Company number 01627434
Status Active
Incorporation Date 6 April 1982
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Resolutions
RES09 ‐
Resolution of authority to purchase a number of shares
RES09 ‐
Resolution of authority to purchase a number of shares
. The most likely internet sites of MANDEVILLE HOTEL LIMITED are www.mandevillehotel.co.uk, and www.mandeville-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandeville Hotel Limited is a Private Limited Company.
The company registration number is 01627434. Mandeville Hotel Limited has been working since 06 April 1982.
The present status of the company is Active. The registered address of Mandeville Hotel Limited is 26 Red Lion Square London Wc1r 4ag. . PATEL, Arunkumar Kantilal is a Secretary of the company. BHATTESSA, Kishorkant is a Director of the company. BHATTESSA, Sudha is a Director of the company. Secretary FERNANDES, Antonio Francisco Manuel has been resigned. Director FERNANDES, Antonio Francisco Manuel has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
MANDEVILLE HOTEL LIMITED Events
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
23 Feb 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES09 ‐
Resolution of authority to purchase a number of shares
23 Feb 2016
Cancellation of shares. Statement of capital on 26 January 2016
23 Feb 2016
Purchase of own shares.
...
... and 96 more events
08 Apr 1986
Accounts made up to 31 March 1985
07 Nov 1985
Accounts made up to 1 April 1984
13 Feb 1985
Accounts made up to 3 April 1983
02 Jun 1982
Dir / sec appoint / resign
06 Apr 1982
Incorporation
19 April 2013
Charge code 0162 7434 0018
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC Acting as Security Agent for and on Behalf of the Finance Parties
Description: F/H property t/no.NGL427999 and k/a mandeville hotel london…
6 August 1993
Credit agreement
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
29 September 1992
Debenture
Delivered: 16 October 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1988
Legal charge
Delivered: 5 July 1982
Status: Satisfied
on 27 February 1988
Persons entitled: Allied Arab Bank Limited
Description: Property known as mandeville hotel comprising 8-14 (even)…
12 February 1988
Floating charge
Delivered: 23 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking and all property and assets present and…
12 February 1988
Legal charge
Delivered: 23 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mandeville hotel (formerly k/a the new mandeville…
22 September 1987
Suplemental debenture
Delivered: 12 October 1987
Status: Satisfied
on 27 February 1988
Persons entitled: First National Boston Limited
Description: Freehold property k/a the new mandeville hotel mandeville…
28 August 1985
Charge
Delivered: 29 August 1985
Status: Satisfied
on 27 February 1988
Persons entitled: First National Boston Limited.
Description: All the companys right title & interest in & to any monies…
2 July 1985
Debenture
Delivered: 17 July 1985
Status: Satisfied
on 27 February 1988
Persons entitled: First National Boston Limited.
Description: Fixed and floating charges over the undertaking and all…
19 March 1985
Letter of set off & charge
Delivered: 21 March 1985
Status: Satisfied
on 23 October 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Any credit balance standing in the name of the company…
31 August 1984
Legal charge
Delivered: 19 September 1984
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: L/H ground & basement floors 4 mandeville place, london W1.
31 August 1984
Legal charge
Delivered: 19 September 1984
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: L/H ground & basement floor at 82 wigmore street london W1.
31 August 1984
Legal charge
Delivered: 19 September 1984
Status: Satisfied
on 23 October 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: L/H ground floor 6 mandeville place, london W1.
13 October 1983
Letter of set off
Delivered: 15 October 1983
Status: Satisfied
on 23 October 1992
Persons entitled: Allied Arab Bank Limited
Description: Any monies standing to the credit of any present/future…
22 August 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied
on 29 June 1987
Persons entitled: Barclays Bank PLC
Description: 2, 4 & 6 mandeville place, and 82 wigmore street, W1…
14 October 1982
Legal charge
Delivered: 25 October 1982
Status: Satisfied
on 29 June 1987
Persons entitled: Barclays Merchant Bank Limited
Description: F/H 2,4 and 6 mandeville lace and 82 wigmore street, london…
14 June 1982
Letter of set-off
Delivered: 23 June 1982
Status: Satisfied
on 14 August 1993
Persons entitled: Allied Arab Bank Limited
Description: All monies now standing or that may hereafter stand to the…
14 June 1982
Legal charge
Delivered: 16 June 1982
Status: Satisfied
on 9 March 1987
Persons entitled: The Hong Kong and Shanghai Banking Corporation
Description: 2, 3, & 4, jason court and 21-27, (odd nos) maryleborne…