Background WavePink WaveYellow Wave

ATLANTIC HOTELS (CHELMSFORD) LIMITED (03344437)

ATLANTIC HOTELS (CHELMSFORD) LIMITED (03344437) is an active UK company. incorporated on 3 April 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ATLANTIC HOTELS (CHELMSFORD) LIMITED has been registered for 29 years. Current directors include OBHRAI, Deepinder Singh, OBHRAI, Tajinderpal Singh.

Company Number
03344437
Status
active
Type
ltd
Incorporated
3 April 1997
Age
29 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
OBHRAI, Deepinder Singh, OBHRAI, Tajinderpal Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC HOTELS (CHELMSFORD) LIMITED

ATLANTIC HOTELS (CHELMSFORD) LIMITED is an active company incorporated on 3 April 1997 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. ATLANTIC HOTELS (CHELMSFORD) LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

03344437

LTD Company

Age

29 Years

Incorporated 3 April 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

ARMANI HOTELS LIMITED
From: 3 April 1997To: 5 March 2007
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
From: 10 April 2013To: 19 September 2023
Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
From: 25 March 2010To: 10 April 2013
C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE
From: 3 April 1997To: 25 March 2010
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

OBHRAI, Tajinderpal Singh

Active
East Street, ColchesterCO1 2TZ
Secretary
Appointed 16 Feb 2007

OBHRAI, Deepinder Singh

Active
East Street, ColchesterCO1 2TZ
Born May 1976
Director
Appointed 16 Feb 2007

OBHRAI, Tajinderpal Singh

Active
East Street, ColchesterCO1 2TZ
Born December 1969
Director
Appointed 13 Mar 2007

BAGHERZADEH, Shahrokh

Resigned
14 Les Bois, ColchesterCO2 0EX
Secretary
Appointed 03 Apr 1997
Resigned 25 Jun 2003

GOVINDASAMY, Muraleethar

Resigned
Mansbrook Boulevard, IpswichIP3 9GH
Secretary
Appointed 25 Jun 2003
Resigned 25 Jun 2004

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 03 Apr 1997
Resigned 03 Apr 1997

SMITH, Tanya Fern

Resigned
9 Golden Dawn Way, ColchesterCO4 5DF
Secretary
Appointed 25 Jun 2004
Resigned 16 Feb 2007

BAGHERZADEH, Shahram

Resigned
18 Beaumont Close, ColchesterCO4 5XE
Born March 1968
Director
Appointed 03 Apr 1997
Resigned 12 Apr 1999

BAGHERZADEH, Shahrokh

Resigned
Apartment No 2.2 19 Trevor Square, LondonSW7 1DZ
Born April 1961
Director
Appointed 03 Apr 1997
Resigned 16 Feb 2007

BALLS, John William

Resigned
Crag Path, AldeburghIP15 5BS
Born October 1949
Director
Appointed 01 Jun 1998
Resigned 31 Dec 2002

BAPTIST, Anthony Ian

Resigned
5 The Garth Holden Road, LondonN12 7DL
Born January 1947
Director
Appointed 01 Sept 1998
Resigned 25 May 2000

GORST, Blake Nicholas

Resigned
Eton Avenue, LondonNW3 3EH
Born March 1945
Director
Appointed 01 Jun 2001
Resigned 31 Dec 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 03 Apr 1997
Resigned 03 Apr 1997

MORGAN, Nicholas St Clair

Resigned
The Firs, JerseyJE3 7DT
Born July 1955
Director
Appointed 25 May 2000
Resigned 25 Aug 2000

Persons with significant control

1

East Street, ColchesterCO1 2TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Resolution
17 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
17 April 2008
353353
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
13 July 2007
225Change of Accounting Reference Date
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
353353
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
155(6)a155(6)a
Legacy
8 March 2007
287Change of Registered Office
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Resolution
8 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Resolution
28 February 2007
RESOLUTIONSResolutions
Resolution
21 February 2007
RESOLUTIONSResolutions
Legacy
20 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
353353
Legacy
26 May 2006
288cChange of Particulars
Legacy
26 May 2006
288cChange of Particulars
Legacy
25 April 2006
244244
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Legacy
13 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
244244
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
155(6)a155(6)a
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
23 April 2004
244244
Legacy
27 November 2003
155(6)a155(6)a
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
14 November 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
29 August 2002
88(2)R88(2)R
Memorandum Articles
29 August 2002
MEM/ARTSMEM/ARTS
Resolution
29 August 2002
RESOLUTIONSResolutions
Legacy
21 August 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
21 August 2002
MEM/ARTSMEM/ARTS
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Resolution
21 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
244244
Legacy
20 December 2001
287Change of Registered Office
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
26 September 2000
88(2)R88(2)R
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
287Change of Registered Office
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288cChange of Particulars
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
14 May 1998
225Change of Accounting Reference Date
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Incorporation Company
3 April 1997
NEWINCIncorporation