Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECLIPSE HOTELS (LUTON) LIMITED
Company Information for

ECLIPSE HOTELS (LUTON) LIMITED

6 CODA CENTRE, 189 MUNSTER ROAD, LONDON, SW6 6AW,
Company Registration Number
05958476
Private Limited Company
Active

Company Overview

About Eclipse Hotels (luton) Ltd
ECLIPSE HOTELS (LUTON) LIMITED was founded on 2006-10-06 and has its registered office in London. The organisation's status is listed as "Active". Eclipse Hotels (luton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECLIPSE HOTELS (LUTON) LIMITED
 
Legal Registered Office
6 CODA CENTRE
189 MUNSTER ROAD
LONDON
SW6 6AW
Other companies in SW18
 
Filing Information
Company Number 05958476
Company ID Number 05958476
Date formed 2006-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECLIPSE HOTELS (LUTON) 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 ECLIPSE HOTELS (LUTON) LIMITED

Current Directors
Officer Role Date Appointed
ZAHIR HASSANALI DAMJI
Company Secretary 2006-10-10
SAMEER SHAFFIN DAMJI
Director 2006-10-10
ZAHIR HASSANALI DAMJI
Director 2006-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
SHAFFIN DAMJI
Director 2006-10-10 2007-02-28
QA REGISTRARS LIMITED
Nominated Secretary 2006-10-06 2006-10-06
QA NOMINEES LIMITED
Nominated Director 2006-10-06 2006-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED Company Secretary 2007-02-28 CURRENT 2005-01-12 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS MANAGEMENT LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (BRISTOL) LIMITED Company Secretary 2006-10-03 CURRENT 2006-09-27 Active
ZAHIR HASSANALI DAMJI KHL (POOLE) LIMITED Company Secretary 2006-09-07 CURRENT 2001-05-15 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (POOLE) LIMITED Company Secretary 2006-08-30 CURRENT 2006-08-16 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (NORWICH) LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
ZAHIR HASSANALI DAMJI TFL SERVICE CENTRE LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-30 Liquidation
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS LIMITED Company Secretary 2001-09-07 CURRENT 2001-09-07 Active
SAMEER SHAFFIN DAMJI CHELSEA GROUND INVESTMENTS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
SAMEER SHAFFIN DAMJI DAMJI CORPORATION LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
SAMEER SHAFFIN DAMJI CHELSEA HOMES LIMITED Director 2013-04-10 CURRENT 2013-04-09 Active
SAMEER SHAFFIN DAMJI EARLS COURT ESTATES LIMITED Director 2013-01-01 CURRENT 2012-12-04 Dissolved 2014-05-20
SAMEER SHAFFIN DAMJI CHELSEA MANAGEMENT (UK) LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (WANDSWORTH) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-10-17
SAMEER SHAFFIN DAMJI COPPERSTONE PROPERTIES LIMITED Director 2007-02-28 CURRENT 1999-03-12 Dissolved 2015-12-08
SAMEER SHAFFIN DAMJI SCAA PROPERTIES LIMITED Director 2007-02-28 CURRENT 2003-05-16 Dissolved 2015-12-01
SAMEER SHAFFIN DAMJI FIFTH AVENUE PROPERTY CO LIMITED Director 2007-02-28 CURRENT 2000-04-26 Active
SAMEER SHAFFIN DAMJI TRACKFORM (PROPERTIES) LIMITED Director 2007-02-28 CURRENT 1990-07-10 Active
SAMEER SHAFFIN DAMJI CHATEAU PROPERTIES LIMITED Director 2006-10-27 CURRENT 1997-02-05 Dissolved 2015-12-15
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS MANAGEMENT LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (BRISTOL) LIMITED Director 2006-10-03 CURRENT 2006-09-27 Active
SAMEER SHAFFIN DAMJI KHL (POOLE) LIMITED Director 2006-09-07 CURRENT 2001-05-15 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (POOLE) LIMITED Director 2006-08-30 CURRENT 2006-08-16 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED Director 2005-07-27 CURRENT 2005-01-12 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (NORWICH) LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS LIMITED Director 2004-07-02 CURRENT 2001-09-07 Active
ZAHIR HASSANALI DAMJI CHELSEA GROUND INVESTMENTS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
ZAHIR HASSANALI DAMJI DAMJI CORPORATION LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
ZAHIR HASSANALI DAMJI CHELSEA HOMES LIMITED Director 2013-04-10 CURRENT 2013-04-09 Active
ZAHIR HASSANALI DAMJI CHELSEA MANAGEMENT (UK) LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (WANDSWORTH) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-10-17
ZAHIR HASSANALI DAMJI KHL (POOLE) LIMITED Director 2009-10-07 CURRENT 2001-05-15 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (BRISTOL) LIMITED Director 2009-10-01 CURRENT 2006-09-27 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS MANAGEMENT LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
ZAHIR HASSANALI DAMJI KHL (POOLE) LIMITED Director 2006-09-07 CURRENT 2001-05-15 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (POOLE) LIMITED Director 2006-08-30 CURRENT 2006-08-16 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (NORWICH) LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED Director 2005-01-21 CURRENT 2005-01-12 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTEL CARDIFF LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
ZAHIR HASSANALI DAMJI SCAA PROPERTIES LIMITED Director 2003-05-16 CURRENT 2003-05-16 Dissolved 2015-12-01
ZAHIR HASSANALI DAMJI TFL SERVICE CENTRE LIMITED Director 2002-09-02 CURRENT 2002-08-30 Liquidation
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS LIMITED Director 2001-09-07 CURRENT 2001-09-07 Active
ZAHIR HASSANALI DAMJI FIFTH AVENUE PROPERTY CO LIMITED Director 2000-07-24 CURRENT 2000-04-26 Active
ZAHIR HASSANALI DAMJI COPPERSTONE PROPERTIES LIMITED Director 1999-03-17 CURRENT 1999-03-12 Dissolved 2015-12-08
ZAHIR HASSANALI DAMJI CHATEAU PROPERTIES LIMITED Director 1997-02-19 CURRENT 1997-02-05 Dissolved 2015-12-15
ZAHIR HASSANALI DAMJI TRACKFORM (PROPERTIES) LIMITED Director 1992-07-10 CURRENT 1990-07-10 Active

