FAIRMOUNT HOTEL LIMITED
HOVE WILLOW GUEST HOUSE (BRIGHTON) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 04052021
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 040520210004, created on 22 October 2015. The most likely internet sites of FAIRMOUNT HOTEL LIMITED are www.fairmounthotel.co.uk, and www.fairmount-hotel.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and two months. Fairmount Hotel Limited is a Private Limited Company. The company registration number is 04052021. Fairmount Hotel Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Fairmount Hotel Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. The company`s financial liabilities are £336.73k. It is £2.48k against last year. The cash in hand is £96k. It is £4.36k against last year. And the total assets are £448.92k, which is £153.07k against last year. KENNEDY, Michael Patrick is a Director of the company. Secretary ALY ABDELATTIFF, Maryann has been resigned. Secretary FOOT, Anthony Graeme has been resigned. Secretary FOOT, Anthony Graeme has been resigned. Secretary KENNEDY, Michael Patrick has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BURNS, Frederick has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


fairmount hotel Key Finiance

LIABILITIES £336.73k
+0%
CASH £96k
+4%
TOTAL ASSETS £448.92k
+51%
All Financial Figures

Current Directors

Director
KENNEDY, Michael Patrick
Appointed Date: 14 August 2000
75 years old

Resigned Directors

Secretary
ALY ABDELATTIFF, Maryann
Resigned: 18 May 2012
Appointed Date: 01 June 2001

Secretary
FOOT, Anthony Graeme
Resigned: 21 May 2002
Appointed Date: 20 February 2001

Secretary
FOOT, Anthony Graeme
Resigned: 20 September 2000
Appointed Date: 14 August 2000

Secretary
KENNEDY, Michael Patrick
Resigned: 20 February 2001
Appointed Date: 20 September 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
BURNS, Frederick
Resigned: 20 February 2001
Appointed Date: 20 September 2000
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Persons With Significant Control

Mr Michael Patrick Kennedy
Notified on: 14 August 2016
75 years old
Nature of control: Ownership of shares – 75% or more

FAIRMOUNT HOTEL LIMITED Events

22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Oct 2015
Registration of charge 040520210004, created on 22 October 2015
24 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 45 more events
31 Aug 2000
Secretary resigned
31 Aug 2000
Director resigned
29 Aug 2000
New director appointed
29 Aug 2000
Registered office changed on 29/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
14 Aug 2000
Incorporation

FAIRMOUNT HOTEL LIMITED Charges

22 October 2015
Charge code 0405 2021 0004
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 November 2006
Debenture
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16 car parking spaces at the fairmount…
14 September 2005
Legal charge
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the fairmount hotel, 15 the priory…