Company number 03467787
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address 26 WICKETS WAY, HAINAULT ILFORD, ESSEX, IG6 3DF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of ELAHI HOTELS LIMITED are www.elahihotels.co.uk, and www.elahi-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Elahi Hotels Limited is a Private Limited Company.
The company registration number is 03467787. Elahi Hotels Limited has been working since 18 November 1997.
The present status of the company is Active. The registered address of Elahi Hotels Limited is 26 Wickets Way Hainault Ilford Essex Ig6 3df. . ELAHI, Mazhar Hussain is a Secretary of the company. ELAHI, Mazhar Hussain is a Director of the company. ELAHI, Nasreen is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ELAHI, Asif has been resigned. Director ELAHI, Saqib has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 18 November 1997
Appointed Date: 18 November 1997
Nominee Director
BREWER, Kevin, Dr
Resigned: 18 November 1997
Appointed Date: 18 November 1997
73 years old
Director
ELAHI, Asif
Resigned: 02 April 2008
Appointed Date: 05 August 1998
48 years old
Director
ELAHI, Saqib
Resigned: 02 April 2008
Appointed Date: 21 September 1998
54 years old
Persons With Significant Control
Mr Mazhar Hussain Elahi
Notified on: 28 October 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ELAHI HOTELS LIMITED Events
31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Satisfaction of charge 1 in full
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
18 Dec 1997
Registered office changed on 18/12/97 from: c/o nationwide co services LTD kemp house 152-160 city road london EC1V 1HH
18 Dec 1997
Secretary resigned
18 Dec 1997
Director resigned
18 Dec 1997
Ad 18/11/97--------- £ si 1@1=1 £ ic 1/2
18 Nov 1997
Incorporation