Company number 04261380
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address 4TH FLOOR, 159 ST. JOHN STREET, LONDON, ENGLAND, EC1V 4QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Director's details changed for Mr Sharan Pasricha on 16 May 2016; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WS HOTELS PROPERTIES (SHOREDITCH) LIMITED are www.wshotelspropertiesshoreditch.co.uk, and www.ws-hotels-properties-shoreditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two 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 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ws Hotels Properties Shoreditch Limited is a Private Limited Company.
The company registration number is 04261380. Ws Hotels Properties Shoreditch Limited has been working since 30 July 2001.
The present status of the company is Active. The registered address of Ws Hotels Properties Shoreditch Limited is 4th Floor 159 St John Street London England Ec1v 4qj. . KAPASI, Sonal is a Director of the company. OAKSHETT, Charles Henry Bowdler is a Director of the company. PASRICHA, Sharan is a Director of the company. VAN DE VREEDE, Jantina Catharina is a Director of the company. Secretary BREDENBECK, Kurt Richard has been resigned. Secretary BROOKER, Alfred Thomas has been resigned. Secretary MCLEOD, Stephen Douglas has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BEECHAM, Sinclair Christopher Seymour has been resigned. Director BREDENBECK, Kurt Richard has been resigned. Director GOYAL, Mukul has been resigned. Director JEANMAMOD-KARIM, Rashida has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 21 July 2003
Appointed Date: 30 July 2001
Director
GOYAL, Mukul
Resigned: 29 September 2014
Appointed Date: 11 December 2012
68 years old
Director
DLA NOMINEES LIMITED
Resigned: 11 October 2001
Appointed Date: 30 July 2001
Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 11 October 2001
Appointed Date: 30 July 2001
Persons With Significant Control
The Hoxton (Shoreditch) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WS HOTELS PROPERTIES (SHOREDITCH) LIMITED Events
11 Jan 2017
Director's details changed for Mr Sharan Pasricha on 16 May 2016
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
08 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Director's details changed for Ms Sonal Kapasi on 28 June 2016
12 Dec 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 74 more events
26 Oct 2001
Director resigned
26 Oct 2001
Director resigned
26 Oct 2001
Registered office changed on 26/10/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
12 Oct 2001
Company name changed broomco (2670) LIMITED\certificate issued on 12/10/01
30 Jul 2001
Incorporation
30 July 2015
Charge code 0426 1380 0007
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold land known as 7 willow street london title number…
19 December 2012
Legal charge
Delivered: 24 December 2012
Status: Satisfied
on 30 July 2015
Persons entitled: Barclays Bank PLC Singapore Branch
Description: Hoxton hotel 81 great eastern street london t/no EGL513135.
19 December 2012
Debenture
Delivered: 24 December 2012
Status: Satisfied
on 30 July 2015
Persons entitled: Barclays Bank PLC,Singapore Branch
Description: Fixed and floating charge over the undertaking and all…
26 July 2007
Legal mortgage
Delivered: 27 July 2007
Status: Satisfied
on 11 December 2012
Persons entitled: Aib Group (UK) PLC
Description: L/H the hoxton 1-7 willow street london. By way of specific…
6 November 2006
Legal mortgage (third party)
Delivered: 8 November 2006
Status: Satisfied
on 27 July 2007
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the hoxton, 1-7 willow street, london. By…
1 September 2006
Legal mortgage
Delivered: 12 September 2006
Status: Satisfied
on 27 July 2007
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the hoxton, 1-7 willow street, london. By…
30 January 2006
Mortgage debenture
Delivered: 1 February 2006
Status: Satisfied
on 11 December 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…