLEY ONE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
SANJAY KATHURIA QUORN 1 LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
SANJAY KATHURIA RISLEY 1 LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
SANJAY KATHURIA CHIMNEY HOUSE 1 LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
SANJAY KATHURIA HONILEY 1 LIMITED Director 2013-05-09 CURRENT 2013-05-09 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
2023-12-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11Company name changed talash hotels LTD\certificate issued on 11/10/23
2023-07-26CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-03-02REGISTRATION OF A CHARGE / CHARGE CODE 072642710009
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ASHA MANROY
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM C/O Mercure Warwick Honiley Court Hotel Meer End Road Honiley West Midlands CV8 1NP England
2021-02-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-07-31AP01DIRECTOR APPOINTED MRS ASHA MANROY
2019-07-31AP01DIRECTOR APPOINTED MRS ASHA MANROY
2019-07-31AP01DIRECTOR APPOINTED MRS ASHA MANROY
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 16-20 Warwick New Road Leamington Spa Warwickshire CV32 5JQ
2019-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY KATHURIA
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 150
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02AA01Previous accounting period shortened from 31/07/16 TO 30/06/16
2016-07-05AR0125/05/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-06AR0125/05/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072642710005
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072642710007
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072642710008
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072642710006
2014-09-29CH01Director's details changed for Mr Sanjay Kathuria on 2014-08-19
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 150
2014-06-03AR0125/05/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072642710005
2013-07-10AR0125/05/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-20AR0125/05/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TAJUMAL SIDDIQUI
2012-02-01AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-27AA01PREVEXT FROM 31/05/2011 TO 31/07/2011
2011-08-09AR0125/05/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI KATHURIA / 20/05/2011
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-25NEWINCCERTIFICATE 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 WALSALL 2 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 WALSALL 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-03-27 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-07-16 Satisfied SANTANDER UK PLC
DEBENTURE 2010-07-16 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-07-16 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-07-16 Satisfied SANTANDER UK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 1,265,073
Creditors Due After One Year 2012-07-31 £ 1,341,048
Creditors Due After One Year 2012-07-31 £ 1,341,048
Creditors Due After One Year 2011-07-31 £ 1,349,428
Creditors Due Within One Year 2013-07-31 £ 1,319,777
Creditors Due Within One Year 2012-07-31 £ 1,499,138
Creditors Due Within One Year 2012-07-31 £ 1,499,138
Creditors Due Within One Year 2011-07-31 £ 928,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WALSALL 2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 138,028
Cash Bank In Hand 2012-07-31 £ 35,754
Cash Bank In Hand 2012-07-31 £ 35,754
Cash Bank In Hand 2011-07-31 £ 124,223
Current Assets 2013-07-31 £ 194,704
Current Assets 2012-07-31 £ 68,786
Current Assets 2012-07-31 £ 68,786
Current Assets 2011-07-31 £ 149,398
Debtors 2013-07-31 £ 33,726
Debtors 2012-07-31 £ 21,657
Debtors 2012-07-31 £ 21,657
Debtors 2011-07-31 £ 15,925
Fixed Assets 2013-07-31 £ 2,905,042
Fixed Assets 2012-07-31 £ 3,001,991
Fixed Assets 2012-07-31 £ 3,001,991
Fixed Assets 2011-07-31 £ 2,220,301
Shareholder Funds 2013-07-31 £ 514,896
Shareholder Funds 2012-07-31 £ 230,591
Shareholder Funds 2012-07-31 £ 230,591
Shareholder Funds 2011-07-31 £ 91,751
Stocks Inventory 2013-07-31 £ 22,950
Stocks Inventory 2012-07-31 £ 11,375
Stocks Inventory 2012-07-31 £ 11,375
Stocks Inventory 2011-07-31 £ 9,250
Tangible Fixed Assets 2013-07-31 £ 2,905,041
Tangible Fixed Assets 2012-07-31 £ 3,001,990
Tangible Fixed Assets 2012-07-31 £ 3,001,990
Tangible Fixed Assets 2011-07-31 £ 2,220,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALSALL 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALSALL 2 LIMITED
Trademarks
We have not found any records of WALSALL 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSALL 2 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 WALSALL 2 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 WALSALL 2 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.
Import/Export of Goods
Goods imported/exported by WALSALL 2 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-01-0184521090Sewing machines and heads, of the household type (excl. lock-stitch sewing machines with heads weighing <= 16 kg without motor or <= 17 kg with motor and heads weighing <= 16 kg without motor or <= 17 kg with motor)
2011-12-0184521090Sewing machines and heads, of the household type (excl. lock-stitch sewing machines with heads weighing <= 16 kg without motor or <= 17 kg with motor and heads weighing <= 16 kg without motor or <= 17 kg with motor)
2011-05-0184529000Furniture, bases and covers for sewing machines and parts thereof; other parts of sewing machines
2011-05-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2011-01-0160
2010-12-0184518080Machinery for coating or impregnating textile yarns, fabrics or other made-up textile articles (excl. calenders and general purpose presses)
2010-12-0184521090Sewing machines and heads, of the household type (excl. lock-stitch sewing machines with heads weighing <= 16 kg without motor or <= 17 kg with motor and heads weighing <= 16 kg without motor or <= 17 kg with motor)
2010-12-0184524000
2010-12-0194051050Chandeliers and other electric ceiling or wall lighting fittings, of glass
2010-11-0184513080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALSALL 2 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 WALSALL 2 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.