KENSINGTON GARDENS HOTEL (LONDON) LIMITED
LONDON THISTLE KENSINGTON GARDENS LIMITED BUSHTRAIL LIMITED

Hellopages » Greater London » Camden » NW1 2PL

Company number 04330179
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address STEPHENSON HOUSE, 75 HAMPSTEAD ROAD, LONDON, NW1 2PL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 August 2016 with updates; Appointment of Mr Peter Michael Herbert as a director on 28 July 2016. The most likely internet sites of KENSINGTON GARDENS HOTEL (LONDON) LIMITED are www.kensingtongardenshotellondon.co.uk, and www.kensington-gardens-hotel-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Kensington Gardens Hotel London Limited is a Private Limited Company. The company registration number is 04330179. Kensington Gardens Hotel London Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Kensington Gardens Hotel London Limited is Stephenson House 75 Hampstead Road London Nw1 2pl. . KEDDIE, Fiona is a Secretary of the company. MUI, Susan Lim Geok is a Secretary of the company. GALLAGHER, Neil is a Director of the company. HERBERT, Peter Michael is a Director of the company. HO, Kah Meng is a Director of the company. Secretary BAXANDALL, Catherine Elizabeth has been resigned. Secretary BLACKWELL, Seok Hui has been resigned. Secretary CATTERMOLE, Ian Kendall has been resigned. Secretary DURANT, Ian Charles has been resigned. Secretary HIRANI, Sheena has been resigned. Secretary HSIEH-LIN, Jeanette Ling has been resigned. Secretary MCGUIRK, Julie has been resigned. Secretary NG, Jocelyn has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AMARSI, Arun has been resigned. Director BAILEY, Steven Clive has been resigned. Director BAXANDALL, Catherine Elizabeth has been resigned. Director CATTERMOLE, Ian Kendall has been resigned. Director DENOMA, Michael Bernard has been resigned. Director DURANT, Ian Charles has been resigned. Director FAIRLEY, Neil Duff has been resigned. Director FIGGE, Heiko has been resigned. Director HUGHES, Andy has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LOW, Eng Juay Edwin has been resigned. Director MOK, Rayman has been resigned. Director NEWSOME, Gillian Anne has been resigned. Director NICHOLAS, Peter Alexander has been resigned. Director O'MAHONEY, Michael has been resigned. Director OSTRIDGE, Mark has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCOBLE, Timothy James has been resigned. Director THOMAS, Premod Paul has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KEDDIE, Fiona
Appointed Date: 30 January 2012

Secretary
MUI, Susan Lim Geok
Appointed Date: 02 May 2013

Director
GALLAGHER, Neil
Appointed Date: 13 November 2014
52 years old

Director
HERBERT, Peter Michael
Appointed Date: 28 July 2016
45 years old

Director
HO, Kah Meng
Appointed Date: 01 August 2014
59 years old

Resigned Directors

Secretary
BAXANDALL, Catherine Elizabeth
Resigned: 10 May 2002
Appointed Date: 12 February 2002

Secretary
BLACKWELL, Seok Hui
Resigned: 30 December 2011
Appointed Date: 01 September 2009

Secretary
CATTERMOLE, Ian Kendall
Resigned: 27 June 2008
Appointed Date: 10 February 2003

Secretary
DURANT, Ian Charles
Resigned: 10 February 2003
Appointed Date: 20 May 2002

Secretary
HIRANI, Sheena
Resigned: 01 September 2009
Appointed Date: 27 June 2008

Secretary
HSIEH-LIN, Jeanette Ling
Resigned: 02 May 2013
Appointed Date: 01 February 2013

Secretary
MCGUIRK, Julie
Resigned: 28 October 2011
Appointed Date: 01 September 2009

Secretary
NG, Jocelyn
Resigned: 01 February 2013
Appointed Date: 03 January 2012

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 28 November 2001

Director
AMARSI, Arun
Resigned: 31 May 2007
Appointed Date: 08 January 2007
68 years old

Director
BAILEY, Steven Clive
Resigned: 25 February 2011
Appointed Date: 08 May 2007
63 years old

Director
BAXANDALL, Catherine Elizabeth
Resigned: 10 May 2002
Appointed Date: 12 February 2002
67 years old

Director
CATTERMOLE, Ian Kendall
Resigned: 08 May 2007
Appointed Date: 10 February 2003
65 years old

Director
DENOMA, Michael Bernard
Resigned: 01 July 2016
Appointed Date: 01 August 2012
69 years old

Director
DURANT, Ian Charles
Resigned: 10 February 2003
Appointed Date: 12 February 2002
67 years old

Director
FAIRLEY, Neil Duff
Resigned: 29 May 2007
Appointed Date: 12 February 2002
61 years old

Director
FIGGE, Heiko
Resigned: 09 November 2012
Appointed Date: 25 February 2011
65 years old

Director
HUGHES, Andy
Resigned: 21 June 2013
Appointed Date: 07 March 2011
58 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 12 February 2002
Appointed Date: 28 November 2001
64 years old

Director
LOW, Eng Juay Edwin
Resigned: 28 May 2007
Appointed Date: 01 March 2007
67 years old

Director
MOK, Rayman
Resigned: 29 July 2005
Appointed Date: 10 December 2004
69 years old

Director
NEWSOME, Gillian Anne
Resigned: 10 December 2004
Appointed Date: 12 February 2002
61 years old

Director
NICHOLAS, Peter Alexander
Resigned: 31 May 2007
Appointed Date: 08 January 2007
76 years old

Director
O'MAHONEY, Michael
Resigned: 17 November 2006
Appointed Date: 03 April 2006
66 years old

Director
OSTRIDGE, Mark
Resigned: 26 June 2015
Appointed Date: 05 December 2012
56 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 12 February 2002
Appointed Date: 28 November 2001
82 years old

Director
SCOBLE, Timothy James
Resigned: 30 April 2012
Appointed Date: 08 May 2007
68 years old

Director
THOMAS, Premod Paul
Resigned: 01 August 2014
Appointed Date: 01 May 2012
68 years old

Persons With Significant Control

Glh Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENSINGTON GARDENS HOTEL (LONDON) LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
01 Sep 2016
Confirmation statement made on 30 August 2016 with updates
02 Aug 2016
Appointment of Mr Peter Michael Herbert as a director on 28 July 2016
20 Jul 2016
Statement of capital following an allotment of shares on 22 June 2016
  • GBP 1,851,062

14 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 108 more events
19 Feb 2002
New director appointed
19 Feb 2002
New director appointed
19 Feb 2002
New secretary appointed;new director appointed
13 Feb 2002
Company name changed bushtrail LIMITED\certificate issued on 13/02/02
28 Nov 2001
Incorporation

KENSINGTON GARDENS HOTEL (LONDON) LIMITED Charges

27 June 2005
Composite guarantee and debenture
Delivered: 15 July 2005
Status: Satisfied on 5 February 2008
Persons entitled: United Overseas Bank Limited
Description: A) the l/h interest in the royal horseguards hotel and…