SOMANI HOTELS LIMITED
EPPING CLASSIC HOTELS (HK) LIMITED THE WHITE HOUSE HOTEL (LONDON GATWICK) LIMITED

Hellopages » Essex » Epping Forest » CM16 4DG

Company number 03929881
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address HIGH ROAD, BELL COMMON, EPPING, ESSEX, CM16 4DG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of SOMANI HOTELS LIMITED are www.somanihotels.co.uk, and www.somani-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Goodmayes Rail Station is 8.7 miles; to Romford Rail Station is 8.9 miles; to Gidea Park Rail Station is 9 miles; to Blackhorse Road Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somani Hotels Limited is a Private Limited Company. The company registration number is 03929881. Somani Hotels Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Somani Hotels Limited is High Road Bell Common Epping Essex Cm16 4dg. . SOMANI, Hassanali Karmali Alibhai is a Secretary of the company. SOMANI, Hassanali Karmali Alibhai is a Director of the company. SOMANI, Nilufa Hassan is a Director of the company. Secretary SOMANI, Nilufa Hassan 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".


Current Directors

Secretary
SOMANI, Hassanali Karmali Alibhai
Appointed Date: 21 February 2000

Director
SOMANI, Hassanali Karmali Alibhai
Appointed Date: 21 February 2000
64 years old

Director
SOMANI, Nilufa Hassan
Appointed Date: 18 February 2002
64 years old

Resigned Directors

Secretary
SOMANI, Nilufa Hassan
Resigned: 18 February 2002
Appointed Date: 21 February 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Persons With Significant Control

Mr Hassanali Karmali Alibhai Somani
Notified on: 21 February 2017
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOMANI HOTELS LIMITED Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
09 Dec 2016
Full accounts made up to 29 February 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

06 Dec 2015
Accounts for a small company made up to 28 February 2015
24 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 53 more events
03 Mar 2000
New secretary appointed;new director appointed
03 Mar 2000
Registered office changed on 03/03/00 from: 229 nether street london N3 1NT
03 Mar 2000
Director resigned
03 Mar 2000
Secretary resigned
21 Feb 2000
Incorporation

SOMANI HOTELS LIMITED Charges

15 November 2007
Legal charge over licensed premises
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a the bell motor hotel epping t/no…
15 November 2007
Debenture
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2003
Legal mortgage
Delivered: 11 June 2003
Status: Satisfied on 10 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as bell motor hotel epping ex…
13 May 2003
Mortgage debenture
Delivered: 16 May 2003
Status: Satisfied on 31 July 2008
Persons entitled: Aib Group (UK) PLC
Description: The part house london road broadwater stevenage SG2 8DS t/n…
14 January 2002
Legal mortgage
Delivered: 18 January 2002
Status: Satisfied on 10 January 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as the post house old london…
14 January 2002
Mortgage debenture
Delivered: 18 January 2002
Status: Satisfied on 31 July 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Including the f/hold property known as the post house,old…
2 May 2000
Mortgage debenture
Delivered: 5 May 2000
Status: Satisfied on 24 October 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
2 May 2000
Legal mortgage
Delivered: 5 May 2000
Status: Satisfied on 24 October 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 50 and 52 church road, horley, land on…