WENTWORTH HOUSE HOTEL LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2BT

Company number 05649074
Status Active
Incorporation Date 8 December 2005
Company Type Private Limited Company
Address 24 JAMES STREET WEST, BATH, BA1 2BT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Sarabjit Singh Ahluwalia on 10 December 2016; Director's details changed for Gurjit Pal Kaur Ahluwalia on 10 December 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of WENTWORTH HOUSE HOTEL LIMITED are www.wentworthhousehotel.co.uk, and www.wentworth-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Wentworth House Hotel Limited is a Private Limited Company. The company registration number is 05649074. Wentworth House Hotel Limited has been working since 08 December 2005. The present status of the company is Active. The registered address of Wentworth House Hotel Limited is 24 James Street West Bath Ba1 2bt. . KAUR, Gurjitpal is a Secretary of the company. AHLUWALIA, Gurjit Pal Kaur is a Director of the company. AHLUWALIA, Sarabjit Singh is a Director of the company. Secretary AHLUWALIA, Harpreet Singh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KAUR, Gurjitpal
Appointed Date: 30 November 2006

Director
AHLUWALIA, Gurjit Pal Kaur
Appointed Date: 23 March 2006
61 years old

Director
AHLUWALIA, Sarabjit Singh
Appointed Date: 08 December 2005
67 years old

Resigned Directors

Secretary
AHLUWALIA, Harpreet Singh
Resigned: 30 November 2006
Appointed Date: 08 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 December 2005
Appointed Date: 08 December 2005

Persons With Significant Control

Mr Sarabjit Singh Ahluwalio
Notified on: 1 October 2016
67 years old
Nature of control: Ownership of shares – 75% or more

WENTWORTH HOUSE HOTEL LIMITED Events

19 Dec 2016
Director's details changed for Sarabjit Singh Ahluwalia on 10 December 2016
19 Dec 2016
Director's details changed for Gurjit Pal Kaur Ahluwalia on 10 December 2016
01 Dec 2016
Confirmation statement made on 30 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000

...
... and 38 more events
28 Dec 2005
New secretary appointed
28 Dec 2005
New director appointed
28 Dec 2005
Secretary resigned
28 Dec 2005
Director resigned
08 Dec 2005
Incorporation

WENTWORTH HOUSE HOTEL LIMITED Charges

29 August 2008
Mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 106, bloomfield road bath t/no AV29731…
22 August 2008
Debenture
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2006
Debenture
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 106 bloomfield road, bath. With the benefit…