KENSINGTON PLAZA HOTEL LIMITED
PEPPERPARK LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4PE

Company number 03359827
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address 61 GLOUCESTER ROAD, LONDON, SW7 4PE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of KENSINGTON PLAZA HOTEL LIMITED are www.kensingtonplazahotel.co.uk, and www.kensington-plaza-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Kensington Plaza Hotel Limited is a Private Limited Company. The company registration number is 03359827. Kensington Plaza Hotel Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Kensington Plaza Hotel Limited is 61 Gloucester Road London Sw7 4pe. . SURANA, Pradeep is a Secretary of the company. D`ABO, Philip Edward is a Director of the company. Secretary MODI, Atul has been resigned. Secretary NOORANI, Altaf has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHEADLE, Frances Elaine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SURANA, Pradeep
Appointed Date: 18 March 2006

Director
D`ABO, Philip Edward
Appointed Date: 06 May 1997
84 years old

Resigned Directors

Secretary
MODI, Atul
Resigned: 18 March 2006
Appointed Date: 09 June 2003

Secretary
NOORANI, Altaf
Resigned: 14 August 2001
Appointed Date: 06 May 1997

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 09 June 2003
Appointed Date: 14 August 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 1997
Appointed Date: 25 April 1997

Director
CHEADLE, Frances Elaine
Resigned: 25 October 2000
Appointed Date: 06 May 1997
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 May 1997
Appointed Date: 25 April 1997

KENSINGTON PLAZA HOTEL LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
18 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

06 Oct 2015
Full accounts made up to 31 December 2014
13 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

07 Jan 2015
Full accounts made up to 31 December 2013
...
... and 55 more events
07 Jul 1997
Director resigned
07 Jul 1997
Secretary resigned
07 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 May 1997
Registered office changed on 14/05/97 from: classic house 174-180 old street london EC1V 9BP
25 Apr 1997
Incorporation

KENSINGTON PLAZA HOTEL LIMITED Charges

27 April 2011
Debenture
Delivered: 13 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 2001
Debenture
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 July 1997
Debenture
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…