CHARLES BERNARD HOTELS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 00784544
Status Active
Incorporation Date 13 December 1963
Company Type Private Limited Company
Address KLACO HOUSE, 28/30 ST JOHNS SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CHARLES BERNARD HOTELS LIMITED are www.charlesbernardhotels.co.uk, and www.charles-bernard-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Bernard Hotels Limited is a Private Limited Company. The company registration number is 00784544. Charles Bernard Hotels Limited has been working since 13 December 1963. The present status of the company is Active. The registered address of Charles Bernard Hotels Limited is Klaco House 28 30 St Johns Square London Ec1m 4dn. . JIVRAJ, Izzat is a Secretary of the company. JIVRAJ, Izzat is a Director of the company. JIVRAJ, Salim is a Director of the company. JIVRAJ, Shafin is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary

Director
JIVRAJ, Izzat

76 years old

Director
JIVRAJ, Salim

77 years old

Director
JIVRAJ, Shafin
Appointed Date: 09 March 2010
48 years old

Persons With Significant Control

Kingbrent Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

CHARLES BERNARD HOTELS LIMITED Events

10 Apr 2017
Accounts for a small company made up to 30 June 2016
26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Apr 2016
Accounts for a small company made up to 30 June 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000

15 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 81 more events
29 Jul 1986
Particulars of mortgage/charge

29 Jul 1986
Particulars of mortgage/charge

02 Apr 1969
Company name changed\certificate issued on 02/04/69
13 Dec 1963
Certificate of incorporation
13 Dec 1963
Incorporation

CHARLES BERNARD HOTELS LIMITED Charges

11 August 1992
Debenture
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1989
Legal charge
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: Nte Royal Bank of Scotland PLC.
Description: F/H the charles bernard hotel, 5, & 7, frognal st.…
1 February 1988
Debenture
Delivered: 1 February 1988
Status: Satisfied on 1 March 1990
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
16 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 1 March 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the charles bernard hotel situate at 5 and…
16 June 1987
Legal charge
Delivered: 18 June 1987
Status: Satisfied on 1 March 1990
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 11, imperial towers, netherall gardens…
16 June 1987
Debenture
Delivered: 18 June 1987
Status: Satisfied on 10 May 1990
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures see form 395 for full (details)…
16 July 1986
Reconveyance.
Delivered: 29 July 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditiaments and premises being:- 5, frognal…
16 July 1986
Reconveyance.
Delivered: 29 July 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being: 78 frognal…