HOTEL DU VIN NEWCASTLE PROPERTY LIMITED
LONDON FINLAW 550 LIMITED

Hellopages » Greater London » Hackney » EC2A 2HB
Company number 05990925
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address 15 APPOLD STREET, LONDON, EC2A 2HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017; Confirmation statement made on 7 November 2016 with updates; Current accounting period extended from 30 June 2016 to 30 September 2016. The most likely internet sites of HOTEL DU VIN NEWCASTLE PROPERTY LIMITED are www.hotelduvinnewcastleproperty.co.uk, and www.hotel-du-vin-newcastle-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hotel Du Vin Newcastle Property Limited is a Private Limited Company. The company registration number is 05990925. Hotel Du Vin Newcastle Property Limited has been working since 07 November 2006. The present status of the company is Active. The registered address of Hotel Du Vin Newcastle Property Limited is 15 Appold Street London Ec2a 2hb. . ROBERTS, Paul is a Director of the company. Secretary ROBSON, Gail has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director BIBRING, Michael Albert has been resigned. Director BLURTON, Andrew Francis has been resigned. Director COOK, Robert Barclay has been resigned. Director DAVIS, Gary Reginald has been resigned. Director ELLIOT, Colin David has been resigned. Director NISBETT, Paul Sandle has been resigned. Director ROBSON, Gail has been resigned. Director SINGH, Jagtar has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ROBERTS, Paul
Appointed Date: 20 February 2012
56 years old

Resigned Directors

Secretary
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 13 March 2007

Secretary
FILEX SERVICES LIMITED
Resigned: 26 June 2013
Appointed Date: 07 November 2006

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 23 January 2017
Appointed Date: 17 June 2015

Director
BIBRING, Michael Albert
Resigned: 11 December 2012
Appointed Date: 08 May 2012
71 years old

Director
BLURTON, Andrew Francis
Resigned: 12 January 2010
Appointed Date: 13 March 2007
71 years old

Director
COOK, Robert Barclay
Resigned: 31 October 2011
Appointed Date: 15 December 2008
60 years old

Director
DAVIS, Gary Reginald
Resigned: 17 June 2015
Appointed Date: 16 January 2012
70 years old

Director
ELLIOT, Colin David
Resigned: 31 January 2012
Appointed Date: 12 July 2010
61 years old

Director
NISBETT, Paul Sandle
Resigned: 11 April 2008
Appointed Date: 13 March 2007
57 years old

Director
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 11 April 2007
64 years old

Director
SINGH, Jagtar
Resigned: 08 May 2012
Appointed Date: 31 January 2012
67 years old

Director
FILEX NOMINEES LIMITED
Resigned: 13 March 2007
Appointed Date: 07 November 2006

Persons With Significant Control

Malmaison Hotel Du Vin Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOTEL DU VIN NEWCASTLE PROPERTY LIMITED Events

02 Mar 2017
Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017
08 Dec 2016
Confirmation statement made on 7 November 2016 with updates
21 Jun 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
12 Apr 2016
Full accounts made up to 30 June 2015
19 Jan 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

...
... and 66 more events
11 Apr 2007
Director resigned
11 Apr 2007
New secretary appointed
11 Apr 2007
New director appointed
11 Apr 2007
New director appointed
07 Nov 2006
Incorporation

HOTEL DU VIN NEWCASTLE PROPERTY LIMITED Charges

1 April 2014
Charge code 0599 0925 0003
Delivered: 11 April 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties
Description: The l/h land under t/no TY459689 and k/a hotel du vin…
13 April 2007
Legal charge
Delivered: 26 April 2007
Status: Satisfied on 11 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The l/h property k/a hotel du vin, allan house, city road…
13 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 11 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…