PEARL HOTELS (SWANSEA) LIMITED
PORT TAWE HOTEL (SWANSEA) LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 04508169
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Pedersen Holdings Ltd as a secretary on 15 February 2017; Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PEARL HOTELS (SWANSEA) LIMITED are www.pearlhotelsswansea.co.uk, and www.pearl-hotels-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearl Hotels Swansea Limited is a Private Limited Company. The company registration number is 04508169. Pearl Hotels Swansea Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Pearl Hotels Swansea Limited is 35 Ballards Lane London N3 1xw. . GOURGEY, Maurice Saleh is a Director of the company. GOURGEY, Neil Joseph is a Director of the company. PAYNE, Graham Charles is a Director of the company. Secretary HODGE, Robert John has been resigned. Secretary KENT, Peter Anthony Kaufman has been resigned. Secretary SOMANI, Hanif, Dr has been resigned. Secretary YATES, John William Patrick has been resigned. Secretary PEDERSEN GROUP MANAGEMENT LTD has been resigned. Secretary PEDERSEN HOLDINGS LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HODGE, Robert John has been resigned. Director KAUFMAN KENT, Peter Anthony has been resigned. Director KENT, Andrew Stephen has been resigned. Director MCCAFFER, Stuart John has been resigned. Director SOMANI, Hanif, Dr has been resigned. Director SOMANI, Zahir Haidarali has been resigned. Director WOODCOCK, Louis Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
GOURGEY, Maurice Saleh
Appointed Date: 12 August 2010
89 years old

Director
GOURGEY, Neil Joseph
Appointed Date: 01 July 2015
49 years old

Director
PAYNE, Graham Charles
Appointed Date: 21 March 2007
75 years old

Resigned Directors

Secretary
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 21 March 2007

Secretary
KENT, Peter Anthony Kaufman
Resigned: 11 June 2004
Appointed Date: 30 June 2003

Secretary
SOMANI, Hanif, Dr
Resigned: 21 March 2007
Appointed Date: 11 June 2004

Secretary
YATES, John William Patrick
Resigned: 30 June 2003
Appointed Date: 09 August 2002

Secretary
PEDERSEN GROUP MANAGEMENT LTD
Resigned: 10 July 2014
Appointed Date: 12 August 2010

Secretary
PEDERSEN HOLDINGS LTD
Resigned: 15 February 2017
Appointed Date: 10 July 2014

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 22 March 2007
70 years old

Director
KAUFMAN KENT, Peter Anthony
Resigned: 11 June 2004
Appointed Date: 09 August 2002
83 years old

Director
KENT, Andrew Stephen
Resigned: 11 June 2004
Appointed Date: 30 June 2003
60 years old

Director
MCCAFFER, Stuart John
Resigned: 11 June 2004
Appointed Date: 30 June 2003
61 years old

Director
SOMANI, Hanif, Dr
Resigned: 21 March 2007
Appointed Date: 20 March 2007
57 years old

Director
SOMANI, Zahir Haidarali
Resigned: 21 March 2007
Appointed Date: 11 June 2004
61 years old

Director
WOODCOCK, Louis Peter
Resigned: 11 June 2004
Appointed Date: 30 June 2003
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Pedersen (Swansea) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEARL HOTELS (SWANSEA) LIMITED Events

15 Feb 2017
Termination of appointment of Pedersen Holdings Ltd as a secretary on 15 February 2017
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
08 Jul 2016
Accounts for a small company made up to 31 December 2015
04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20

...
... and 75 more events
18 Aug 2002
New director appointed
18 Aug 2002
New secretary appointed
18 Aug 2002
Director resigned
18 Aug 2002
Secretary resigned
09 Aug 2002
Incorporation

PEARL HOTELS (SWANSEA) LIMITED Charges

21 March 2007
Debenture
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the ramada encore hotel fabian way swansea. With the…
23 December 2003
A contract assignment
Delivered: 31 December 2003
Status: Satisfied on 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right, title and interest in the contracts…
9 July 2003
Assignment of contract by way of security
Delivered: 16 July 2003
Status: Satisfied on 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A building contract of even date. See the mortgage charge…
9 July 2003
Debenture
Delivered: 12 July 2003
Status: Satisfied on 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a phase 1 plot SV13 F. fixed and…
9 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied on 29 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a phase 1 plot SV13 fabian way swansea.