HOTEL SOLUTIONS DIRECT LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JE

Company number 04503171
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address 154 PENTONVILLE ROAD, LONDON, N1 9JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of HOTEL SOLUTIONS DIRECT LIMITED are www.hotelsolutionsdirect.co.uk, and www.hotel-solutions-direct.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and two months. Hotel Solutions Direct Limited is a Private Limited Company. The company registration number is 04503171. Hotel Solutions Direct Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Hotel Solutions Direct Limited is 154 Pentonville Road London N1 9je. The company`s financial liabilities are £10.23k. It is £0k against last year. And the total assets are £395.01k, which is £0k against last year. WHITEHEAD, Eleanor Ruth is a Secretary of the company. FITZPATRICK, Michele Anne is a Director of the company. Secretary BEN GACEM, Amir Ben Hamida has been resigned. Secretary DJELASSI, Waffa has been resigned. Secretary WALSH, Simon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOUJBEL, Said Ben Ahmed has been resigned. Director DJELASSI, Ines has been resigned. Director PURSELL, Robert John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hotel solutions direct Key Finiance

LIABILITIES £10.23k
CASH n/a
TOTAL ASSETS £395.01k
All Financial Figures

Current Directors

Secretary
WHITEHEAD, Eleanor Ruth
Appointed Date: 04 April 2014

Director
FITZPATRICK, Michele Anne
Appointed Date: 11 January 2012
67 years old

Resigned Directors

Secretary
BEN GACEM, Amir Ben Hamida
Resigned: 13 January 2011
Appointed Date: 05 August 2002

Secretary
DJELASSI, Waffa
Resigned: 11 January 2012
Appointed Date: 13 January 2011

Secretary
WALSH, Simon
Resigned: 04 April 2014
Appointed Date: 11 January 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Director
BOUJBEL, Said Ben Ahmed
Resigned: 01 September 2010
Appointed Date: 29 September 2009
68 years old

Director
DJELASSI, Ines
Resigned: 08 August 2012
Appointed Date: 05 August 2002
48 years old

Director
PURSELL, Robert John
Resigned: 30 June 2016
Appointed Date: 29 May 2012
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

HOTEL SOLUTIONS DIRECT LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Satisfaction of charge 4 in full
12 Oct 2016
Satisfaction of charge 1 in full
12 Aug 2016
Confirmation statement made on 5 August 2016 with updates
01 Aug 2016
Termination of appointment of Robert Pursell as a director on 30 June 2016
...
... and 70 more events
18 Aug 2002
Director resigned
18 Aug 2002
Secretary resigned
18 Aug 2002
New director appointed
18 Aug 2002
New secretary appointed
05 Aug 2002
Incorporation

HOTEL SOLUTIONS DIRECT LIMITED Charges

3 May 2016
Charge code 0450 3171 0005
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 January 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 12 October 2016
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over all property and assets…
7 December 2011
Supplemental deed
Delivered: 9 December 2011
Status: Satisfied on 5 April 2014
Persons entitled: Howard De Walden Estates Limited
Description: £18,750 and all income and interest thereon.
15 September 2009
Debenture
Delivered: 22 September 2009
Status: Satisfied on 14 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2006
Supplemental deed
Delivered: 26 October 2006
Status: Satisfied on 12 October 2016
Persons entitled: Howard De Walden Estates Limited
Description: £18,750.00 and all income and interest thereon and deriving…