ALHAMBRA HOTEL LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1RZ

Company number 02706410
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address CKR HOUSE, 70 EAST HILL, DARTFORD, KENT, DA1 1RZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of ALHAMBRA HOTEL LIMITED are www.alhambrahotel.co.uk, and www.alhambra-hotel.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-three years and six months. Alhambra Hotel Limited is a Private Limited Company. The company registration number is 02706410. Alhambra Hotel Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Alhambra Hotel Limited is Ckr House 70 East Hill Dartford Kent Da1 1rz. The company`s financial liabilities are £1564.59k. It is £-1378.85k against last year. The cash in hand is £1783.04k. It is £-1407.62k against last year. And the total assets are £1783.04k, which is £-1407.62k against last year. VALOTI, Martine Yolande Josette is a Secretary of the company. CABRAL, Bruno Miguel Pereira is a Director of the company. VALOTI, Francesco is a Director of the company. VALOTI, Martine Yolande Josette is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


alhambra hotel Key Finiance

LIABILITIES £1564.59k
-47%
CASH £1783.04k
-45%
TOTAL ASSETS £1783.04k
-45%
All Financial Figures

Current Directors

Secretary
VALOTI, Martine Yolande Josette
Appointed Date: 13 February 1992

Director
CABRAL, Bruno Miguel Pereira
Appointed Date: 15 May 2015
51 years old

Director
VALOTI, Francesco
Appointed Date: 13 February 1992
74 years old

Director
VALOTI, Martine Yolande Josette
Appointed Date: 13 February 1992
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 February 1992
Appointed Date: 13 April 1992

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 February 1992
Appointed Date: 13 April 1992

Persons With Significant Control

Mrs Martine Yolande Valoti
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Francesco Valoti
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALHAMBRA HOTEL LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Appointment of Mr Bruno Miguel Pereira Cabral as a director on 15 May 2015
...
... and 60 more events
24 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

15 May 1992
Registered office changed on 15/05/92 from: 207 lewisham high street london SE13

15 May 1992
Ad 07/05/92--------- £ si 1000@1=1000 £ ic 2/1002

15 May 1992
Accounting reference date notified as 30/04

13 Apr 1992
Incorporation

ALHAMBRA HOTEL LIMITED Charges

11 May 2005
Legal charge
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Apartment number 11 on the second floor the ironworks 19…
28 September 2000
Legal charge
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 26 nassau street london W1 t/no.457846.
29 April 1997
Legal charge
Delivered: 8 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 argyle street l/b of camden t/n 272515.
29 April 1997
Mortgage debenture
Delivered: 3 May 1997
Status: Outstanding
Persons entitled: Martine Yolande Josette Valoti Francesco Giovanni Valoti
Description: By way of first legal mortgage f/h property known as 20…
4 January 1996
Legal charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 22 argyle street st pancras l/b of camden t/no.274112.