ECLIPSE HOTEL CARDIFF LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 6AW

Company number 04790688
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address 6 CODA CENTRE, 189 MUNSTER ROAD, LONDON, ENGLAND, SW6 6AW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Director's details changed for Mr Sameer Shaffin Damji on 1 December 2015. The most likely internet sites of ECLIPSE HOTEL CARDIFF LIMITED are www.eclipsehotelcardiff.co.uk, and www.eclipse-hotel-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Eclipse Hotel Cardiff Limited is a Private Limited Company. The company registration number is 04790688. Eclipse Hotel Cardiff Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of Eclipse Hotel Cardiff Limited is 6 Coda Centre 189 Munster Road London England Sw6 6aw. The company`s financial liabilities are £1619.12k. It is £-280.16k against last year. The cash in hand is £80.11k. It is £72.81k against last year. And the total assets are £119.19k, which is £69.32k against last year. DAMJI, Sameer Shaffin is a Director of the company. DAMJI, Zahir Hassanali is a Director of the company. Secretary DAMJI, Shaffin has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DAMJI, Shaffin has been resigned. Director JONES, Frederick has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


eclipse hotel cardiff Key Finiance

LIABILITIES £1619.12k
-15%
CASH £80.11k
+997%
TOTAL ASSETS £119.19k
+139%
All Financial Figures

Current Directors

Director
DAMJI, Sameer Shaffin
Appointed Date: 03 February 2005
43 years old

Director
DAMJI, Zahir Hassanali
Appointed Date: 06 June 2003
69 years old

Resigned Directors

Secretary
DAMJI, Shaffin
Resigned: 28 February 2007
Appointed Date: 06 June 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

Director
DAMJI, Shaffin
Resigned: 28 February 2007
Appointed Date: 06 June 2003
68 years old

Director
JONES, Frederick
Resigned: 28 February 2007
Appointed Date: 13 January 2006
80 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 06 June 2003
Appointed Date: 06 June 2003

ECLIPSE HOTEL CARDIFF LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

08 Jun 2016
Director's details changed for Mr Sameer Shaffin Damji on 1 December 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Oct 2015
Registered office address changed from 39-41 East Hill Woodwell Street London SW18 2QZ to 6 Coda Centre 189 Munster Road London SW6 6AW on 13 October 2015
...
... and 33 more events
07 Feb 2004
New secretary appointed;new director appointed
18 Jun 2003
Director resigned
18 Jun 2003
Secretary resigned
18 Jun 2003
Registered office changed on 18/06/03 from: the studio, st nicholas close elstree herts WD6 3EW
06 Jun 2003
Incorporation

ECLIPSE HOTEL CARDIFF LIMITED Charges

11 November 2005
Debenture
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2005
Legal mortgage
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the south side of port road rhoose…