Background WavePink WaveYellow Wave

HOSPITALITY & CAPITAL MANAGEMENT LIMITED (03131812)

HOSPITALITY & CAPITAL MANAGEMENT LIMITED (03131812) is an active UK company. incorporated on 29 November 1995. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOSPITALITY & CAPITAL MANAGEMENT LIMITED has been registered for 30 years. Current directors include MANJI, Minhaz Haiderali.

Company Number
03131812
Status
active
Type
ltd
Incorporated
29 November 1995
Age
30 years
Address
200 High Street Colliers Wood, London, SW19 2BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MANJI, Minhaz Haiderali
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPITALITY & CAPITAL MANAGEMENT LIMITED

HOSPITALITY & CAPITAL MANAGEMENT LIMITED is an active company incorporated on 29 November 1995 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOSPITALITY & CAPITAL MANAGEMENT LIMITED was registered 30 years ago.(SIC: 55100)

Status

active

Active since 30 years ago

Company No

03131812

LTD Company

Age

30 Years

Incorporated 29 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

200 High Street Colliers Wood London, SW19 2BH,

Previous Addresses

Second Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WF
From: 29 November 1995To: 8 July 2019
Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 19
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Nov 24
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MANJI, Minhaz Haiderali

Active
21 Sheringham, LondonNW8 6QY
Born May 1961
Director
Appointed 29 Nov 1995

BANTON, Karen Elizabeth

Resigned
4 Hornbrook Road, Burton On TrentDE13 0XE
Secretary
Appointed 14 May 2005
Resigned 31 Oct 2005

CHATRATH, Adosh

Resigned
Woodlands, NorthwoodHA6 2TH
Secretary
Appointed 29 Nov 1995
Resigned 01 Dec 2000

PEACOCK, Paul

Resigned
118 Kings Road, HarrogateHG1 5HY
Secretary
Appointed 23 Jul 2002
Resigned 13 May 2005

SEFTON, Sue

Resigned
2 Aster Gardens, DerbyDE23 3UA
Secretary
Appointed 31 Oct 2005
Resigned 31 Mar 2009

SULEMAN, Mohammed Akhtar

Resigned
Brookside Drive, LeicesterLE2 4PB
Secretary
Appointed 01 Apr 2009
Resigned 30 Aug 2013

TOWNSEND, Suzanne Jane

Resigned
Daisys Cottage, NitonPO38 2DX
Secretary
Appointed 18 Mar 2002
Resigned 30 Apr 2004

CRIPPS SECRETARIES LIMITED

Resigned
Cripps Harries Hall Seymour House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 01 Dec 2000
Resigned 18 Mar 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Nov 1995
Resigned 29 Nov 1995

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Nov 1995
Resigned 29 Nov 1995

Persons with significant control

2

High Street Colliers Wood, LondonSW19 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Minhaz Haiderali Manji

Active
High Street Colliers Wood, LondonSW19 2BH
Born May 1961

Nature of Control

Significant influence or control
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Account Reference Date Company Previous Extended
12 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Memorandum Articles
22 January 2018
MAMA
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Resolution
23 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Miscellaneous
10 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
15 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
3 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
21 November 2005
244244
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
244244
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
21 January 2004
244244
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
287Change of Registered Office
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
287Change of Registered Office
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
244244
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
21 December 1999
288cChange of Particulars
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
244244
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
21 December 1998
244244
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
29 September 1997
244244
Legacy
26 March 1997
363aAnnual Return
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
88(2)R88(2)R
Legacy
20 December 1995
224224
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Legacy
4 December 1995
288288
Incorporation Company
29 November 1995
NEWINCIncorporation