ECLIPSE HOTELS (BRISTOL) LIMITED
LONDON

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

Company number 05948028
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address 6 CODA CENTRE, 189 MUNSTER ROAD, LONDON, SW6 6AW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Previous accounting period shortened from 30 September 2016 to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ECLIPSE HOTELS (BRISTOL) LIMITED are www.eclipsehotelsbristol.co.uk, and www.eclipse-hotels-bristol.co.uk. The predicted number of employees is 30 to 40. The company’s age is nineteen years and one months. Eclipse Hotels Bristol Limited is a Private Limited Company. The company registration number is 05948028. Eclipse Hotels Bristol Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Eclipse Hotels Bristol Limited is 6 Coda Centre 189 Munster Road London Sw6 6aw. The company`s financial liabilities are £280.65k. It is £-84.7k against last year. The cash in hand is £607.81k. It is £10.72k against last year. And the total assets are £915.19k, which is £-39.71k against last year. DAMJI, Zahir Hassanali is a Secretary of the company. DAMJI, Sameer Shaffin is a Director of the company. DAMJI, Zahir Hassanali is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DAMJI, Shaffin has been resigned. Director DAMJI, Zahir Hassanali has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


eclipse hotels (bristol) Key Finiance

LIABILITIES £280.65k
-24%
CASH £607.81k
+1%
TOTAL ASSETS £915.19k
-5%
All Financial Figures

Current Directors

Secretary
DAMJI, Zahir Hassanali
Appointed Date: 03 October 2006

Director
DAMJI, Sameer Shaffin
Appointed Date: 03 October 2006
43 years old

Director
DAMJI, Zahir Hassanali
Appointed Date: 01 October 2009
69 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 September 2006
Appointed Date: 27 September 2006

Director
DAMJI, Shaffin
Resigned: 28 February 2007
Appointed Date: 03 October 2006
68 years old

Director
DAMJI, Zahir Hassanali
Resigned: 28 February 2007
Appointed Date: 03 October 2006
69 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 September 2006
Appointed Date: 27 September 2006

Persons With Significant Control

Mr Shaffin Damji
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECLIPSE HOTELS (BRISTOL) LIMITED Events

21 Dec 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

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 32 more events
17 Oct 2006
New director appointed
09 Oct 2006
Secretary resigned
09 Oct 2006
Director resigned
09 Oct 2006
Registered office changed on 09/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
27 Sep 2006
Incorporation

ECLIPSE HOTELS (BRISTOL) LIMITED Charges

27 May 2015
Charge code 0594 8028 0007
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 2015
Charge code 0594 8028 0006
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 2015
Charge code 0594 8028 0005
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being holiday inn…
27 July 2011
Debenture
Delivered: 30 July 2011
Status: Satisfied on 13 May 2015
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2010
Charge of contract
Delivered: 24 February 2010
Status: Satisfied on 13 June 2015
Persons entitled: National Westminster Bank PLC
Description: Assigns the agreement and all money due pursuant to the…
22 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 13 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2007
Secured debenture
Delivered: 25 October 2007
Status: Satisfied on 16 January 2010
Persons entitled: Heritable Bank Limited
Description: Floating security the undertaking and all other property…