Z ROOMS LTD.
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN1 2FG

Company number 03718726
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address 10 REGENCY SQUARE, BRIGHTON, EAST SUSSEX, BN1 2FG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 215.5 . The most likely internet sites of Z ROOMS LTD. are www.zrooms.co.uk, and www.z-rooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Z Rooms Ltd is a Private Limited Company. The company registration number is 03718726. Z Rooms Ltd has been working since 24 February 1999. The present status of the company is Active. The registered address of Z Rooms Ltd is 10 Regency Square Brighton East Sussex Bn1 2fg. . WAKEFORD, Sarah is a Secretary of the company. GIBSON, Mark Alexander is a Director of the company. KINGSNORTH, Colin William is a Director of the company. MELVIN, Ian Edward is a Director of the company. PEGGE, Andrew is a Director of the company. Secretary HABESHAW ROBINSON, Michael has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HABESHAW ROBINSON, Michael has been resigned. Director PEGGE, Andrew has been resigned. Director SLATER, Diana has been resigned. Director SLATER, Eric has been resigned. Director SLATER, Jane has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WAKEFORD, Sarah
Appointed Date: 21 May 2014

Director
GIBSON, Mark Alexander
Appointed Date: 21 May 2014
57 years old

Director
KINGSNORTH, Colin William
Appointed Date: 06 May 2010
61 years old

Director
MELVIN, Ian Edward
Appointed Date: 21 May 2014
44 years old

Director
PEGGE, Andrew
Appointed Date: 06 May 2010
62 years old

Resigned Directors

Secretary
HABESHAW ROBINSON, Michael
Resigned: 21 May 2014
Appointed Date: 24 February 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
HABESHAW ROBINSON, Michael
Resigned: 21 May 2014
Appointed Date: 24 February 1999
62 years old

Director
PEGGE, Andrew
Resigned: 23 December 2005
Appointed Date: 03 December 1999
62 years old

Director
SLATER, Diana
Resigned: 06 May 2010
Appointed Date: 03 December 1999
84 years old

Director
SLATER, Eric
Resigned: 30 November 2002
Appointed Date: 03 December 1999
84 years old

Director
SLATER, Jane
Resigned: 06 May 2010
Appointed Date: 24 February 1999
55 years old

Persons With Significant Control

Laxey Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Z ROOMS LTD. Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
09 Dec 2016
Total exemption full accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 215.5

06 Dec 2015
Total exemption full accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 215.5

...
... and 74 more events
14 Sep 1999
Ad 11/08/99--------- £ si [email protected]=94 £ ic 2/96
13 Aug 1999
Particulars of mortgage/charge
10 Aug 1999
Particulars of mortgage/charge
01 Mar 1999
Secretary resigned
24 Feb 1999
Incorporation

Z ROOMS LTD. Charges

14 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold/leasehold property k/a 9 regency square and 10…
14 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2002
Legal charge of licensed premises
Delivered: 23 October 2002
Status: Satisfied on 1 March 2012
Persons entitled: National Westminster Bank PLC
Description: The sutherland hotel 9-10 regency square brighton brighton…
11 August 1999
Mortgage
Delivered: 13 August 1999
Status: Satisfied on 18 June 2002
Persons entitled: Andreas Emmanuel
Description: Pavilion hotel 9-10 regency square brighton east sussex t/n…
1 August 1999
Mortgage debenture
Delivered: 10 August 1999
Status: Satisfied on 4 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…