5 RIVERS HOTELS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 7NE

Company number 05049288
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address AGNITIO, 4B VILLAGE WAY, TONGWYNLAIS, CARDIFF, WALES, CF15 7NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jasjit Singh Kullar as a director on 1 June 2016. The most likely internet sites of 5 RIVERS HOTELS LIMITED are www.5rivershotels.co.uk, and www.5-rivers-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Cardiff Queen Street Rail Station is 4.4 miles; to Cardiff Central Rail Station is 4.5 miles; to Barry Docks Rail Station is 8.8 miles; to Barry Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5 Rivers Hotels Limited is a Private Limited Company. The company registration number is 05049288. 5 Rivers Hotels Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of 5 Rivers Hotels Limited is Agnitio 4b Village Way Tongwynlais Cardiff Wales Cf15 7ne. . KULLAR, Sukhjit Singh is a Director of the company. Secretary KULLAR, Raj has been resigned. Secretary POPTANI, Mahmood Sadiq has been resigned. Director BELLAMY, Wayne Thomas has been resigned. Director KULLAR, Jasjit Singh has been resigned. Director KULLAR, Manjit Kaur has been resigned. Director KULLAR, Raj has been resigned. Director SINGH, Tarsem has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KULLAR, Sukhjit Singh
Appointed Date: 01 September 2014
32 years old

Resigned Directors

Secretary
KULLAR, Raj
Resigned: 01 September 2014
Appointed Date: 25 May 2004

Secretary
POPTANI, Mahmood Sadiq
Resigned: 25 May 2004
Appointed Date: 19 February 2004

Director
BELLAMY, Wayne Thomas
Resigned: 25 May 2004
Appointed Date: 19 February 2004
56 years old

Director
KULLAR, Jasjit Singh
Resigned: 01 June 2016
Appointed Date: 01 September 2014
33 years old

Director
KULLAR, Manjit Kaur
Resigned: 01 September 2014
Appointed Date: 21 December 2007
56 years old

Director
KULLAR, Raj
Resigned: 01 September 2014
Appointed Date: 25 May 2004
61 years old

Director
SINGH, Tarsem
Resigned: 21 December 2007
Appointed Date: 25 May 2004
66 years old

Persons With Significant Control

Mr Raj Singh Kullar
Notified on: 19 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jsj Kullars Limited
Notified on: 19 February 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

5 RIVERS HOTELS LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Termination of appointment of Jasjit Singh Kullar as a director on 1 June 2016
31 Mar 2016
Registered office address changed from C/O C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE Wales to C/O Agnitio 4B Village Way Tongwynlais Cardiff CF15 7NE on 31 March 2016
31 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

...
... and 54 more events
10 Jun 2004
New secretary appointed;new director appointed
10 Jun 2004
New director appointed
03 Jun 2004
Secretary resigned
03 Jun 2004
Director resigned
19 Feb 2004
Incorporation

5 RIVERS HOTELS LIMITED Charges

20 January 2015
Charge code 0504 9288 0006
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 February 2009
Guarantee & debenture
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Guarantee & debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2005
Legal charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 95 trehafod road trehafod pontypridd.
15 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the heritage park hotel and adjoining…
15 September 2005
Debenture
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…