IONIC HOTELS LTD
LONDON NATIONLODGE LIMITED

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

Company number 02831713
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address 68-69 QUEEN'S GATE, LONDON, SW7 5JT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of IONIC HOTELS LTD are www.ionichotels.co.uk, and www.ionic-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Ionic Hotels Ltd is a Private Limited Company. The company registration number is 02831713. Ionic Hotels Ltd has been working since 30 June 1993. The present status of the company is Active. The registered address of Ionic Hotels Ltd is 68 69 Queen S Gate London Sw7 5jt. . BATA, Akbarali is a Secretary of the company. ALIBHAI, Abid is a Director of the company. POPAT, Mansoor Alibhai is a Director of the company. Secretary BATA, Farida Akbarali has been resigned. Director ALIBHAI, Abid has been resigned. Director BATA, Akbarali has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BATA, Akbarali
Appointed Date: 28 September 1993

Director
ALIBHAI, Abid
Appointed Date: 21 December 2011
43 years old

Director
POPAT, Mansoor Alibhai
Appointed Date: 17 September 1993
75 years old

Resigned Directors

Secretary
BATA, Farida Akbarali
Resigned: 28 September 1993
Appointed Date: 20 January 1993

Director
ALIBHAI, Abid
Resigned: 03 January 2012
Appointed Date: 03 January 2012
43 years old

Director
BATA, Akbarali
Resigned: 03 January 2011
Appointed Date: 20 July 1993
72 years old

Persons With Significant Control

Mr Mansoor Alibhai Popat
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

IONIC HOTELS LTD Events

03 Oct 2016
Accounts for a small company made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 30 June 2016 with updates
24 Sep 2015
Accounts for a small company made up to 31 December 2014
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

02 Jul 2015
Registered office address changed from 68-69 Queen's Gate London SW7 5JT England to 68-69 Queen's Gate London SW7 5JT on 2 July 2015
...
... and 71 more events
20 Aug 1993
Registered office changed on 20/08/93 from: aci house, torrington park, north finchley, london N12 9SZ

16 Aug 1993
Memorandum and Articles of Association
16 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1993
Certificate of incorporation
30 Jun 1993
Incorporation

IONIC HOTELS LTD Charges

12 January 2015
Charge code 0283 1713 0014
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 35 hampton street london t/n TGL212772…
12 January 2015
Charge code 0283 1713 0013
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 20 and 22 hogarth road kensington london t/n NGL236867…
5 March 2014
Charge code 0283 1713 0012
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property k/a flat 19 milligan lodge 66A hendon…
26 July 2012
Legal charge
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H the court hotel 194-196 earls court road london…
1 December 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h flat 19 milligan lodge 66A hendon lane finchley.
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a eden plaza hotel 68-69 queensgate london…
28 February 2006
Legal charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a st george's hotel 25 belgrave road london…
19 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60,62 and 64 warwick way pimlico london borough of city of…
31 May 2001
Legal charge
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The tudor 73 warwick way london SW1.
20 September 2000
Legal charge
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 84 warwick way london SW1 t/n…
20 September 2000
Legal charge
Delivered: 26 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 78-82 warwick way london SW1…
8 January 1996
Legal charge
Delivered: 15 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The park hotel 64 belgrave road victoria l/b of city of…
11 January 1994
Legal charge
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29-31 st george's drive, victoria, london borough of city…
11 January 1994
Debenture
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…