HILLBROOKE HOTELS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9AJ
Company number 05536647
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address NO 16 ST. PETERS SQUARE, LONDON, W6 9AJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Satisfaction of charge 4 in full; Satisfaction of charge 12 in full. The most likely internet sites of HILLBROOKE HOTELS LIMITED are www.hillbrookehotels.co.uk, and www.hillbrooke-hotels.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and six months. The distance to to Brentford Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.2 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillbrooke Hotels Limited is a Private Limited Company. The company registration number is 05536647. Hillbrooke Hotels Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Hillbrooke Hotels Limited is No 16 St Peters Square London W6 9aj. The company`s financial liabilities are £200.45k. It is £132.43k against last year. The cash in hand is £753.64k. It is £-108.95k against last year. And the total assets are £798.02k, which is £-109.94k against last year. STOKES, Lucinda Gail is a Secretary of the company. BROOKE, Richard Christopher, Sir is a Director of the company. FENTUM, Haydn Herbert James is a Director of the company. GUINNESS, Ewan Diarmid is a Director of the company. HOLLINGBERY, Richard William John is a Director of the company. STORMONTH-DARLING, Peter is a Director of the company. Secretary SLC CORPORATE SERVICES LIMITED has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director HOBDAY, Neil Edward has been resigned. Director LEONARD, Eleanor Sorel has been resigned. Director SHEPARD, Giles Richard Carless has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


hillbrooke hotels Key Finiance

LIABILITIES £200.45k
+194%
CASH £753.64k
-13%
TOTAL ASSETS £798.02k
-13%
All Financial Figures

Current Directors

Secretary
STOKES, Lucinda Gail
Appointed Date: 01 March 2009

Director
BROOKE, Richard Christopher, Sir
Appointed Date: 15 August 2005
59 years old

Director
FENTUM, Haydn Herbert James
Appointed Date: 13 March 2006
56 years old

Director
GUINNESS, Ewan Diarmid
Appointed Date: 13 March 2006
60 years old

Director
HOLLINGBERY, Richard William John
Appointed Date: 13 March 2006
58 years old

Director
STORMONTH-DARLING, Peter
Appointed Date: 28 August 2008
93 years old

Resigned Directors

Secretary
SLC CORPORATE SERVICES LIMITED
Resigned: 10 April 2008
Appointed Date: 15 August 2005

Secretary
SLC REGISTRARS LIMITED
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Director
HOBDAY, Neil Edward
Resigned: 30 October 2007
Appointed Date: 13 March 2006
61 years old

Director
LEONARD, Eleanor Sorel
Resigned: 12 April 2006
Appointed Date: 09 March 2006
56 years old

Director
SHEPARD, Giles Richard Carless
Resigned: 21 April 2006
Appointed Date: 11 October 2005
88 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 15 August 2005
Appointed Date: 15 August 2005

Persons With Significant Control

Sir Richard Christopher Brooke
Notified on: 15 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLBROOKE HOTELS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
11 Nov 2016
Satisfaction of charge 4 in full
11 Nov 2016
Satisfaction of charge 12 in full
11 Nov 2016
Satisfaction of charge 10 in full
11 Nov 2016
Satisfaction of charge 1 in full
...
... and 93 more events
16 Sep 2005
Secretary resigned
16 Sep 2005
Director resigned
16 Sep 2005
New secretary appointed
16 Sep 2005
New director appointed
15 Aug 2005
Incorporation

HILLBROOKE HOTELS LIMITED Charges

12 December 2007
Debenture
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2006
Debenture
Delivered: 3 April 2006
Status: Satisfied on 11 November 2016
Persons entitled: Hon Robert Gascoyne-Cecil
Description: Fixed charge all cash at bank,book debts and other…
13 March 2006
Debenture
Delivered: 1 April 2006
Status: Satisfied on 11 November 2016
Persons entitled: Edward Marcus Brooke
Description: By way of fixed charge all cash at bank book debts and…
13 March 2006
Debenture
Delivered: 31 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Giovanni Amati
Description: Bt way of fixed charge all cash at bank book debts and…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Ewan Guinness
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Philip Bassett
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Sara Settlement Trust on Behalf of Sara Fentum
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Lisa Settlement Trust on Behalf of Lisa Fentum
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Haydn Settlement Trust on Behalf of Haydn Fentum
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Linda May Fentum
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Michael Herbert Fentum
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Victoria Baker
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Richard Hollingbery
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Joseph Maurice Bunting
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 19 June 2015
Persons entitled: Midland and Regional Limited
Description: Assigns by way of fixed charge all book debts stocks shares…
13 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 11 November 2016
Persons entitled: Joseph Cohen
Description: By way of fixed charge all book debts and other debts, all…