HAMMERSMITH HOTELS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7LU

Company number 06321589
Status Active
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address 31 SHEPHERDS BUSH ROAD, LONDON, W6 7LU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 100 . The most likely internet sites of HAMMERSMITH HOTELS LIMITED are www.hammersmithhotels.co.uk, and www.hammersmith-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Battersea Park Rail Station is 3.6 miles; to Brentford Rail Station is 3.9 miles; to Barbican Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hammersmith Hotels Limited is a Private Limited Company. The company registration number is 06321589. Hammersmith Hotels Limited has been working since 23 July 2007. The present status of the company is Active. The registered address of Hammersmith Hotels Limited is 31 Shepherds Bush Road London W6 7lu. The company`s financial liabilities are £22.03k. It is £13.94k against last year. The cash in hand is £10.87k. It is £-11.92k against last year. And the total assets are £14.75k, which is £-9.77k against last year. SADIQ, Tahoor is a Director of the company. SADIQ, Taimoor is a Director of the company. Secretary SABA, Mohammad has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SABA, Khurram has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


hammersmith hotels Key Finiance

LIABILITIES £22.03k
+172%
CASH £10.87k
-53%
TOTAL ASSETS £14.75k
-40%
All Financial Figures

Current Directors

Director
SADIQ, Tahoor
Appointed Date: 20 September 2008
40 years old

Director
SADIQ, Taimoor
Appointed Date: 25 July 2007
42 years old

Resigned Directors

Secretary
SABA, Mohammad
Resigned: 20 September 2008
Appointed Date: 25 July 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 July 2007
Appointed Date: 23 July 2007

Director
SABA, Khurram
Resigned: 20 September 2008
Appointed Date: 25 July 2007
45 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 July 2007
Appointed Date: 23 July 2007

Persons With Significant Control

Mr Taimoor Sadiq
Notified on: 25 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tahoor Sadiq
Notified on: 25 July 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMMERSMITH HOTELS LIMITED Events

25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

02 Mar 2015
Total exemption small company accounts made up to 31 July 2014
06 Aug 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 26 more events
04 Aug 2007
New secretary appointed
04 Aug 2007
Ad 25/07/07--------- £ si 98@1=98 £ ic 2/100
30 Jul 2007
Secretary resigned
30 Jul 2007
Director resigned
23 Jul 2007
Incorporation

HAMMERSMITH HOTELS LIMITED Charges

1 July 2014
Charge code 0632 1589 0004
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 September 2009
Legal charge
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H 33 shepherd's bush road, london or in the proceeds of…
25 September 2009
Legal charge
Delivered: 9 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H 31 shepherd's bush road, london or in the proceeds of…
25 September 2009
Debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…