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
2023-12-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Director's details changed for Mr Sameer Shaffin Damji on 2023-03-27
2023-01-09CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-12-28Compulsory strike-off action has been discontinued
2022-12-28DISS40Compulsory strike-off action has been discontinued
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29PSC09Withdrawal of a person with significant control statement on 2020-10-29
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-05-13AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFFIN DAMJI
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHIR DAMJI
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM 39-41 East Hill Woodwell Street London SW18 2QZ
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0106/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0106/10/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0106/10/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0106/10/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-24AR0106/10/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19MG01Particulars of a mortgage or charge / charge no: 3
2010-03-19MG06Particulars of a charge subject to which a property has been acquired / charge no: 2
2009-12-09AR0106/10/09 ANNUAL RETURN FULL LIST
2009-12-07AA31/10/08 TOTAL EXEMPTION SMALL
2009-11-18RES01ALTER ARTICLES 29/04/2009
2009-06-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 39-41 EAST HILL WOODWELL STREET LONDON SW18 2QZ
2007-11-06363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-05-14288bDIRECTOR RESIGNED
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bSECRETARY RESIGNED
2006-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ECLIPSE HOTELS (LUTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECLIPSE HOTELS (LUTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-19 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2010-03-19 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-02-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2011-11-01 £ 2,706,229
Creditors Due Within One Year 2011-11-01 £ 738,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECLIPSE HOTELS (LUTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 13,533
Current Assets 2011-11-01 £ 28,826
Debtors 2011-11-01 £ 15,293
Fixed Assets 2011-11-01 £ 2,772,766
Secured Debts 2011-11-01 £ 2,190,000
Shareholder Funds 2011-11-01 £ 643,007
Tangible Fixed Assets 2011-11-01 £ 2,760,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECLIPSE HOTELS (LUTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECLIPSE HOTELS (LUTON) LIMITED
Trademarks
We have not found any records of ECLIPSE HOTELS (LUTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECLIPSE HOTELS (LUTON) 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 ECLIPSE HOTELS (LUTON) 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 ECLIPSE HOTELS (LUTON) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECLIPSE HOTELS (LUTON) 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 ECLIPSE HOTELS (LUTON) 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.