LONDON VICTORIA HOTEL NO.2 LIMITED
LONDON HESPERIA VICTORIA UK LIMITED ALLIANCE HOSPITALITY UK LIMITED

Hellopages » Greater London » Islington » WC1X 9DU

Company number 03255050
Status Active
Incorporation Date 20 September 1996
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 eighteen events have happened. The last three records are Registration of charge 032550500012, created on 10 February 2017; Registration of charge 032550500011, created on 10 February 2017; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of LONDON VICTORIA HOTEL NO.2 LIMITED are www.londonvictoriahotelno2.co.uk, and www.london-victoria-hotel-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one 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.London Victoria Hotel No 2 Limited is a Private Limited Company. The company registration number is 03255050. London Victoria Hotel No 2 Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of London Victoria Hotel No 2 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 CHECOURY, Yves has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary KINGSFORD STACEY TRUSTEES has been resigned. Director BLAXLAND, Simon Thomas has been resigned. Director CHECOURY, Yves has been resigned. Director COLLYER, Brian Charles has been resigned. Director ILLA RUIZ, Francisco Javier has been resigned. Director KLINGHER, Michael has been resigned. Director VOUTSINAS, Christopher has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KASSAM, Alykhan
Appointed Date: 10 October 2011

Director
BANDALI, Navroz Nurmohamed Darvesh
Appointed Date: 10 October 2011
76 years old

Director
KASSAM, Alykhan
Appointed Date: 10 October 2011
53 years old

Director
KASSAM, Karim Shiraz
Appointed Date: 10 October 2011
50 years old

Resigned Directors

Secretary
CHECOURY, Yves
Resigned: 25 August 2004
Appointed Date: 20 September 1996

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 November 2004
Appointed Date: 25 August 2004

Secretary
KINGSFORD STACEY TRUSTEES
Resigned: 10 October 2011
Appointed Date: 15 November 2004

Director
BLAXLAND, Simon Thomas
Resigned: 12 December 2000
Appointed Date: 20 September 1996
61 years old

Director
CHECOURY, Yves
Resigned: 25 August 2004
Appointed Date: 20 September 1996
56 years old

Director
COLLYER, Brian Charles
Resigned: 25 August 2004
Appointed Date: 22 July 2004
64 years old

Director
ILLA RUIZ, Francisco Javier
Resigned: 10 October 2011
Appointed Date: 25 August 2004
74 years old

Director
KLINGHER, Michael
Resigned: 22 July 2004
Appointed Date: 16 April 2002
69 years old

Director
VOUTSINAS, Christopher
Resigned: 16 April 2002
Appointed Date: 12 December 2000
62 years old

Persons With Significant Control

London Victoria Hotel Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

LONDON VICTORIA HOTEL NO.2 LIMITED Events

20 Feb 2017
Registration of charge 032550500012, created on 10 February 2017
17 Feb 2017
Registration of charge 032550500011, created on 10 February 2017
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
03 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 108 more events
07 Nov 1996
Resolutions
  • SRES13 ‐ Special resolution

07 Nov 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

07 Nov 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Sep 1996
Incorporation

LONDON VICTORIA HOTEL NO.2 LIMITED Charges

10 February 2017
Charge code 0325 5050 0012
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 February 2017
Charge code 0325 5050 0011
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Land and buildings lying to the south of hudson’s place…
12 October 2012
All assets debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way fixed charge any f/h or l/h property now and in the…
10 October 2011
Omnibus guarantee and set-off agreement
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: The credit balances, being. Any sum standing to the credit…
10 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 July 2009
Fixed charge
Delivered: 29 July 2009
Status: Satisfied on 19 October 2011
Persons entitled: Banco Santander S.A. and Banco Espanol De Credito S.A.
Description: All right title and interest in and to any insurance…
25 August 2004
Debenture
Delivered: 26 August 2004
Status: Satisfied on 19 October 2011
Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A., Banco Santander Central Hispano, S.A. and Banco Espanolde Credito, S.A.
Description: The holiday inn hudson's place victoria london t/no…
15 October 2003
Supplemental debenture
Delivered: 23 October 2003
Status: Satisfied on 12 August 2009
Persons entitled: Aareal Bank Ag, Wiesbaden (The Agent)
Description: All monies standing to collection account no. 80135390 …
31 October 1997
Supplemental debenture
Delivered: 18 November 1997
Status: Satisfied on 12 August 2009
Persons entitled: Deutsche Pfandbrief- Und Hypothekenbank Aktiengesellschaftas Agent and Trustee for the Finance Parties (As Defined in the Credit Agreement)
Description: Assigns the rights under the cap meaning the sterling libor…
8 November 1996
Supplemental debenture
Delivered: 13 November 1996
Status: Satisfied on 12 August 2009
Persons entitled: Deutsche Pfandbrief Und Hypothekenbank Aktiengesellschaft
Description: F/H land and buildings lying to the south of hudson's place…
31 October 1996
Standard security which was presented for registration in scotland on 1ST november 1996
Delivered: 13 November 1996
Status: Satisfied on 12 August 2009
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft ("the Agent")
Description: All and whole the hotel premises and others known as and…
31 October 1996
Debenture
Delivered: 8 November 1996
Status: Satisfied on 12 August 2009
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft, as Agent and Trustee for the Finance Parties
Description: .. fixed and floating charges over the undertaking and all…