MAITRISE HOTELS LIMITED
WEMBLEY WILCHAP 536 LIMITED

Hellopages » Greater London » Brent » HA9 7EX
Company number 06876325
Status Active
Incorporation Date 14 April 2009
Company Type Private Limited Company
Address 34-36 LONDON ROAD, WEMBLEY, MIDDLESEX, HA9 7EX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAITRISE HOTELS LIMITED are www.maitrisehotels.co.uk, and www.maitrise-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Maitrise Hotels Limited is a Private Limited Company. The company registration number is 06876325. Maitrise Hotels Limited has been working since 14 April 2009. The present status of the company is Active. The registered address of Maitrise Hotels Limited is 34 36 London Road Wembley Middlesex Ha9 7ex. . ADIL, Mohammed is a Secretary of the company. ADIL, Raja Jameel is a Director of the company. Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director EKE, Russell John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ADIL, Mohammed
Appointed Date: 23 June 2009

Director
ADIL, Raja Jameel
Appointed Date: 23 June 2009
54 years old

Resigned Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 23 June 2009
Appointed Date: 14 April 2009

Director
EKE, Russell John
Resigned: 23 June 2009
Appointed Date: 14 April 2009
59 years old

MAITRISE HOTELS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 18 more events
07 Jul 2009
Appointment terminated director russell eke
07 Jul 2009
Secretary appointed mohammed adil
07 Jul 2009
Director appointed raja jameel adil
24 Jun 2009
Company name changed wilchap 536 LIMITED\certificate issued on 27/06/09
14 Apr 2009
Incorporation

MAITRISE HOTELS LIMITED Charges

20 September 2010
Debenture
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…