FIROKA (KINGS CROSS) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 9HX

Company number 02466578
Status Active
Incorporation Date 2 February 1990
Company Type Private Limited Company
Address HOLIDAY INN KINGS CROSS, 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 one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registration of charge 024665780017, created on 22 June 2016; Registration of charge 024665780016, created on 22 June 2016. The most likely internet sites of FIROKA (KINGS CROSS) LIMITED are www.firokakingscross.co.uk, and www.firoka-kings-cross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight 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 Kings Cross Limited is a Private Limited Company. The company registration number is 02466578. Firoka Kings Cross Limited has been working since 02 February 1990. The present status of the company is Active. The registered address of Firoka Kings Cross Limited is Holiday Inn Kings Cross 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. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary

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

Director

Director
LOWRY, Anne
Appointed Date: 21 December 1994
62 years old

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

Persons With Significant Control

Mr. Firoz Alibhai Kassam
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

FIROKA (KINGS CROSS) LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Jun 2016
Registration of charge 024665780017, created on 22 June 2016
22 Jun 2016
Registration of charge 024665780016, created on 22 June 2016
19 May 2016
Group of companies' accounts made up to 24 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000,000

...
... and 101 more events
29 Mar 1990
Company name changed\certificate issued on 29/03/90
21 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1990
Registered office changed on 12/02/90 from: classic house 174-180 old street london EC1V 9BP

02 Feb 1990
Incorporation

FIROKA (KINGS CROSS) LIMITED Charges

22 June 2016
Charge code 0246 6578 0017
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 June 2016
Charge code 0246 6578 0016
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as holiday inn, 1 kings cross…
30 March 2000
Debenture
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1-27 kings cross road london WC1 benefit of all rights…
30 May 1996
Fixed and floating charge
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1993
Legal mortgage
Delivered: 18 November 1993
Status: Satisfied on 21 June 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property with t/n's LN202234 and 87825 k/a rowton house…
9 November 1993
Deed of further charge
Delivered: 17 November 1993
Status: Satisfied on 21 June 1996
Persons entitled: Tarmac Construction Limited
Description: F/H property k/a the kings cross holiday inn hotel l/b of…
15 July 1993
Credit agreement
Delivered: 23 July 1993
Status: Satisfied on 18 October 1994
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
30 October 1992
Assignment
Delivered: 6 November 1992
Status: Satisfied on 21 June 1996
Persons entitled: Credit Lyonnais
Description: Company's beneficial interest and all the benefit of the…
21 August 1992
Assignment
Delivered: 7 September 1992
Status: Satisfied on 21 June 1996
Persons entitled: Credit Lyonnais as Security Agent for the Beneficiaries (As Defined)
Description: The company's beneficial interest and all the benefit of…
21 August 1992
Assignment
Delivered: 7 September 1992
Status: Satisfied on 21 June 1996
Persons entitled: Credit Lyonnais as Security Agent for the Beneficiaries (As Defined)
Description: All the company's beneficial interest and all benefit of…
21 August 1992
Legal charge
Delivered: 27 August 1992
Status: Satisfied on 21 June 1996
Persons entitled: Tarmac Construction Limited
Description: Kings cross holiday inn hotel, grays inn road, london WC1…
3 March 1992
Assignment
Delivered: 5 March 1992
Status: Satisfied on 21 June 1996
Persons entitled: Credit Lyonnais as Security Agent and Trustee for the Benificiaries
Description: By way of an assignment in equity all that the benefit of…
19 December 1991
An assignment
Delivered: 31 December 1991
Status: Satisfied on 21 June 1996
Persons entitled: Credit Lyonnais
Description: By way of an assignment in equity of all the benefit of the…
21 September 1990
Assignment by way of mortgage
Delivered: 4 October 1990
Status: Satisfied on 21 June 1996
Persons entitled: Credit Lyonnais
Description: By way of assignment all that the benefit of the documents…
10 August 1990
Debenture
Delivered: 24 August 1990
Status: Satisfied on 21 June 1996
Persons entitled: Credit Lyonnais
Description: By way of legal mortgage all f/h & l/h property of the…
8 May 1990
Debenture
Delivered: 17 May 1990
Status: Satisfied on 21 June 1996
Persons entitled: Credit Lyonnais
Description: F/H property k/a 27 kings cross road and rowton house…