YENTON HOTEL LTD
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 04686240
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, DORSET, BH1 1HP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of YENTON HOTEL LTD are www.yentonhotel.co.uk, and www.yenton-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Yenton Hotel Ltd is a Private Limited Company. The company registration number is 04686240. Yenton Hotel Ltd has been working since 04 March 2003. The present status of the company is Active. The registered address of Yenton Hotel Ltd is 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset Bh1 1hp. The company`s financial liabilities are £49.16k. It is £-3.53k against last year. The cash in hand is £14.18k. It is £6.41k against last year. And the total assets are £32.23k, which is £3k against last year. BEESLEY, John William is a Secretary of the company. BEESLEY, John William is a Director of the company. FARROW, Matthew Mace is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


yenton hotel Key Finiance

LIABILITIES £49.16k
-7%
CASH £14.18k
+82%
TOTAL ASSETS £32.23k
+10%
All Financial Figures

Current Directors

Secretary
BEESLEY, John William
Appointed Date: 04 March 2003

Director
BEESLEY, John William
Appointed Date: 04 March 2003
72 years old

Director
FARROW, Matthew Mace
Appointed Date: 04 March 2003
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr Matthew Mace Farrow
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John William Beesley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YENTON HOTEL LTD Events

07 Apr 2017
Confirmation statement made on 4 March 2017 with updates
27 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100

...
... and 39 more events
17 Mar 2003
New director appointed
17 Mar 2003
Secretary resigned
17 Mar 2003
Director resigned
17 Mar 2003
Registered office changed on 17/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Mar 2003
Incorporation

YENTON HOTEL LTD Charges

17 September 2014
Charge code 0468 6240 0004
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 5 gervis road bournemouth…
28 August 2009
Debenture
Delivered: 5 September 2009
Status: Satisfied on 18 September 2014
Persons entitled: John Beesley and Matthew Farrow
Description: Land at the yenton hotel, by way of second fixed equitable…
25 June 2003
Legal charge of licensed premises
Delivered: 12 July 2003
Status: Satisfied on 18 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as yenton hotel 5-7 gervis…
25 June 2003
Debenture
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…