BLOC ST. PAUL'S BIRMINGHAM LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0NN

Company number 07495579
Status Active
Incorporation Date 17 January 2011
Company Type Private Limited Company
Address C/O BLOC HOTELS GATWICK, BLOC HOTELS SOUTH TERMINAL, LONDON GATWICK AIRPORT, GATWICK, WEST SUSSEX, ENGLAND, RH6 0NN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registration of charge 074955790008, created on 20 March 2017; Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of BLOC ST. PAUL'S BIRMINGHAM LIMITED are www.blocstpaulsbirmingham.co.uk, and www.bloc-st-paul-s-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Bloc St Paul S Birmingham Limited is a Private Limited Company. The company registration number is 07495579. Bloc St Paul S Birmingham Limited has been working since 17 January 2011. The present status of the company is Active. The registered address of Bloc St Paul S Birmingham Limited is C O Bloc Hotels Gatwick Bloc Hotels South Terminal London Gatwick Airport Gatwick West Sussex England Rh6 0nn. . MORGAN, Rebecca Jane Elizabeth is a Director of the company. MORGAN, Robert Llewelyn is a Director of the company. SALTER, Christopher Paul is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MORGAN, Rebecca Jane Elizabeth
Appointed Date: 23 September 2012
59 years old

Director
MORGAN, Robert Llewelyn
Appointed Date: 17 January 2011
58 years old

Director
SALTER, Christopher Paul
Appointed Date: 17 January 2011
61 years old

Persons With Significant Control

Bloc Hotel Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLOC ST. PAUL'S BIRMINGHAM LIMITED Events

27 Mar 2017
Registration of charge 074955790008, created on 20 March 2017
06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
27 Jan 2017
Full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

21 Mar 2016
Total exemption full accounts made up to 31 March 2015
...
... and 21 more events
02 Mar 2012
Annual return made up to 2 March 2012 with full list of shareholders
27 Feb 2012
Registered office address changed from Tanyard Place Grove Road Seal Kent TN15 0LE on 27 February 2012
14 Jul 2011
Particulars of a mortgage or charge / charge no: 2
14 Jul 2011
Particulars of a mortgage or charge / charge no: 1
17 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BLOC ST. PAUL'S BIRMINGHAM LIMITED Charges

20 March 2017
Charge code 0749 5579 0008
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 and 85 northwood street, birmingham, B3 1TH…
22 July 2013
Charge code 0749 5579 0007
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bloc hotel st. Paul's caroline street birmingham…
22 July 2013
Charge code 0749 5579 0006
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 April 2013
Charge code 0749 5579 0005
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Karen Wall John Paul Thwaytes Christopher Paul Salter Robert Llewellyn Morgan
Description: F/H 83 & 85 northwood street, birmingham t/no WK118595…
26 April 2013
Charge code 0749 5579 0004
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Karen Wall
Description: F/H land and buildings on the south west side of caroline…
26 April 2013
Charge code 0749 5579 0003
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Karen Wall
Description: Notification of addition to or amendment of charge…
28 June 2011
Legal mortgage
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Robert Llewellyn Morgan Christopher Paul Salter John Paul Thwaytes
Description: F/H land and buildings on the south west side of caroline…
28 June 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Robert Llewellyn Morgan Christopher Paul Salter John Paul Thwaytes
Description: Fixed and floating charge over all property and assets…