FIFTY FOUR BOUTIQUE HOTEL REVERSIONARY COMPANY LIMITED
QUEENSGATE REVERSIONARY COMPANY LIMITED PINCO 1840 LIMITED

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

Company number 04578597
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 54 QUEENS GATE, LONDON, SW7 5JW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1 . The most likely internet sites of FIFTY FOUR BOUTIQUE HOTEL REVERSIONARY COMPANY LIMITED are www.fiftyfourboutiquehotelreversionarycompany.co.uk, and www.fifty-four-boutique-hotel-reversionary-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Fifty Four Boutique Hotel Reversionary Company Limited is a Private Limited Company. The company registration number is 04578597. Fifty Four Boutique Hotel Reversionary Company Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Fifty Four Boutique Hotel Reversionary Company 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. Secretary PINSENT MASONS 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. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


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: 25 November 2002

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 November 2002
Appointed Date: 31 October 2002

Director
CORLETT, Alan Alexander
Resigned: 02 August 2006
Appointed Date: 25 November 2002
58 years old

Director
ECCLESTON, Simon John
Resigned: 02 August 2006
Appointed Date: 25 November 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

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 November 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Fifty Four Boutique Hotel Property Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIFTY FOUR BOUTIQUE HOTEL REVERSIONARY COMPANY LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

06 Oct 2015
Accounts for a small company made up to 31 December 2014
09 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1

...
... and 60 more events
06 Dec 2002
Particulars of mortgage/charge
06 Dec 2002
Particulars of mortgage/charge
30 Nov 2002
Particulars of mortgage/charge
28 Nov 2002
Particulars of mortgage/charge
31 Oct 2002
Incorporation

FIFTY FOUR BOUTIQUE HOTEL REVERSIONARY COMPANY 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
Created by the company (formerly known as pinco 1840 limited) in favour of the bank
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
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 52 queens…
25 November 2002
Debenture
Delivered: 28 November 2002
Status: Satisfied on 9 February 2007
Persons entitled: Worcester Property Company Limited
Description: Fixed and floating charges over the undertaking and all…