FIFTY FOUR BOUTIQUE HOTEL LIMITED
THE QUEENSGATE HOTEL LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 5JW

Company number 04501688
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address 54 QUEENS GATE, LONDON, SW7 5JW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of FIFTY FOUR BOUTIQUE HOTEL LIMITED are www.fiftyfourboutiquehotel.co.uk, and www.fifty-four-boutique-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Fifty Four Boutique Hotel Limited is a Private Limited Company. The company registration number is 04501688. Fifty Four Boutique Hotel Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Fifty Four Boutique Hotel Limited is 54 Queens Gate London Sw7 5jw. . LOCKE, Stephen is a Secretary of the company. ISMAIL, Moteia Mamdouh Mohamed is a Director of the company. LOCKE, Stephen is a Director of the company. Secretary ECCLESTON, Simon John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CORLETT, Alan Alexander has been resigned. Director ECCLESTON, Simon John has been resigned. Director ISMAIL, Amr Mamdouh Mohamed has been resigned. Director ISMAIL, Mamdouh Mohamed has been resigned. Director ISMAIL MOHAMED, Amr Mamdouh has been resigned. Director MURPHY, Gerard has been resigned. Director SHUCK, Ronald Austin has been resigned. Director SIMPSON, Mark James has been resigned. Director WILLCOCK, Anthony Ivan has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LOCKE, Stephen
Appointed Date: 02 August 2006

Director
ISMAIL, Moteia Mamdouh Mohamed
Appointed Date: 02 August 2006
46 years old

Director
LOCKE, Stephen
Appointed Date: 02 August 2006
68 years old

Resigned Directors

Secretary
ECCLESTON, Simon John
Resigned: 02 August 2006
Appointed Date: 05 August 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 August 2002
Appointed Date: 02 August 2002

Director
CORLETT, Alan Alexander
Resigned: 02 August 2006
Appointed Date: 05 August 2002
58 years old

Director
ECCLESTON, Simon John
Resigned: 02 August 2006
Appointed Date: 05 August 2002
61 years old

Director
ISMAIL, Amr Mamdouh Mohamed
Resigned: 01 July 2007
Appointed Date: 02 August 2006
53 years old

Director
ISMAIL, Mamdouh Mohamed
Resigned: 01 July 2007
Appointed Date: 02 August 2006
83 years old

Director
ISMAIL MOHAMED, Amr Mamdouh
Resigned: 01 October 2011
Appointed Date: 30 September 2011
53 years old

Director
MURPHY, Gerard
Resigned: 02 August 2006
Appointed Date: 25 November 2002
68 years old

Director
SHUCK, Ronald Austin
Resigned: 02 August 2006
Appointed Date: 25 November 2002
87 years old

Director
SIMPSON, Mark James
Resigned: 02 August 2006
Appointed Date: 25 November 2002
66 years old

Director
WILLCOCK, Anthony Ivan
Resigned: 02 August 2006
Appointed Date: 25 November 2002
85 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Fifty Four Boutique Hotel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FIFTY FOUR BOUTIQUE HOTEL LIMITED Events

12 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 2 August 2016 with updates
06 Oct 2015
Accounts for a small company made up to 31 December 2014
03 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

06 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 61 more events
03 Sep 2002
New secretary appointed;new director appointed
10 Aug 2002
Registered office changed on 10/08/02 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Aug 2002
Secretary resigned
10 Aug 2002
Director resigned
02 Aug 2002
Incorporation

FIFTY FOUR BOUTIQUE HOTEL LIMITED Charges

25 November 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied on 5 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Third party legal charge (for licensed premises)
Delivered: 6 December 2002
Status: Satisfied on 5 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold property known as 54 queen's gate kensington…
25 November 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied on 5 September 2006
Persons entitled: Knightsbridge Hotels Limited
Description: Fixed and floating charges over the undertaking and all…
25 November 2002
Debenture
Delivered: 30 November 2002
Status: Satisfied on 5 September 2006
Persons entitled: Niche Hotels Limited
Description: Including leasehold land and buildings known as 54 queens…
25 November 2002
Debenture
Delivered: 28 November 2002
Status: Satisfied on 5 September 2006
Persons entitled: Worcester Property Company Limited
Description: Fixed and floating charges over the undertaking and all…