Company number 04446840
Status Active
Incorporation Date 24 May 2002
Company Type Private Limited Company
Address C/O BEST WESTERN BROOK HOTEL, 2 BARNARD ROAD, NORWICH, NR5 9JB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 100
; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
GBP 100
. The most likely internet sites of MP HOTELS LIMITED are www.mphotels.co.uk, and www.mp-hotels.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and five months. Mp Hotels Limited is a Private Limited Company.
The company registration number is 04446840. Mp Hotels Limited has been working since 24 May 2002.
The present status of the company is Active. The registered address of Mp Hotels Limited is C O Best Western Brook Hotel 2 Barnard Road Norwich Nr5 9jb. The company`s financial liabilities are £78.12k. It is £22.96k against last year. The cash in hand is £3.48k. It is £1.27k against last year. And the total assets are £501.82k, which is £85.93k against last year. GOVINDASAMY, Sharon is a Secretary of the company. GOVINDASAMY, Muraleethar is a Director of the company. GOVINDASAMY, Sharon is a Director of the company. Secretary STOLLERY, Paul Nicholas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STOLLERY, Paul Nicholas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
mp hotels Key Finiance
LIABILITIES
£78.12k
+41%
CASH
£3.48k
+57%
TOTAL ASSETS
£501.82k
+20%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2002
Appointed Date: 24 May 2002
MP HOTELS LIMITED Events
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
13 Apr 2015
Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O Best Western Brook Hotel 2 Barnard Road Norwich NR5 9JB on 13 April 2015
...
... and 46 more events
15 Jun 2002
New director appointed
14 Jun 2002
Registered office changed on 14/06/02 from: wheatlands, brian farms close colchester essex CO7 7QU
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
24 May 2002
Incorporation
2 September 2004
Legal charge
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as the brook hotel orwell road…
21 July 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Charge deed
Delivered: 3 August 2002
Status: Satisfied
on 17 September 2004
Persons entitled: Northern Rock PLC
Description: The brrok hotel orwell road felixstowe suffolk all fixtures…