Company NameNorfolk Hotel Limited
DirectorNasser Bahrami
Company StatusActive
Company Number04059767
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Nasser Bahrami
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameBabak Bahrami
NationalityIranian
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Beechwood Street
Sunderland
Tyne & Wear
SR2 7LU
Director NameBabak Bahrami
Date of BirthMay 1973 (Born 51 years ago)
NationalityIranian
StatusResigned
Appointed28 August 2000(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleFood Outlet Manager
Correspondence Address13 Beechwood Street
Sunderland
Tyne & Wear
SR2 7LU
Secretary NameElfrida Rose Bahrami
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£830,970
Cash£2,775
Current Liabilities£1,020,642

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

24 January 2020Delivered on: 27 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 1 beechwood street, sunderland, SR2 7LU land registry title number DU45189.
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 5 parklands, ponteland, newcastle, NE20 9LL land registry title number ND53587.
Outstanding
24 January 2020Delivered on: 27 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 2 beechwood street, sunderland, SR2 7LU land registry title number TY33886.
Outstanding
30 September 2008Delivered on: 2 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15 humbleton view tunstall sunderland assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
18 June 2001Delivered on: 29 June 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 April 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 January 2020Registration of charge 040597670003, created on 24 January 2020 (7 pages)
27 January 2020Registration of charge 040597670004, created on 24 January 2020 (6 pages)
27 January 2020Registration of charge 040597670005, created on 24 January 2020 (7 pages)
15 January 2020Satisfaction of charge 1 in full (4 pages)
15 January 2020Satisfaction of charge 2 in full (4 pages)
23 April 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
11 January 2019Cessation of Elfrida Rose Bahrami as a person with significant control on 11 December 2018 (1 page)
29 May 2018Unaudited abridged accounts made up to 31 August 2017 (12 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Elfrida Rose Bahrami as a secretary on 5 March 2018 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 March 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 13 March 2017 (1 page)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 March 2010Secretary's details changed for Elfrida Rose Bahrami on 1 January 2010 (1 page)
1 March 2010Secretary's details changed for Elfrida Rose Bahrami on 1 January 2010 (1 page)
1 March 2010Director's details changed for Mr Nasser Bahrami on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Nasser Bahrami on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Nasser Bahrami on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Elfrida Rose Bahrami on 1 January 2010 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Capitals not rolled up (1 page)
20 January 2009Capitals not rolled up (1 page)
20 January 2009Capitals not rolled up (1 page)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Capitals not rolled up (1 page)
20 January 2009Ad 19/01/09\gbp si 26@26=676\gbp ic 1/677\ (1 page)
20 January 2009Capitals not rolled up (1 page)
20 January 2009Ad 19/01/09\gbp si 26@26=676\gbp ic 1/677\ (1 page)
20 January 2009Capitals not rolled up (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 25/08/06; full list of members (2 pages)
29 August 2006Return made up to 25/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Return made up to 25/08/05; full list of members (2 pages)
1 September 2005Return made up to 25/08/05; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 May 2005Amended accounts made up to 31 August 2003 (5 pages)
6 May 2005Amended accounts made up to 31 August 2003 (5 pages)
25 January 2005Accounts for a small company made up to 31 August 2003 (5 pages)
25 January 2005Accounts for a small company made up to 31 August 2003 (5 pages)
9 November 2004Notice of resolution removing auditor (1 page)
9 November 2004Registered office changed on 09/11/04 from: 34 norfolk street sunderland tyne & wear SR1 1EE (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Notice of resolution removing auditor (1 page)
9 November 2004Registered office changed on 09/11/04 from: 34 norfolk street sunderland tyne & wear SR1 1EE (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
14 October 2004Return made up to 25/08/04; full list of members (7 pages)
14 October 2004Return made up to 25/08/04; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 31 August 2002 (8 pages)
9 August 2004Accounts for a small company made up to 31 August 2002 (8 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
21 August 2003Amended accounts made up to 31 August 2001 (6 pages)
21 August 2003Amended accounts made up to 31 August 2001 (6 pages)
15 January 2003Ad 08/07/01--------- £ si 1@1 (2 pages)
15 January 2003Ad 08/07/01--------- £ si 1@1 (2 pages)
10 October 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
14 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
14 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 October 2001Return made up to 25/08/01; full list of members (6 pages)
2 October 2001Return made up to 25/08/01; full list of members (6 pages)
29 June 2001Particulars of mortgage/charge (4 pages)
29 June 2001Particulars of mortgage/charge (4 pages)
25 August 2000Incorporation (15 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Incorporation (15 pages)
25 August 2000Secretary resigned (1 page)