Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWEET ST HOTEL LIMITED
Company Information for

SWEET ST HOTEL LIMITED

CROWN MORAN HOTEL 152 CRICKLEWOOD, BROADWAY, LONDON, NW2 3ED,
Company Registration Number
03996877
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sweet St Hotel Ltd
SWEET ST HOTEL LIMITED was founded on 2000-05-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Sweet St Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWEET ST HOTEL LIMITED
 
Legal Registered Office
CROWN MORAN HOTEL 152 CRICKLEWOOD
BROADWAY
LONDON
NW2 3ED
Other companies in NW2
 
Filing Information
Company Number 03996877
Company ID Number 03996877
Date formed 2000-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 18:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEET ST HOTEL LIMITED
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 SWEET ST HOTEL LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MORAN
Company Secretary 2015-05-28
KAREN MORAN
Director 2017-01-01
THOMAS MORAN
Director 2008-03-14
TRACEY MORAN
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MCGREAL
Director 2014-09-19 2015-12-16
DONAL O'DOHERTY
Company Secretary 2014-09-19 2015-05-28
KAREN MORAN
Director 2008-03-14 2015-05-28
MICHAEL MORAN
Director 2008-03-14 2015-05-28
SHEILA MORAN
Director 2008-03-14 2015-05-28
THOMAS JAMES PATRICK MORAN
Director 2008-03-14 2015-05-28
TRACEY MORAN
Director 2008-03-14 2015-05-28
DONAL O'DOHERTY
Director 2014-11-14 2015-05-28
PATRICK POWER
Director 2008-03-14 2015-05-28
THOMAS MORAN
Company Secretary 2008-03-14 2014-09-19
PATRICK JOSEPH ASPLE
Company Secretary 2000-05-22 2008-03-14
MAURICE LANCELOT ALLEN
Director 2000-05-22 2008-03-14
SAMUEL BERTRAM ALLEN
Director 2000-05-22 2008-03-14
PATRICK JOSEPH ASPLE
Director 2000-05-22 2008-03-14
ANDREW LANGWALLNER
Director 2000-05-22 2008-03-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-05-18 2000-05-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-05-18 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MORAN RINGWAY HOTELS LIMITED Director 2008-03-14 CURRENT 1998-02-03 Active - Proposal to Strike off
THOMAS MORAN SMG 2003 LIMITED Director 2008-03-14 CURRENT 2002-11-07 Active - Proposal to Strike off
THOMAS MORAN RINGWAY HOTELS (HOLDINGS) LIMITED Director 2008-03-14 CURRENT 1995-04-04 Active - Proposal to Strike off

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
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2020-12-17DISS40Compulsory strike-off action has been discontinued
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-02DISS40Compulsory strike-off action has been discontinued
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MS TRACEY MORAN
2017-02-03AP01DIRECTOR APPOINTED MS KAREN MORAN
2016-11-04AA01Current accounting period shortened from 08/02/16 TO 30/06/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGREAL
2015-11-10AAFULL ACCOUNTS MADE UP TO 08/02/15
2015-09-30AA01Previous accounting period extended from 31/12/14 TO 08/02/15
2015-07-07TM02Termination of appointment of Donal O'doherty on 2015-05-28
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039968770007
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039968770006
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-16AP03Appointment of Thomas Moran as company secretary on 2015-05-28
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MORAN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORAN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MORAN
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DONAL O'DOHERTY
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MORAN
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0131/01/15 FULL LIST
2015-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2015-01-02MEM/ARTSARTICLES OF ASSOCIATION
2015-01-02RES01ALTER ARTICLES 05/12/2014
2015-01-02RES13AMENDING AND RESTATING AGREEMENT. THE 2013 FACILITIES AGREEMENT. AMENDED AND RESTATED 2013 FACILITIES AGREEMENT. 05/12/2014
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039968770007
2014-11-27AP01DIRECTOR APPOINTED DONAL O'DOHERTY
2014-11-24AP01DIRECTOR APPOINTED MR DONAL O'DOHERTY
2014-11-20AP03SECRETARY APPOINTED MR DONAL O'DOHERTY
2014-11-20AP01DIRECTOR APPOINTED MR WILLIAM MCGREAL
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MORAN
2014-10-16AA01PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-06-13AUDAUDITOR'S RESIGNATION
2014-02-18RES13COMPANY BUSINESS 05/12/2013
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0131/01/14 FULL LIST
2014-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039968770006
2013-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2013-02-09DISS40DISS40 (DISS40(SOAD))
2013-02-08AR0131/01/13 FULL LIST
2013-01-29GAZ1FIRST GAZETTE
2012-02-29AR0131/01/12 FULL LIST
2011-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-02-23AR0131/01/11 FULL LIST
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MORAN / 01/01/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 01/01/2010
2010-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-13RES01ALTER ARTICLES 24/06/2010
2010-03-12AR0131/01/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK POWER / 31/01/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MORAN / 31/01/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 31/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 31/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 31/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MORAN / 31/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORAN / 31/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORAN / 31/01/2010
2009-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-10-13AA01PREVEXT FROM 31/12/2008 TO 31/01/2009
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM C/O BEWLEYS HOTEL OUTWOOD LANE MANCHESTER M90 4HL
2009-02-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORAN / 14/03/2008
2008-11-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORAN / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / TRACY MORAN / 14/03/2008
2008-11-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORAN / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORAN / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK POWER / 14/03/2008
2008-11-07288cDIRECTOR'S CHANGE OF PARTICULARS / KAREN MORAN / 14/03/2008
2008-10-31288aDIRECTOR APPOINTED TRACY LORRAINE MORAN
2008-10-31288aDIRECTOR APPOINTED KAREN MARIA MORAN
2008-10-31288aDIRECTOR APPOINTED THOMAS JAMES PATRICK MORAN
2008-10-31288aDIRECTOR APPOINTED SHEILA MORAN
2008-10-06AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-09-11363sRETURN MADE UP TO 06/05/08; CHANGE OF MEMBERS
2008-04-05AUDAUDITOR'S RESIGNATION
2008-04-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-01MEM/ARTSARTICLES OF ASSOCIATION
2008-04-01RES13FACILITIES AGREEMENT 14/03/2008
2008-04-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICK ASPLE
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY PATRICK ASPLE
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LANGWALLNER
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR MAURICE ALLEN
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL ALLEN
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 SWEET ST HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against SWEET ST HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
2014-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
DEBENTURE 2010-07-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
SECURITY ACCESSION DEED WHICH SUPPLEMENTS THE DEBENTURE DATED 14 MARCH 2008 AND 2008-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (SECURITY AGENT)
DEED OF CHARGE 2003-03-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE BY CORPORATE CHARGOR SUPPLEMENTAL TO (1) A DEED OF DEBENTURE DATED 14 JUNE 2001 AND (2) A FACILITY LETTER DATED 10 NOVEMBER 2000 AS AMENDED BY AN ADDITIONAL LETTER DATED 22 MAY 2001 AND 2002-01-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF DEBENTURE 2001-06-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of SWEET ST HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWEET ST HOTEL LIMITED
Trademarks
We have not found any records of SWEET ST HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWEET ST HOTEL LIMITED. 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 SWEET ST HOTEL LIMITED 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 SWEET ST HOTEL LIMITED 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 TypeProposal to Strike Off
Defending partySWEET ST HOTEL LIMITEDEvent Date2013-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWEET ST HOTEL LIMITED 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 SWEET ST HOTEL LIMITED 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.