ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Earlham Hotel Limited

The Earlham Hotel Limited is an active company incorporated on 30 November 2021 with the registered office located in London, Greater London. The Earlham Hotel Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13772798
Private limited company
Age
3 years
Incorporated 30 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (26 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
United Kingdom
Address changed on 21 Nov 2024 (11 months ago)
Previous address was 80 Holloway Head Birmingham B1 1QP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Jul 1992
Director • British • Lives in England • Born in Feb 1974
Director • British • Lives in UK • Born in Aug 1990
Sahni Capital Limited
PSC
BPS London Developments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cornwall Street Studios Limited
Rajkaran Singh Sahni and Mahir Narender Vachani are mutual people.
Active
South London Property Limited
Rajkaran Singh Sahni and Mahir Narender Vachani are mutual people.
Active
Touchstone Accessories Limited
Rajkaran Singh Sahni is a mutual person.
Active
Crown Court St. John's Wood Property Company Limited
Mahir Narender Vachani is a mutual person.
Active
Property Exchange Limited
Mohammed Amar Aslam is a mutual person.
Active
Touchstone Retail Limited
Rajkaran Singh Sahni is a mutual person.
Active
City Life Group Limited
Mohammed Amar Aslam is a mutual person.
Active
Sot Fulfilment Ltd
Mohammed Amar Aslam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.99K
Decreased by £59.69K (-82%)
Total Liabilities
-£12.89K
Decreased by £61.22K (-83%)
Net Assets
£100
Increased by £1.52K (-107%)
Debt Ratio (%)
99%
Decreased by 2.73% (-3%)
Latest Activity
Accounting Period Extended
1 Month Ago on 22 Sep 2025
New Charge Registered
10 Months Ago on 23 Dec 2024
Charge Satisfied
10 Months Ago on 23 Dec 2024
New Charge Registered
11 Months Ago on 2 Dec 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Registered Address Changed
11 Months Ago on 21 Nov 2024
Mohammed Amar Aslam (PSC) Resigned
11 Months Ago on 19 Nov 2024
Bps London Developments Ltd (PSC) Appointed
11 Months Ago on 19 Nov 2024
Sahni Capital Limited (PSC) Appointed
11 Months Ago on 19 Nov 2024
Mr Rajkaran Singh Sahni Details Changed
11 Months Ago on 15 Nov 2024
Get Credit Report
Discover The Earlham Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 October 2025 to 31 March 2026
Submitted on 22 Sep 2025
Registration of charge 137727980002, created on 23 December 2024
Submitted on 23 Dec 2024
Satisfaction of charge 137727980001 in full
Submitted on 23 Dec 2024
Registration of charge 137727980001, created on 2 December 2024
Submitted on 6 Dec 2024
Notification of Bps London Developments Ltd as a person with significant control on 19 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 21 November 2024 with updates
Submitted on 21 Nov 2024
Notification of Sahni Capital Limited as a person with significant control on 19 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 80 Holloway Head Birmingham B1 1QP England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 21 November 2024
Submitted on 21 Nov 2024
Cessation of Mohammed Amar Aslam as a person with significant control on 19 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Rajkaran Singh Sahni on 15 November 2024
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year