FIROKA (CITY) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 9HX

Company number 03200524
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address 1 KINGS CROSS ROAD, LONDON, WC1X 9HX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 24 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 100,000 . The most likely internet sites of FIROKA (CITY) LIMITED are www.firokacity.co.uk, and www.firoka-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firoka City Limited is a Private Limited Company. The company registration number is 03200524. Firoka City Limited has been working since 17 May 1996. The present status of the company is Active. The registered address of Firoka City Limited is 1 Kings Cross Road London Wc1x 9hx. . LOWRY, Anne is a Secretary of the company. KASSAM, Feroza Firoz is a Director of the company. KASSAM, Firoz Alibhai is a Director of the company. LOWRY, Anne is a Director of the company. TAWAKLEY, Ashwini Dayal is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LOWRY, Anne
Appointed Date: 22 July 1996

Director
KASSAM, Feroza Firoz
Appointed Date: 01 June 2015
36 years old

Director
KASSAM, Firoz Alibhai
Appointed Date: 22 July 1996
70 years old

Director
LOWRY, Anne
Appointed Date: 22 July 1996
62 years old

Director
TAWAKLEY, Ashwini Dayal
Appointed Date: 18 June 2008
68 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 22 July 1996
Appointed Date: 17 May 1996

Nominee Director
LOVITING LIMITED
Resigned: 22 July 1996
Appointed Date: 17 May 1996

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 22 July 1996
Appointed Date: 17 May 1996

Persons With Significant Control

Mr Firoz Alibhai Kassam
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control as a member of a firm

FIROKA (CITY) LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
19 May 2016
Full accounts made up to 24 September 2015
30 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000

01 Jun 2015
Appointment of Miss Feroza Firoz Kassam as a director on 1 June 2015
21 Feb 2015
Full accounts made up to 25 September 2014
...
... and 62 more events
01 Aug 1996
Director resigned
01 Aug 1996
Secretary resigned
30 Jul 1996
Company name changed 3058TH single member shelf tradi ng company LIMITED\certificate issued on 31/07/96
28 Jul 1996
Memorandum and Articles of Association
17 May 1996
Incorporation

FIROKA (CITY) LIMITED Charges

31 March 2000
Legal mortgage
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a holiday inn express 275 old street london…
31 March 2000
Mortgage debenture
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1999
Legal mortgage
Delivered: 19 November 1999
Status: Satisfied on 21 July 2000
Persons entitled: Hsbc Bank PLC
Description: F/H holiday inn express 247-291 old street hackney london…
12 June 1997
Charge over building agreement
Delivered: 18 June 1997
Status: Satisfied on 21 March 2000
Persons entitled: Midland Bank PLC
Description: All right title and interest in a building agreement dated…
12 June 1997
Fixed and floating charge
Delivered: 18 June 1997
Status: Satisfied on 3 August 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…