Company number 04707338
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 1D COLET GARDENS, HAMMERSMITH, LONDON, LONDON, W14 9DH
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 fifty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 26 March 2016; Director's details changed for Mr Keith Charles Knowles on 1 January 2010. The most likely internet sites of ST CHRISTOPHER'S INNS LIMITED are www.stchristophersinns.co.uk, and www.st-christopher-s-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. St Christopher S Inns Limited is a Private Limited Company.
The company registration number is 04707338. St Christopher S Inns Limited has been working since 21 March 2003.
The present status of the company is Active. The registered address of St Christopher S Inns Limited is 1d Colet Gardens Hammersmith London London W14 9dh. . SYKES, Timothy Roger is a Secretary of the company. KNOWLES, Keith Charles is a Director of the company. ROBERTS, Murray Charles is a Director of the company. SYKES, Timothy Roger is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003
Persons With Significant Control
St Christopher's Holding
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ST CHRISTOPHER'S INNS LIMITED Events
28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
04 Jan 2017
Full accounts made up to 26 March 2016
25 Jul 2016
Director's details changed for Mr Keith Charles Knowles on 1 January 2010
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 49 more events
24 Mar 2003
New secretary appointed;new director appointed
24 Mar 2003
Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Mar 2003
Director resigned
24 Mar 2003
Secretary resigned
21 Mar 2003
Incorporation
31 March 2015
Charge code 0470 7338 0016
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold (including commonhold) and leasehold land at…
23 August 2012
Debenture
Delivered: 31 August 2012
Status: Partially satisfied
Persons entitled: Yaser Martini
Description: Fixed and floating charge over the undertaking and all…
23 August 2012
Legal charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Yaser Martini
Description: The f/h property k/a the flying horse public house 10-12…
23 August 2012
Legal charge
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Yaser Martini
Description: The f/h property k/a the palace hotel 10-12 grand junction…
17 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied
on 16 April 2015
Persons entitled: Bank of Scotland PLC
Description: 189 greenwich high road london t/no SGL104028 fixed charge…
17 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied
on 16 April 2015
Persons entitled: Bank of Scotland PLC
Description: The george public house 28 hammersmith broadway london t/no…
17 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied
on 16 April 2015
Persons entitled: Bank of Scotland PLC
Description: St christophers inn 121 borough high street, london, t/no:…
17 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied
on 16 April 2015
Persons entitled: Bank of Scotland PLC
Description: 35 fore street, newquay t/no CL184364 fixed charge all…
5 April 2012
Legal charge
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The flying horse public house 52 wilson street finsbury…
7 July 2009
Legal mortgage
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 28 hammersmith broadway london with the benefit of all…
7 July 2009
Legal mortgage
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 189 greenwich high road london with the benefit of all…
31 March 2006
Legal mortgage
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 35 fore street newquay. With the benefit of all rights…
28 July 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: F/H property and premises situate thereon and k/a st…
28 July 2005
Legal mortgage
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 121 borough high street london. With the…
31 March 2003
Debenture
Delivered: 8 April 2003
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Legal mortgage
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the palace hotel 10-12 grand…