CAPITAL HOTELS(KNIGHTSBRIDGE)LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 1AT

Company number 00596786
Status Active
Incorporation Date 9 January 1958
Company Type Private Limited Company
Address 22-24 BASIL STREET, KNIGHTSBRIDGE, LONDON, SW3 1AT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of CAPITAL HOTELS(KNIGHTSBRIDGE)LIMITED are www.capital.co.uk, and www.capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine months. Capital Hotels Knightsbridge Limited is a Private Limited Company. The company registration number is 00596786. Capital Hotels Knightsbridge Limited has been working since 09 January 1958. The present status of the company is Active. The registered address of Capital Hotels Knightsbridge Limited is 22 24 Basil Street Knightsbridge London Sw3 1at. . CHIU, Richard is a Director of the company. SOUKIASSIAN, Eric is a Director of the company. Secretary HARTLEY, Brian has been resigned. Secretary HOLMES, Peter John has been resigned. Secretary PAREKH, Urvashi Dipak has been resigned. Director LEVIN, David has been resigned. Director LEVIN, Joseph has been resigned. Director LEVIN, Kate has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
CHIU, Richard
Appointed Date: 30 January 2017
64 years old

Director
SOUKIASSIAN, Eric
Appointed Date: 30 January 2017
65 years old

Resigned Directors

Secretary
HARTLEY, Brian
Resigned: 01 January 1996

Secretary
HOLMES, Peter John
Resigned: 09 December 2011
Appointed Date: 01 January 1996

Secretary
PAREKH, Urvashi Dipak
Resigned: 30 January 2017
Appointed Date: 03 January 2012

Director
LEVIN, David
Resigned: 30 January 2017
90 years old

Director
LEVIN, Joseph
Resigned: 12 January 2010
Appointed Date: 29 March 1995
60 years old

Director
LEVIN, Kate
Resigned: 30 January 2017
Appointed Date: 18 November 2010
45 years old

Persons With Significant Control

The Capital Group Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL HOTELS(KNIGHTSBRIDGE)LIMITED Events

24 Mar 2017
Memorandum and Articles of Association
24 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

01 Feb 2017
Registration of charge 005967860024, created on 30 January 2017
01 Feb 2017
Registration of charge 005967860023, created on 30 January 2017
...
... and 129 more events
27 May 1987
Particulars of mortgage/charge

27 May 1987
Particulars of mortgage/charge

24 Nov 1986
Full accounts made up to 29 December 1985

24 Nov 1986
Return made up to 16/10/86; full list of members

09 Jan 1958
Incorporation

CAPITAL HOTELS(KNIGHTSBRIDGE)LIMITED Charges

30 January 2017
Charge code 0059 6786 0024
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties as (Security Agent)
Description: The leasehold property known as the capital hotel, located…
30 January 2017
Charge code 0059 6786 0023
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties (Security Agent)
Description: Not applicable…
22 February 2006
Guarantee & debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2001
Debenture
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Debenture
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2000
Legal charge
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property demised by a lease dated 25 march…
7 July 2000
Legal charge
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H interest in property at 22-28 basil street london…
7 July 2000
Legal charge
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 22-24 basil street london demised by a…
15 February 1996
Legal charge
Delivered: 29 February 1996
Status: Satisfied on 8 July 1998
Persons entitled: Bacon & Woodrow Trustees Limited David Levin Margaret Ann Levin Joseph Levin and Brian Hartley
Description: L/H property k/a 22/24 basil street london SW3 t/no ngl…
19 August 1994
Legal charge
Delivered: 31 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: The capital hotel, 22 and 24 basil street, london borough…
14 October 1993
Legal charge
Delivered: 28 October 1993
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: Flat h 26 basil street knightsbridge london borough of…
15 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat b, 26 basil street knightsbridge…
15 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat d, 26 basil street knightsbridge…
15 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat a, 26 basil street, knightsbridge…
14 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: First floor flat, 26 basil street london borough of…
4 October 1985
Legal charge
Delivered: 25 October 1985
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: Penthouse flat, 26, basil street, london borough of…
4 October 1985
Legal charge
Delivered: 25 October 1985
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: 28, basil street, knightsbridge, london borough of…
21 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: Flat a 26 basil street, knightsbridge london borough of…
21 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: Basement flat 26 basil street, knightsbridge, london…
21 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: Land forming a car parking area at the back of 22 basil…
21 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: Flat c, 26 basil street, knightsbridge, london brough of…
21 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: Flat e 26 basil street, knightsbridge, london borough of…
13 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied on 20 August 1999
Persons entitled: Barclays Bank PLC
Description: L/H 22/24 basil street knightsbridge SW3 1AT.
31 July 1972
Debenture
Delivered: 8 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage goodwill undertaking and all…