THE MANOR HOTEL LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 03838516
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address 38A HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 28 February 2016; Confirmation statement made on 9 September 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of THE MANOR HOTEL LIMITED are www.themanorhotel.co.uk, and www.the-manor-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Manor Hotel Limited is a Private Limited Company. The company registration number is 03838516. The Manor Hotel Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of The Manor Hotel Limited is 38a High Street Northwood Middlesex Ha6 1bn. . GILL, Kulbir Singh is a Secretary of the company. GILL, Mandip is a Director of the company. GILL, Sukhdip is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DHILLON, Anant has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DHILLON, Anant has been resigned. Director DHILLON, Novtej Singh has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GILL, Kulbir Singh
Appointed Date: 30 September 2003

Director
GILL, Mandip
Appointed Date: 30 September 2003
58 years old

Director
GILL, Sukhdip
Appointed Date: 30 September 2003
50 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 September 1999
Appointed Date: 09 September 1999

Secretary
DHILLON, Anant
Resigned: 30 September 2003
Appointed Date: 09 September 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 September 1999
Appointed Date: 09 September 1999

Director
DHILLON, Anant
Resigned: 30 September 2003
Appointed Date: 01 April 2001
59 years old

Director
DHILLON, Novtej Singh
Resigned: 30 September 2003
Appointed Date: 09 September 1999
61 years old

Persons With Significant Control

M G Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MANOR HOTEL LIMITED Events

09 Dec 2016
Accounts for a small company made up to 28 February 2016
15 Nov 2016
Confirmation statement made on 9 September 2016 with updates
17 Feb 2016
Accounts for a small company made up to 28 February 2015
12 Dec 2015
Compulsory strike-off action has been discontinued
09 Dec 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 63 more events
28 Sep 1999
New secretary appointed
28 Sep 1999
Secretary resigned
28 Sep 1999
Director resigned
15 Sep 1999
Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchest. M1 6FR
09 Sep 1999
Incorporation

THE MANOR HOTEL LIMITED Charges

5 May 2009
Deed of charge over credit balances
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 September 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a manor hotel high street datchet…
30 September 2003
Debenture
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Legal mortgage (own account)
Delivered: 16 June 2000
Status: Satisfied on 14 October 2003
Persons entitled: Yorkshire Bank PLC
Description: 76 ditton rd,datchet berkshire. Assigns the goodwill of all…
7 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Satisfied on 14 October 2003
Persons entitled: Yorkshire Bank PLC
Description: Manor hotel high street datchet and all other fixtures…
25 November 1999
Debenture
Delivered: 1 December 1999
Status: Satisfied on 14 October 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…