ABILITY HOTELS (SYON PARK) LIMITED
BRENTFORD EDWARDIAN (SYON PARK) LIMITED ALEXANDRIAN HOLDINGS LIMITED

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 01968852
Status Active
Incorporation Date 5 December 1985
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 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ABILITY HOTELS (SYON PARK) LIMITED are www.abilityhotelssyonpark.co.uk, and www.ability-hotels-syon-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Ability Hotels Syon Park Limited is a Private Limited Company. The company registration number is 01968852. Ability Hotels Syon Park Limited has been working since 05 December 1985. The present status of the company is Active. The registered address of Ability Hotels Syon Park 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 WASON, Vijay has been resigned. Director MORLEY, John Robert has been resigned. Director SINGH, Jasminder has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CHIN, Juin Yong
Appointed Date: 06 June 2008

Director
PANAYIOTOU, Andreas Costas
Appointed Date: 06 June 2008
59 years old

Resigned Directors

Secretary
WASON, Vijay
Resigned: 06 June 2008

Director
MORLEY, John Robert
Resigned: 06 June 2008
Appointed Date: 31 January 2005
79 years old

Director
SINGH, Jasminder
Resigned: 06 June 2008
74 years old

Persons With Significant Control

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

ABILITY HOTELS (SYON PARK) LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 Jan 2017
Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017
21 Aug 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

18 Nov 2015
Registered office address changed from Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015
...
... and 91 more events
26 May 1988
Full accounts made up to 31 March 1987

13 May 1988
Registered office changed on 13/05/88 from: 36 molyneux street london W1H6AB

31 Mar 1987
Return made up to 31/01/87; full list of members
24 Feb 1987
Secretary resigned;new secretary appointed

05 Dec 1985
Incorporation

ABILITY HOTELS (SYON PARK) LIMITED Charges

12 December 2014
Charge code 0196 8852 0003
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited (As Common Security Trustee)
Description: L/H hilton london syon park syon park middlesex t/no's…
28 July 2010
Legal mortgage
Delivered: 9 August 2010
Status: Satisfied on 14 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Registered land; all the property demised by a lease…
26 November 2008
Debenture
Delivered: 15 December 2008
Status: Satisfied on 14 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…