STABLEGOLD LIMITED

Hellopages » Greater London » Hounslow » W4 1LJ

Company number 01783044
Status Active
Incorporation Date 16 January 1984
Company Type Private Limited Company
Address 39 BATH ROAD, LONDON, W4 1LJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 99 ; Director's details changed for Dr Abbasali Gulamhusein Ismail on 20 May 2016. The most likely internet sites of STABLEGOLD LIMITED are www.stablegold.co.uk, and www.stablegold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Brentford Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.5 miles; to Battersea Park Rail Station is 4.6 miles; to Balham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stablegold Limited is a Private Limited Company. The company registration number is 01783044. Stablegold Limited has been working since 16 January 1984. The present status of the company is Active. The registered address of Stablegold Limited is 39 Bath Road London W4 1lj. . ISMAIL, Sadrudin Gulamhusein is a Secretary of the company. ISMAIL, Abbasali Gulamhusein, Dr is a Director of the company. ISMAIL, Sadrudin Gulamhusein is a Director of the company. Secretary ISMAIL, Hassina has been resigned. Director ISMAIL, Pyarali Gulamhusein has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director

Resigned Directors

Secretary
ISMAIL, Hassina
Resigned: 01 February 2011
Appointed Date: 01 November 2010

Director
ISMAIL, Pyarali Gulamhusein
Resigned: 26 January 2016
87 years old

STABLEGOLD LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 99

17 Jun 2016
Director's details changed for Dr Abbasali Gulamhusein Ismail on 20 May 2016
13 May 2016
Termination of appointment of Pyarali Gulamhusein Ismail as a director on 26 January 2016
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
13 Aug 1987
Return made up to 11/05/87; full list of members

29 May 1987
Return made up to 15/08/86; full list of members

29 May 1987
Registered office changed on 29/05/87 from: 148 horn lane london W3 6PG

28 Apr 1987
Accounts made up to 31 March 1986

16 Jan 1984
Certificate of incorporation

STABLEGOLD LIMITED Charges

24 June 2011
Legal mortgage
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Cranleigh hotel, 8 hanger lane, ealing, common with the…
23 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1997
Legal mortgage
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Hornlane hotel 148 150 and 152 horn lane acton london W3…
28 January 1997
Legal mortgage
Delivered: 1 February 1997
Status: Satisfied on 2 September 2003
Persons entitled: Midland Bank PLC
Description: 2 emlyn villas emlyn road hammersmith london W12…
7 November 1996
Legal mortgage
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 20/22 hogarth road kensington london…
7 November 1996
Legal mortgage
Delivered: 12 November 1996
Status: Satisfied on 2 September 2003
Persons entitled: Midland Bank PLC
Description: The f/h property k/a 2 emlyn road hammersmith london with…
1 November 1996
Fixed and floating charge
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1988
Legal charge
Delivered: 15 August 1988
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: Aquarius hotel, 20-22 hogarth road, L.B. of kensington and…
4 August 1987
Legal charge
Delivered: 21 August 1987
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: 2 emlyn road london W12.
19 April 1984
Legal charge
Delivered: 4 May 1984
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: F/H chiswick court hotel.39 & 41 (odd) bath road…
21 March 1984
Debenture
Delivered: 29 March 1984
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…