GATWICK INVESTMENT LIMITED
QUALITY HOTEL GATWICK LIMITED HOLIDAY INN GATWICK CRAWLEY LIMITED HACKREMCO (NO.1934) LIMITED

Hellopages » Greater London » Islington » WC1X 9DU

Company number 04407190
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 144-146 KINGS CROSS ROAD, LONDON, WC1X 9DU
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 Full accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 11 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of GATWICK INVESTMENT LIMITED are www.gatwickinvestment.co.uk, and www.gatwick-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gatwick Investment Limited is a Private Limited Company. The company registration number is 04407190. Gatwick Investment Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Gatwick Investment Limited is 144 146 Kings Cross Road London Wc1x 9du. . KASSAM, Alykhan is a Secretary of the company. BANDALI, Navroz Nurmohamed Darvesh is a Director of the company. KASSAM, Alykhan is a Director of the company. KASSAM, Karim Shiraz is a Director of the company. Secretary ENGMANN, Catherine has been resigned. Secretary WILLIAMS, Alison has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BANDALI, Mumtaz Navroz Nurmohamed Darvesh has been resigned. Director BANDALLI, Anver Normohamed Darvesh has been resigned. Director CROSTON, Francis John has been resigned. Director MCEWAN, Allan Scott has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director STOCKS, Nigel Peter has been resigned. Director WINTER, Richard Thomas has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KASSAM, Alykhan
Appointed Date: 14 June 2004

Director
BANDALI, Navroz Nurmohamed Darvesh
Appointed Date: 19 July 2004
76 years old

Director
KASSAM, Alykhan
Appointed Date: 14 June 2004
53 years old

Director
KASSAM, Karim Shiraz
Appointed Date: 14 June 2004
50 years old

Resigned Directors

Secretary
ENGMANN, Catherine
Resigned: 14 June 2004
Appointed Date: 28 August 2003

Secretary
WILLIAMS, Alison
Resigned: 28 August 2003
Appointed Date: 22 April 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 22 April 2002
Appointed Date: 02 April 2002

Director
BANDALI, Mumtaz Navroz Nurmohamed Darvesh
Resigned: 04 January 2011
Appointed Date: 20 September 2005
74 years old

Director
BANDALLI, Anver Normohamed Darvesh
Resigned: 20 September 2005
Appointed Date: 19 July 2004
86 years old

Director
CROSTON, Francis John
Resigned: 14 April 2003
Appointed Date: 22 April 2002
69 years old

Director
MCEWAN, Allan Scott
Resigned: 14 June 2004
Appointed Date: 22 April 2002
60 years old

Director
SPRINGETT, Catherine Mary
Resigned: 14 June 2004
Appointed Date: 15 April 2003
67 years old

Director
STOCKS, Nigel Peter
Resigned: 14 June 2004
Appointed Date: 14 April 2003
58 years old

Director
WINTER, Richard Thomas
Resigned: 14 June 2004
Appointed Date: 15 April 2003
76 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 22 April 2002
Appointed Date: 02 April 2002

GATWICK INVESTMENT LIMITED Events

15 Sep 2016
Full accounts made up to 31 December 2015
16 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11

03 Oct 2015
Accounts for a medium company made up to 31 December 2014
07 Jul 2015
Registration of charge 044071900006, created on 3 July 2015
03 Jul 2015
Satisfaction of charge 5 in full
...
... and 91 more events
26 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Apr 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

22 Apr 2002
Company name changed hackremco (no.1934) LIMITED\certificate issued on 22/04/02
02 Apr 2002
Incorporation

GATWICK INVESTMENT LIMITED Charges

3 July 2015
Charge code 0440 7190 0006
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Land and buildings known as the crowne plaza gatwick…
22 February 2010
Fixed & floating charge
Delivered: 2 March 2010
Status: Satisfied on 3 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Debenture
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
23 March 2007
Legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Quality hotel langley drive crawley t/no WSX204693. By way…
14 June 2004
Legal charge
Delivered: 18 June 2004
Status: Satisfied on 17 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Holiday inn langley drive crawley sussex t/no WSX204693…
14 June 2004
Debenture
Delivered: 18 June 2004
Status: Satisfied on 17 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…