PARKES HOTEL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 02813255
Status Active
Incorporation Date 27 April 1993
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PARKES HOTEL LIMITED are www.parkeshotel.co.uk, and www.parkes-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkes Hotel Limited is a Private Limited Company. The company registration number is 02813255. Parkes Hotel Limited has been working since 27 April 1993. The present status of the company is Active. The registered address of Parkes Hotel Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . SHAW, Susan is a Secretary of the company. NYGREN, Bertil is a Director of the company. SHAW, Susan is a Director of the company. Secretary GUNNARSSON, Torgny has been resigned. Secretary HYDE, Gerard Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUNNARSSON, Torgny has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHAW, Susan
Appointed Date: 01 May 1999

Director
NYGREN, Bertil
Appointed Date: 17 May 1993
64 years old

Director
SHAW, Susan
Appointed Date: 01 May 1999
60 years old

Resigned Directors

Secretary
GUNNARSSON, Torgny
Resigned: 30 April 1999
Appointed Date: 11 September 1997

Secretary
HYDE, Gerard Joseph
Resigned: 11 September 1997
Appointed Date: 17 May 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1993
Appointed Date: 27 April 1993

Director
GUNNARSSON, Torgny
Resigned: 19 January 2004
Appointed Date: 13 September 1993
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 May 1993
Appointed Date: 27 April 1993

PARKES HOTEL LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

27 May 2015
Director's details changed for Mr Bertil Nygren on 13 February 2015
...
... and 72 more events
30 Nov 1993
New director appointed

15 Jun 1993
Secretary resigned;new secretary appointed

15 Jun 1993
Director resigned;new director appointed

15 Jun 1993
Registered office changed on 15/06/93 from: 2 baches street london N1 6UB

27 Apr 1993
Incorporation

PARKES HOTEL LIMITED Charges

16 April 2004
Legal mortgage
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Parkes hotel LTD, 41-43 beaufort gardens, london t/no…
31 March 2004
Legal mortgage
Delivered: 2 April 2004
Status: Satisfied on 24 June 2004
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Parkes hotel LTD 41 beaufort gardens lonodn. With the…
31 March 2004
Debenture
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Debenture
Delivered: 14 March 2001
Status: Satisfied on 24 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1999
Legal charge
Delivered: 25 February 1999
Status: Satisfied on 24 June 2004
Persons entitled: Lgt Bank in Leichtenstein (Ireland) Limited
Description: The l/h property k/a 41/43 beufort gardens london together…
22 May 1998
Debenture
Delivered: 29 May 1998
Status: Satisfied on 11 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…