ABILITY HOTELS (IV) UK LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 09334412
Status Active
Incorporation Date 1 December 2014
Company Type Private Limited Company
Address HILTON LONDON SYON PARK, SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, UNITED KINGDOM, TW8 8JF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017; Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ABILITY HOTELS (IV) UK LIMITED are www.abilityhotelsivuk.co.uk, and www.ability-hotels-iv-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Ability Hotels Iv Uk Limited is a Private Limited Company. The company registration number is 09334412. Ability Hotels Iv Uk Limited has been working since 01 December 2014. The present status of the company is Active. The registered address of Ability Hotels Iv Uk Limited is Hilton London Syon Park Syon Park London Road Brentford Middlesex United Kingdom Tw8 8jf. . CHIN, Juin Yong is a Secretary of the company. PANAYIOTOU, Andreas Costas is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CHIN, Juin Yong
Appointed Date: 01 December 2014

Director
PANAYIOTOU, Andreas Costas
Appointed Date: 01 December 2014
59 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 01 December 2014
Appointed Date: 01 December 2014

Director
BURSBY, Richard Michael
Resigned: 01 December 2014
Appointed Date: 01 December 2014
57 years old

Director
HUNTSMOOR LIMITED
Resigned: 01 December 2014
Appointed Date: 01 December 2014

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 01 December 2014
Appointed Date: 01 December 2014

Persons With Significant Control

Ability Hotels (Iv) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABILITY HOTELS (IV) UK LIMITED Events

11 Jan 2017
Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017
05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

18 Nov 2015
Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015
...
... and 5 more events
01 Dec 2014
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB on 1 December 2014
01 Dec 2014
Termination of appointment of Richard Michael Bursby as a director on 1 December 2014
01 Dec 2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 December 2014
01 Dec 2014
Termination of appointment of Huntsmoor Limited as a director on 1 December 2014
01 Dec 2014
Incorporation
Statement of capital on 2014-12-01
  • GBP 100

ABILITY HOTELS (IV) UK LIMITED Charges

25 March 2015
Charge code 0933 4412 0002
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited (As Common Security Trustee)
Description: Contains fixed charge…
25 March 2015
Charge code 0933 4412 0001
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited (As Common Security Trustee)
Description: Contains fixed charge…