PEARL HOTELS HOLDING LIMITED
HORSHAM PEARL HOTELS (SWANSEA) LIMITED

Hellopages » West Sussex » Horsham » RH12 3JJ

Company number 04902515
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address OAKWOOD HOUSE GUILDFORD ROAD, BUCKS GREEN, HORSHAM, WEST SUSSEX, RH12 3JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Director's details changed for Mr Joel David Dinis on 18 January 2017; Confirmation statement made on 17 September 2016 with updates; Group of companies' accounts made up to 31 October 2015. The most likely internet sites of PEARL HOTELS HOLDING LIMITED are www.pearlhotelsholding.co.uk, and www.pearl-hotels-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Warnham Rail Station is 5.6 miles; to Pulborough Rail Station is 9.2 miles; to Gomshall Rail Station is 9.3 miles; to Farncombe Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearl Hotels Holding Limited is a Private Limited Company. The company registration number is 04902515. Pearl Hotels Holding Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Pearl Hotels Holding Limited is Oakwood House Guildford Road Bucks Green Horsham West Sussex Rh12 3jj. . DINIS, Joel is a Secretary of the company. DINIS, Joel David is a Director of the company. SOMANI, Zahir Haidarali is a Director of the company. Secretary HIRANI, Alnoor has been resigned. Secretary SOMANI, Hanif, Dr has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Secretary AKP SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director GAUNT, Stephen William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DINIS, Joel
Appointed Date: 01 October 2011

Director
DINIS, Joel David
Appointed Date: 21 August 2013
47 years old

Director
SOMANI, Zahir Haidarali
Appointed Date: 17 September 2003
61 years old

Resigned Directors

Secretary
HIRANI, Alnoor
Resigned: 11 June 2004
Appointed Date: 17 September 2003

Secretary
SOMANI, Hanif, Dr
Resigned: 30 September 2009
Appointed Date: 11 June 2004

Secretary
AKP SECRETARIES LIMITED
Resigned: 01 October 2011
Appointed Date: 01 October 2011

Secretary
AKP SECRETARIES LIMITED
Resigned: 26 July 2010
Appointed Date: 30 September 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Director
GAUNT, Stephen William
Resigned: 01 August 2012
Appointed Date: 01 August 2011
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Persons With Significant Control

Mr Zahir Haidarali Somani
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PEARL HOTELS HOLDING LIMITED Events

19 Jan 2017
Director's details changed for Mr Joel David Dinis on 18 January 2017
17 Nov 2016
Confirmation statement made on 17 September 2016 with updates
01 Aug 2016
Group of companies' accounts made up to 31 October 2015
12 Dec 2015
Compulsory strike-off action has been discontinued
10 Dec 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 52 more events
18 Nov 2003
New secretary appointed
18 Nov 2003
Director resigned
18 Nov 2003
Secretary resigned
18 Nov 2003
Registered office changed on 18/11/03 from: 12 york place leeds west yorkshire LS1 2DS
17 Sep 2003
Incorporation

PEARL HOTELS HOLDING LIMITED Charges

1 November 2011
Debenture
Delivered: 14 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Deed of assignment
Delivered: 14 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All company members interests and all right title and…
24 November 2005
Debenture
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 January 2005
Charge over cash deposit
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit. See the mortgage charge document for full…
11 June 2004
A charge over cash deposit
Delivered: 23 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit being all sums together with all interest and…