Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AHAVEN HOTEL LTD.
Company Information for

AHAVEN HOTEL LTD.

KPMG LLP, 319 ST. VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC318023
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Ahaven Hotel Ltd.
AHAVEN HOTEL LTD. was founded on 2007-03-08 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Ahaven Hotel Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AHAVEN HOTEL LTD.
 
Legal Registered Office
KPMG LLP
319 ST. VINCENT STREET
GLASGOW
G2 5AS
Other companies in KY2
 
Filing Information
Company Number SC318023
Company ID Number SC318023
Date formed 2007-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB907949285  
Last Datalog update: 2021-10-06 14:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AHAVEN HOTEL 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 AHAVEN HOTEL LTD.

Current Directors
Officer Role Date Appointed
SUDARSHAN KUMAR
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA KUMAR
Director 2014-08-01 2017-06-27
GEORGINA KUMAR
Company Secretary 2007-03-08 2017-05-17
ANOUSKA CELIA DANIELLE SIM
Director 2013-09-03 2014-11-03
SUDARSHAN KUMAR
Director 2007-03-08 2014-08-01
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2007-03-08 2007-03-08
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2007-03-08 2007-03-08
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2007-03-08 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUDARSHAN KUMAR THE CURRY HOOSE LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
SUDARSHAN KUMAR SK BED AND BREAKFAST LIMITED Director 2017-05-17 CURRENT 2017-05-17 Dissolved 2018-05-15

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
2021-12-29Final Gazette dissolved via compulsory strike-off
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CH01Director's details changed for Mr Surdashan Kumar on 2017-05-17
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDARSHAN KUMAR
2017-08-31PSC07CESSATION OF GEORGINA KUMAR AS A PERSON OF SIGNIFICANT CONTROL
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA KUMAR
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM 52a Church Street Broughty Ferry Dundee DD5 1HB Scotland
2017-05-17AP01DIRECTOR APPOINTED MR SURDASHAN KUMAR
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA KUMAR
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA KUMAR
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 6 Abbotshall Road Kirkcaldy Fife KY2 5PQ
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 50001
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 50001
2016-04-04AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 50001
2015-04-07AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ANOUSKA CELIA DANIELLE SIM
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SUDARSHAN KUMAR
2014-08-22AP01DIRECTOR APPOINTED MRS GEORGINA KUMAR
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 50001
2014-05-20AR0108/03/14 ANNUAL RETURN FULL LIST
2014-05-20SH0112/08/13 STATEMENT OF CAPITAL GBP 50001
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12SH0112/08/13 STATEMENT OF CAPITAL GBP 50000
2013-10-01AP01DIRECTOR APPOINTED MRS ANOUSKA CELIA DANIELLE SIM
2013-03-11AR0108/03/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-19AR0108/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-10AR0108/03/11 FULL LIST
2011-02-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-04-16AR0108/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUDARSHAN KUMAR / 02/02/2010
2010-04-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-03-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-06363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-09AA31/03/08 TOTAL EXEMPTION FULL
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM TORRIDON HOUSE TORRIDON LANE OFF GRAMPIAN ROAD ROSYTH KY11 2EU
2008-04-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-05-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-23288aNEW SECRETARY APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-2388(2)RAD 08/03/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-03-16288bSECRETARY RESIGNED
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288bDIRECTOR RESIGNED
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 AHAVEN HOTEL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-03
Fines / Sanctions
No fines or sanctions have been issued against AHAVEN HOTEL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-03-10 Outstanding SANTANDER UK PLC
BOND & FLOATING CHARGE 2010-03-05 Outstanding SANTANDER UK PLC
STANDARD SECURITY 2007-05-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2007-04-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-03-31 £ 974,811
Creditors Due After One Year 2012-03-31 £ 969,739
Creditors Due Within One Year 2013-03-31 £ 228,294
Creditors Due Within One Year 2012-03-31 £ 160,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31

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 AHAVEN HOTEL LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 29,822
Cash Bank In Hand 2012-03-31 £ 37,467
Current Assets 2013-03-31 £ 169,189
Current Assets 2012-03-31 £ 85,759
Debtors 2013-03-31 £ 124,867
Debtors 2012-03-31 £ 33,792
Shareholder Funds 2013-03-31 £ 537,882
Shareholder Funds 2012-03-31 £ 514,550
Stocks Inventory 2013-03-31 £ 14,500
Stocks Inventory 2012-03-31 £ 14,500
Tangible Fixed Assets 2013-03-31 £ 1,571,798
Tangible Fixed Assets 2012-03-31 £ 1,558,810

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AHAVEN HOTEL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for AHAVEN HOTEL LTD.
Trademarks
We have not found any records of AHAVEN HOTEL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AHAVEN HOTEL LTD.. 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 AHAVEN HOTEL LTD. 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 AHAVEN HOTEL LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAHAVEN HOTEL LIMITEDEvent Date2019-12-03
In the Court of Session Court Number: P867/19 AHAVEN HOTEL LIMITED Company Number: SC318023 Trading Name: The Beveridge Park Hotel Nature of Business: Hotel Registered office: 6 Abbotshall Road, Kirkcā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AHAVEN HOTEL LTD. 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 AHAVEN HOTEL LTD. 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.