BEDFORD CORNER HOTEL LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0JQ

Company number 01445933
Status Active
Incorporation Date 29 August 1979
Company Type Private Limited Company
Address KANTA HOUSE, VICTORIA ROAD, RUISLIP, MIDDLESEX, HA4 0JQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of BEDFORD CORNER HOTEL LIMITED are www.bedfordcornerhotel.co.uk, and www.bedford-corner-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Bedford Corner Hotel Limited is a Private Limited Company. The company registration number is 01445933. Bedford Corner Hotel Limited has been working since 29 August 1979. The present status of the company is Active. The registered address of Bedford Corner Hotel Limited is Kanta House Victoria Road Ruislip Middlesex Ha4 0jq. . CHATWANI, Satish Jamnadas is a Secretary of the company. CHATWANI, Jawahar Jamnadas is a Director of the company. CHATWANI, Rashmi Jamnadas is a Director of the company. CHATWANI, Satish Jamnadas is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director

Director

Persons With Significant Control

Mr Satish Jamnadas Chatwani
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

BEDFORD CORNER HOTEL LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 April 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 30 April 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000

09 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 68 more events
27 Oct 1986
Secretary's particulars changed

16 Oct 1986
Secretary resigned;new secretary appointed;director's particulars changed

19 Sep 1986
Declaration of satisfaction of mortgage/charge

11 Aug 1986
Registered office changed on 11/08/86 from: 14 clydesdale avenue stanmore middlesex

10 Jun 1986
Return made up to 29/07/85; full list of members

BEDFORD CORNER HOTEL LIMITED Charges

29 March 1994
Letter of charge
Delivered: 8 April 1994
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
13 January 1984
Legal charge
Delivered: 2 February 1984
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Leigh house 1 leigh street, st pancras camden L.b of camden.
13 January 1984
Legal charge
Delivered: 2 February 1983
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: L/H the bedford corner hotel, 11/13 bayley street, WC1 L.B…
31 January 1983
Legal charge
Delivered: 9 February 1983
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H leigh house 1 leigh street, london WC1.
4 January 1983
Legal charge
Delivered: 7 January 1983
Status: Satisfied on 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bedford corner hotel, bayley street, london WC1 title…
15 September 1982
Debenture
Delivered: 23 September 1982
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charge on undertaking and all property and…