THE WHITEHALL HOTEL LIMITED
DYFED

Hellopages » Carmarthenshire » Carmarthenshire » SA20 0PU

Company number 03839161
Status Active
Incorporation Date 10 September 1999
Company Type Private Limited Company
Address 1 HIGH STREET, LLANDOVERY, DYFED, SA20 0PU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE WHITEHALL HOTEL LIMITED are www.thewhitehallhotel.co.uk, and www.the-whitehall-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Llanwrda Rail Station is 3.9 miles; to Cynghordy Rail Station is 4.4 miles; to Llangadog Rail Station is 5.6 miles; to Sugar Loaf Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Whitehall Hotel Limited is a Private Limited Company. The company registration number is 03839161. The Whitehall Hotel Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of The Whitehall Hotel Limited is 1 High Street Llandovery Dyfed Sa20 0pu. The company`s financial liabilities are £104.33k. It is £-5.19k against last year. The cash in hand is £6.95k. It is £5.64k against last year. And the total assets are £17.8k, which is £8.64k against last year. WAIT, Rebecca Claire is a Secretary of the company. WATSON, Stephanie Margaret is a Director of the company. Secretary COOK, Adrian Roger has been resigned. Secretary SYMS, Robert William John has been resigned. Secretary WATSON, Ewan Jamieson has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


the whitehall hotel Key Finiance

LIABILITIES £104.33k
-5%
CASH £6.95k
+432%
TOTAL ASSETS £17.8k
+94%
All Financial Figures

Current Directors

Secretary
WAIT, Rebecca Claire
Appointed Date: 16 October 2007

Director
WATSON, Stephanie Margaret
Appointed Date: 10 September 1999
72 years old

Resigned Directors

Secretary
COOK, Adrian Roger
Resigned: 16 October 2007
Appointed Date: 10 September 2004

Secretary
SYMS, Robert William John
Resigned: 27 July 2001
Appointed Date: 10 September 1999

Secretary
WATSON, Ewan Jamieson
Resigned: 09 September 2004
Appointed Date: 27 July 2001

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 10 September 1999
Appointed Date: 10 September 1999

Persons With Significant Control

Ms Stephanie Margaret Watson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

THE WHITEHALL HOTEL LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 October 2016
24 Oct 2016
Confirmation statement made on 8 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 50 more events
23 Sep 1999
New secretary appointed
23 Sep 1999
Director resigned
23 Sep 1999
Secretary resigned
23 Sep 1999
Registered office changed on 23/09/99 from: 229 nether street london N3 1NT
10 Sep 1999
Incorporation

THE WHITEHALL HOTEL LIMITED Charges

17 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The whitehall hotel high street llandovery t/no WA525688…
17 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Property k/a the whitehall hotel high street llandovery…
23 November 2004
Legal mortgage
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Thw white hall hotel 1 high street llandovery f/H. With the…
13 October 2004
Debenture
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Debenture
Delivered: 8 January 2002
Status: Satisfied on 23 November 2007
Persons entitled: Upwood Systems Limited
Description: Property k/a whitehall hotel t/n WA525688 together with the…
5 November 1999
Legal charge of licensed premises
Delivered: 13 November 1999
Status: Satisfied on 23 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as the whitehall hotel high…
3 November 1999
Debenture
Delivered: 9 November 1999
Status: Satisfied on 23 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…