HOTEL NINETEEN LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN2 1TJ

Company number 04527078
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address 19 BROAD STREET, BRIGHTON, EAST SUSSEX, BN2 1TJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2014. The most likely internet sites of HOTEL NINETEEN LIMITED are www.hotelnineteen.co.uk, and www.hotel-nineteen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hotel Nineteen Limited is a Private Limited Company. The company registration number is 04527078. Hotel Nineteen Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Hotel Nineteen Limited is 19 Broad Street Brighton East Sussex Bn2 1tj. The company`s financial liabilities are £2.08k. It is £-19.17k against last year. And the total assets are £18.18k, which is £6.61k against last year. RIDGWAY BROWN, Andrew John is a Secretary of the company. MCCULLOUGH, Robert Mark is a Director of the company. Secretary WHITING, Valerie has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director WHITING, Mark Nicholas has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


hotel nineteen Key Finiance

LIABILITIES £2.08k
-91%
CASH n/a
TOTAL ASSETS £18.18k
+57%
All Financial Figures

Current Directors

Secretary
RIDGWAY BROWN, Andrew John
Appointed Date: 31 August 2005

Director
MCCULLOUGH, Robert Mark
Appointed Date: 31 August 2005
64 years old

Resigned Directors

Secretary
WHITING, Valerie
Resigned: 31 August 2005
Appointed Date: 05 September 2002

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Director
WHITING, Mark Nicholas
Resigned: 31 August 2005
Appointed Date: 05 September 2002
52 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Persons With Significant Control

Robert Mark Mccullough
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HOTEL NINETEEN LIMITED Events

03 Jan 2017
Confirmation statement made on 1 January 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Amended total exemption small company accounts made up to 31 March 2014
14 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 44 more events
18 Sep 2002
Director resigned
18 Sep 2002
Secretary resigned
18 Sep 2002
New secretary appointed
18 Sep 2002
New director appointed
05 Sep 2002
Incorporation

HOTEL NINETEEN LIMITED Charges

19 December 2013
Charge code 0452 7078 0004
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 19 broad street brighton. Notification of addition to or…
31 August 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 19 broad street, brighton t/no ESX51498…
31 August 2005
Mortgage debenture
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 19 broad street, brighton, fixed and floating charges over…
11 October 2002
Legal mortgage
Delivered: 16 October 2002
Status: Satisfied on 8 February 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 19 broad street brighton t/no: ESX51498…