SAN DOMENICO HOTEL LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 2SH

Company number 05349269
Status Active
Incorporation Date 1 February 2005
Company Type Private Limited Company
Address 29 DRAYCOTT PLACE, LONDON, SW3 2SH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registration of charge 053492690009, created on 9 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SAN DOMENICO HOTEL LIMITED are www.sandomenicohotel.co.uk, and www.san-domenico-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. San Domenico Hotel Limited is a Private Limited Company. The company registration number is 05349269. San Domenico Hotel Limited has been working since 01 February 2005. The present status of the company is Active. The registered address of San Domenico Hotel Limited is 29 Draycott Place London Sw3 2sh. . MELPIGNANO, Cataldo is a Secretary of the company. LISI, Vita Marisa is a Director of the company. MELPIGNANO, Cataldo is a Director of the company. Secretary CALCABRINA, Allison Jean has been resigned. Secretary MELPIGNANO, Vita Marisa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MELPIGNANO, Sergio has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MELPIGNANO, Cataldo
Appointed Date: 02 February 2009

Director
LISI, Vita Marisa
Appointed Date: 01 February 2005
77 years old

Director
MELPIGNANO, Cataldo
Appointed Date: 01 February 2005
48 years old

Resigned Directors

Secretary
CALCABRINA, Allison Jean
Resigned: 02 February 2009
Appointed Date: 01 December 2005

Secretary
MELPIGNANO, Vita Marisa
Resigned: 01 December 2005
Appointed Date: 01 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005

Director
MELPIGNANO, Sergio
Resigned: 30 September 2005
Appointed Date: 30 March 2005
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 2005
Appointed Date: 01 February 2005

Persons With Significant Control

Mr Cataldo Melpignano
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Vita Marisa Lisi
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Viola Melpignano
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAN DOMENICO HOTEL LIMITED Events

28 Feb 2017
Confirmation statement made on 1 February 2017 with updates
10 Feb 2017
Registration of charge 053492690009, created on 9 February 2017
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Registration of charge 053492690008, created on 21 July 2016
17 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

...
... and 57 more events
14 Feb 2005
Registered office changed on 14/02/05 from: 20-22 bedford row london WC1R 4JS
10 Feb 2005
New director appointed
04 Feb 2005
Director resigned
04 Feb 2005
Secretary resigned
01 Feb 2005
Incorporation

SAN DOMENICO HOTEL LIMITED Charges

9 February 2017
Charge code 0534 9269 0009
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Octopus Property
Description: All that freehold property known as 74A lansdowne road…
21 July 2016
Charge code 0534 9269 0008
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: All undertakings and assets.. For further information…
22 December 2015
Charge code 0534 9269 0007
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Dragonfly Finance S.A.R.L
Description: L/H property k/a the san domenico hotel limited 29-31…
30 January 2015
Charge code 0534 9269 0006
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited
Description: A legal charge dated 30 january 2015 relating to 74A…
29 May 2014
Charge code 0534 9269 0005
Delivered: 10 June 2014
Status: Satisfied on 7 January 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 January 2011
Legal charge
Delivered: 26 January 2011
Status: Satisfied on 7 January 2016
Persons entitled: Barclays Bank PLC
Description: 74A landsdowne road london.
29 October 2010
Legal charge
Delivered: 12 November 2010
Status: Satisfied on 7 January 2016
Persons entitled: Barclays Bank PLC
Description: 74A lansdowne road london.
30 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 7 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…