THE GATWICK GEORGE HOTEL LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2DT

Company number 05247415
Status Active
Incorporation Date 1 October 2004
Company Type Private Limited Company
Address 28 ETCHINGHAM PARK ROAD, LONDON, N3 2DT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Termination of appointment of Rajendraprasad Ishwerbhai Patel as a director on 28 July 2016. The most likely internet sites of THE GATWICK GEORGE HOTEL LIMITED are www.thegatwickgeorgehotel.co.uk, and www.the-gatwick-george-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.8 miles; to Brentford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gatwick George Hotel Limited is a Private Limited Company. The company registration number is 05247415. The Gatwick George Hotel Limited has been working since 01 October 2004. The present status of the company is Active. The registered address of The Gatwick George Hotel Limited is 28 Etchingham Park Road London N3 2dt. . PATEL, Nilesh is a Secretary of the company. PATEL, Dinesh Isheverbhai is a Director of the company. PATEL, Nilesh is a Director of the company. Secretary PATEL, Chirag has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PATEL, Chirag has been resigned. Director PATEL, Chirag has been resigned. Director PATEL, Rajendraprasad Ishwerbhai has been resigned. Director PATEL, Rajendraprasad Ishwerbhai has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PATEL, Nilesh
Appointed Date: 13 May 2009

Director
PATEL, Dinesh Isheverbhai
Appointed Date: 07 November 2004
71 years old

Director
PATEL, Nilesh
Appointed Date: 07 November 2004
44 years old

Resigned Directors

Secretary
PATEL, Chirag
Resigned: 13 May 2009
Appointed Date: 01 October 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 October 2004
Appointed Date: 01 October 2004

Director
PATEL, Chirag
Resigned: 28 July 2016
Appointed Date: 01 October 2004
49 years old

Director
PATEL, Chirag
Resigned: 21 June 2011
Appointed Date: 01 October 2004
49 years old

Director
PATEL, Rajendraprasad Ishwerbhai
Resigned: 28 July 2016
Appointed Date: 01 October 2004
75 years old

Director
PATEL, Rajendraprasad Ishwerbhai
Resigned: 21 June 2011
Appointed Date: 01 October 2004
75 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 October 2004
Appointed Date: 01 October 2004

Persons With Significant Control

Mr Nilesh Patel
Notified on: 28 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more

THE GATWICK GEORGE HOTEL LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Aug 2016
Termination of appointment of Rajendraprasad Ishwerbhai Patel as a director on 28 July 2016
12 Aug 2016
Termination of appointment of Chirag Patel as a director on 28 July 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
15 Nov 2004
New director appointed
12 Oct 2004
Secretary resigned
12 Oct 2004
Director resigned
12 Oct 2004
Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
01 Oct 2004
Incorporation

THE GATWICK GEORGE HOTEL LIMITED Charges

17 December 2004
Legal charge of licensed premises
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The george hotel high street crawley t/no wsx 226827 by way…
9 December 2004
Charge of deposit
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £200,000 credited to account…
7 December 2004
Debenture
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…