KENSINGTON HOUSE HOTELS LIMITED
URATEMP VENTURES LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5PQ

Company number 03535706
Status Active
Incorporation Date 26 March 1998
Company Type Private Limited Company
Address 15/16 PRINCE OF WALES TERRACE, LONDON, W8 5PQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 ; Register(s) moved to registered office address 15/16 Prince of Wales Terrace London W8 5PQ. The most likely internet sites of KENSINGTON HOUSE HOTELS LIMITED are www.kensingtonhousehotels.co.uk, and www.kensington-house-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington House Hotels Limited is a Private Limited Company. The company registration number is 03535706. Kensington House Hotels Limited has been working since 26 March 1998. The present status of the company is Active. The registered address of Kensington House Hotels Limited is 15 16 Prince of Wales Terrace London W8 5pq. . DE LEON, Alfredo is a Secretary of the company. ELIAS, Simon Murad is a Director of the company. Secretary TANEU, Danni has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Secretary JC SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. Director ELIAS, Ivan Maurice has been resigned. Director KELLY, Rita has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DE LEON, Alfredo
Appointed Date: 02 March 2009

Director
ELIAS, Simon Murad
Appointed Date: 23 June 1999
68 years old

Resigned Directors

Secretary
TANEU, Danni
Resigned: 29 September 1998
Appointed Date: 01 April 1998

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 01 April 1998
Appointed Date: 26 March 1998

Secretary
JC SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2009
Appointed Date: 29 September 1998

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 01 April 1998
Appointed Date: 26 March 1998

Director
ELIAS, Ivan Maurice
Resigned: 15 December 2004
Appointed Date: 29 September 1998
75 years old

Director
KELLY, Rita
Resigned: 29 September 1998
Appointed Date: 01 April 1998
69 years old

KENSINGTON HOUSE HOTELS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

25 Apr 2016
Register(s) moved to registered office address 15/16 Prince of Wales Terrace London W8 5PQ
14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 51 more events
08 Apr 1998
Registered office changed on 08/04/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG
08 Apr 1998
Director resigned
08 Apr 1998
New director appointed
08 Apr 1998
Secretary resigned
26 Mar 1998
Incorporation

KENSINGTON HOUSE HOTELS LIMITED Charges

5 November 2009
Legal charge
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 and 16 prince of wales terrace london by way of fixed…
25 November 1999
Legal mortgage
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H viscount hotel 15-16 prince of wales terrace kensington…
25 November 1999
Mortgage debenture
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…