BLACKFRIARS HOTELS LIMITED
FORAY 1068 LIMITED

Hellopages » City of London » City of London » EC4V 6DB

Company number 03504830
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 19 NEW BRIDGE STREET, LONDON, EC4V 6DB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Satisfaction of charge 8 in full; Full accounts made up to 31 December 2015. The most likely internet sites of BLACKFRIARS HOTELS LIMITED are www.blackfriarshotels.co.uk, and www.blackfriars-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackfriars Hotels Limited is a Private Limited Company. The company registration number is 03504830. Blackfriars Hotels Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Blackfriars Hotels Limited is 19 New Bridge Street London Ec4v 6db. . MITRE SECRETARIES LIMITED is a Secretary of the company. GALADARI, Mohammed Abdul Rahim is a Director of the company. Secretary ELDEKVIST, Lars Stephan has been resigned. Nominee Secretary HYLAND, Matthew William Edward has been resigned. Secretary JACKMAN, Robert Loehr has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director AL FAHIM, Aamer has been resigned. Director AL FAHIM, Mohammed Abduljalil Mohamed has been resigned. Director AL MUTAWA, Abdulla Khalil has been resigned. Director BAMSEY, John Anthony has been resigned. Director CORRADO, Martin has been resigned. Director CROSTON, Francis John has been resigned. Director ELDEKVIST, Lars Stephan has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Nominee Director HYLAND, Matthew William Edward has been resigned. Director RITSON, Leslie David has been resigned. Director VALENTINI, Fabio has been resigned. Director WICKS, Robin Henry has been resigned. Director WRIGHT, John Martin has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 14 July 2008

Director
GALADARI, Mohammed Abdul Rahim
Appointed Date: 14 July 2008
59 years old

Resigned Directors

Secretary
ELDEKVIST, Lars Stephan
Resigned: 15 January 2007
Appointed Date: 29 April 1999

Nominee Secretary
HYLAND, Matthew William Edward
Resigned: 27 March 1998
Appointed Date: 05 February 1998

Secretary
JACKMAN, Robert Loehr
Resigned: 29 April 1999
Appointed Date: 27 March 1998

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 14 July 2008
Appointed Date: 15 January 2007

Director
AL FAHIM, Aamer
Resigned: 15 January 2007
Appointed Date: 14 July 2000
52 years old

Director
AL FAHIM, Mohammed Abduljalil Mohamed
Resigned: 15 January 2007
Appointed Date: 30 March 1998
77 years old

Director
AL MUTAWA, Abdulla Khalil
Resigned: 15 January 2007
Appointed Date: 30 March 1998

Director
BAMSEY, John Anthony
Resigned: 15 January 2007
Appointed Date: 30 July 2003
72 years old

Director
CORRADO, Martin
Resigned: 15 January 2007
Appointed Date: 28 April 1999
79 years old

Director
CROSTON, Francis John
Resigned: 23 April 2003
Appointed Date: 01 July 2002
69 years old

Director
ELDEKVIST, Lars Stephan
Resigned: 15 January 2007
Appointed Date: 24 January 2002
64 years old

Nominee Director
FISHER, Jacqueline
Resigned: 27 March 1998
Appointed Date: 05 February 1998
73 years old

Nominee Director
HYLAND, Matthew William Edward
Resigned: 27 March 1998
Appointed Date: 05 February 1998
56 years old

Director
RITSON, Leslie David
Resigned: 24 January 2002
Appointed Date: 26 October 1999
73 years old

Director
VALENTINI, Fabio
Resigned: 14 July 2008
Appointed Date: 15 January 2007
49 years old

Director
WICKS, Robin Henry
Resigned: 20 December 1998
Appointed Date: 27 March 1998
72 years old

Director
WRIGHT, John Martin
Resigned: 24 October 2001
Appointed Date: 05 January 1999
85 years old

Persons With Significant Control

Blackfriars Hotel (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKFRIARS HOTELS LIMITED Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
17 Aug 2016
Satisfaction of charge 8 in full
12 Aug 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000,000

05 May 2016
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
...
... and 117 more events
30 Apr 1998
New secretary appointed
30 Apr 1998
New director appointed
30 Apr 1998
Director resigned
30 Apr 1998
Secretary resigned;director resigned
05 Feb 1998
Incorporation

BLACKFRIARS HOTELS LIMITED Charges

20 October 2011
Omnibus guarantee and set-off agreement
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
20 October 2011
Owner debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The crowne plaza hotel (blackfriars house), 19 new bridge…
15 January 2007
Debenture
Delivered: 17 January 2007
Status: Satisfied on 17 August 2016
Persons entitled: Ubs Ag,London Branch (The "Security Trustee")
Description: F/H land k/a the crown plaza hotel (blackfriars house) 19…
4 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 30 June 2008
Persons entitled: Deep Valley Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 30 June 2008
Persons entitled: Six Continents International Holdings B.V.
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 30 June 2008
Persons entitled: Dalma Investment Limited
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 30 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1998
Debenture
Delivered: 21 July 1998
Status: Satisfied on 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Trustee for the Finance Parties)
Description: Inclusive of property k/a blackfriars house 19 new bridge…
7 July 1998
Legal charge
Delivered: 15 July 1998
Status: Satisfied on 6 December 2003
Persons entitled: Meespierson N.V.
Description: F/H property k/a blackfriars house 19 new bridge street…