DEMIBOURNE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 01438227
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address KLSA LLP CHARTERED ACCOUNTANTS, KLACO HOUSE 28-30, ST JOHN'S SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of DEMIBOURNE LIMITED are www.demibourne.co.uk, and www.demibourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three 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.Demibourne Limited is a Private Limited Company. The company registration number is 01438227. Demibourne Limited has been working since 18 July 1979. The present status of the company is Active. The registered address of Demibourne Limited is Klsa Llp Chartered Accountants Klaco House 28 30 St John S Square London Ec1m 4dn. . PATEL, Kirit Rambhai is a Director of the company. PATEL, Sulochana Kiritkumar is a Director of the company. Secretary PATEL, Asyinkumar Dahyabhai has been resigned. Director PATEL, Arunaben Piyushkumar has been resigned. Director PATEL, Asyinkumar Dahyabhai has been resigned. Director PATEL, Suryaben Asyinkumar has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
PATEL, Kirit Rambhai
Appointed Date: 01 July 2014
79 years old

Director
PATEL, Sulochana Kiritkumar
Appointed Date: 01 July 2014
78 years old

Resigned Directors

Secretary
PATEL, Asyinkumar Dahyabhai
Resigned: 01 July 2014

Director
PATEL, Arunaben Piyushkumar
Resigned: 01 July 2014
76 years old

Director
PATEL, Asyinkumar Dahyabhai
Resigned: 01 July 2014
81 years old

Director
PATEL, Suryaben Asyinkumar
Resigned: 01 July 2014
77 years old

Persons With Significant Control

Inter Continental Management Limited As Trustees Of The Notham Settlement Trust
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

DEMIBOURNE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Registration of charge 014382270009, created on 26 January 2015
...
... and 83 more events
04 Aug 1987
Full accounts made up to 31 August 1986

04 Aug 1987
Return made up to 31/12/86; full list of members

09 Jun 1986
Return made up to 31/12/85; full list of members

06 May 1986
Full accounts made up to 31 August 1985

18 Jul 1979
Incorporation

DEMIBOURNE LIMITED Charges

26 January 2015
Charge code 0143 8227 0009
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
28 June 2010
Debenture
Delivered: 7 July 2010
Status: Satisfied on 15 January 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 1996
Debenture
Delivered: 12 February 1996
Status: Satisfied on 20 May 2010
Persons entitled: Bank of Baroda
Description: (Including trade fixtures). Fixed and floating charges over…
15 April 1992
Mortgage
Delivered: 27 April 1992
Status: Satisfied on 3 July 2010
Persons entitled: Cheltenham and Gloucester Building Society
Description: All estate or interest of the company (if any) in the land…
2 May 1991
Debenture
Delivered: 9 May 1991
Status: Satisfied on 26 July 1995
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…
2 May 1990
Debenture
Delivered: 15 May 1990
Status: Satisfied on 6 June 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Mortgage deed
Delivered: 2 April 1990
Status: Satisfied on 3 July 2010
Persons entitled: Cheltenham & Gloucester Building Society.
Description: L/H land k/a:- frensham pond hotel, churt, hampshire…
16 November 1987
Legal mortgage
Delivered: 4 December 1987
Status: Satisfied on 2 June 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a k/a frensham pond hotel churt surrey &/or…
6 September 1985
Mortgage debenture
Delivered: 9 September 1985
Status: Satisfied on 25 March 1988
Persons entitled: National Westminster Bank PLC
Description: A) property k/a the donnington manor hotel dunton green…