NEW WORLD HOSPITALITY LIMITED

Hellopages » Greater London » Camden » WC1B 3HD

Company number 02939622
Status Active - Proposal to Strike off
Incorporation Date 16 June 1994
Company Type Private Limited Company
Address 11-13 BAYLEY STREET, LONDON, WC1B 3HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2015; Compulsory strike-off action has been discontinued; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 10,000 . The most likely internet sites of NEW WORLD HOSPITALITY LIMITED are www.newworldhospitality.co.uk, and www.new-world-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.1 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.New World Hospitality Limited is a Private Limited Company. The company registration number is 02939622. New World Hospitality Limited has been working since 16 June 1994. The present status of the company is Active - Proposal to Strike off. The registered address of New World Hospitality Limited is 11 13 Bayley Street London Wc1b 3hd. . THEOCHAROUS, George is a Secretary of the company. THRASYVOULOU, Andrew is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THEOCHAROUS, George
Appointed Date: 16 June 1994

Director
THRASYVOULOU, Andrew
Appointed Date: 16 June 1994
62 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 16 June 1994
Appointed Date: 16 June 1994

Director
FIRST DIRECTORS LIMITED
Resigned: 16 June 1994
Appointed Date: 16 June 1994

NEW WORLD HOSPITALITY LIMITED Events

29 Jun 2016
Accounts for a dormant company made up to 30 June 2015
21 Jun 2016
Compulsory strike-off action has been discontinued
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000

07 Jun 2016
First Gazette notice for compulsory strike-off
27 Oct 2015
Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB
...
... and 77 more events
17 Jul 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Aug 1994
Accounting reference date notified as 31/03

25 Jul 1994
Secretary resigned;new secretary appointed
25 Jul 1994
Director resigned;new director appointed
16 Jun 1994
Incorporation

NEW WORLD HOSPITALITY LIMITED Charges

3 April 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2006
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 May 2006
Omnibus guarantee and set off agreement
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 September 2002
Deed of charge over credit balances
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re; new world hospitality limited chelsea…
21 May 2001
Legal charge
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the bedford corner hotel 11-13 bayley…
2 September 1998
Debenture
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 September 1998
Legal charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The bedford corner hotel tottenham court road and bayley…
22 August 1997
Legal mortgage
Delivered: 6 September 1997
Status: Satisfied on 28 October 1998
Persons entitled: National Westminster Bank PLC
Description: 234-236 tottenham court road and 11-13 bayley street london…
11 July 1995
Mortgage debenture
Delivered: 20 July 1995
Status: Satisfied on 3 November 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 July 1995
Legal mortgage
Delivered: 19 July 1995
Status: Satisfied on 28 October 1998
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 234/235 & 236 tottenham court road…