SWINTON HOTEL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8QZ

Company number 00841848
Status Active
Incorporation Date 19 March 1965
Company Type Private Limited Company
Address 247 GRAYS INN ROAD, LONDON, WC1X 8QZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Secretary's details changed for Nikos Jo Georgiou on 1 July 2016. The most likely internet sites of SWINTON HOTEL LIMITED are www.swintonhotel.co.uk, and www.swinton-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swinton Hotel Limited is a Private Limited Company. The company registration number is 00841848. Swinton Hotel Limited has been working since 19 March 1965. The present status of the company is Active. The registered address of Swinton Hotel Limited is 247 Grays Inn Road London Wc1x 8qz. . GEORGIOU, Nikos Jo is a Secretary of the company. GEORGIOU, Nikos Jo is a Director of the company. Director GEORGIOU, George Nicolaou has been resigned. Director GEORGIOU, George Nicolaou has been resigned. Director STAGG, Janine has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
GEORGIOU, Nikos Jo

59 years old

Resigned Directors

Director
GEORGIOU, George Nicolaou
Resigned: 01 September 2012
Appointed Date: 10 June 1998
87 years old

Director
GEORGIOU, George Nicolaou
Resigned: 01 November 1996
87 years old

Director
STAGG, Janine
Resigned: 10 February 2003
Appointed Date: 31 March 1993
69 years old

Persons With Significant Control

Mr Nikos Jo Georgiou
Notified on: 1 July 2016
59 years old
Nature of control: Has significant influence or control

SWINTON HOTEL LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 27 July 2016 with updates
24 Aug 2016
Secretary's details changed for Nikos Jo Georgiou on 1 July 2016
24 Aug 2016
Director's details changed for Nikos Jo Georgiou on 1 July 2016
10 Mar 2016
Current accounting period extended from 28 February 2016 to 31 March 2016
...
... and 92 more events
11 Mar 1972
Company name changed\certificate issued on 11/03/72
11 Mar 1972
Allotment of shares
11 Mar 1972
Alter mem and arts
19 Mar 1965
Incorporation
19 Mar 1965
Certificate of incorporation

SWINTON HOTEL LIMITED Charges

18 March 1993
Credit agreement
Delivered: 25 March 1993
Status: Satisfied on 25 April 2013
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
13 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied on 25 April 2013
Persons entitled: Skipton Building Society
Description: Property at harrow l/b of camden title no 269581.
6 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 25 April 2013
Persons entitled: Skipton Building Society
Description: 20-24 swinton street, l/b of camden. WC1.
17 June 1982
Legal mortgage
Delivered: 25 June 1982
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: 7 swinton street l/b of camden title no 221684. floating…
12 April 1982
Legal charge
Delivered: 29 April 1982
Status: Satisfied on 25 April 2013
Persons entitled: Joseph William Brray
Description: 7 swinton street, london WC1X 9NL. Title no: 221684.
7 July 1981
Legal charge
Delivered: 27 July 1981
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: 22 swinton street, london title no ngl 239882. floating…
7 July 1981
Legal charge
Delivered: 27 July 1981
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: 20 swinton street, london WC1 title no ngl 266634. floating…
7 July 1981
Legal charge
Delivered: 27 July 1981
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: 24 swinton street, london title no ngl 281585. floating…
7 July 1981
Legal mortgage
Delivered: 27 July 1981
Status: Satisfied on 25 April 2013
Persons entitled: National Westminster Bank PLC
Description: 26 swinton street london WC1 title no ngl 257682. floating…
24 August 1977
Legal charge
Delivered: 5 September 1977
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: 1) 11 wicklow st., St. Pancras london title no: ngl 51381…
2 August 1977
Legal charge
Delivered: 11 August 1977
Status: Satisfied on 25 April 2013
Persons entitled: Barclays Bank PLC
Description: 26 swinton street, WC1 london borough of camden title no…
2 August 1973
Legal charge
Delivered: 9 August 1973
Status: Satisfied on 25 April 2013
Persons entitled: Bank of Cyprus (London) LTD
Description: 11 wicklow street 20 swinton street 22 swinton street st…
28 February 1972
Legal charge
Delivered: 10 March 1972
Status: Satisfied on 25 April 2013
Persons entitled: Cyprus Finance Corp (London) LTD
Description: 20, 22, & 24, swinton st, & 11, wicklow st. T. L.B. of…