THE FORBURY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 3EJ

Company number 06960283
Status Active
Incorporation Date 13 July 2009
Company Type Private Limited Company
Address THE FORBURY HOTEL, 26 THE FORBURY, READING, WEST BERKSHIRE, ENGLAND, RG1 3EJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Termination of appointment of Radha Bhatia as a director on 24 June 2016. The most likely internet sites of THE FORBURY LIMITED are www.theforbury.co.uk, and www.the-forbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The Forbury Limited is a Private Limited Company. The company registration number is 06960283. The Forbury Limited has been working since 13 July 2009. The present status of the company is Active. The registered address of The Forbury Limited is The Forbury Hotel 26 The Forbury Reading West Berkshire England Rg1 3ej. . BHATIA, Ankur is a Director of the company. BIRDY, Ravi is a Director of the company. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director BHATIA, Radha has been resigned. Director DAVIS, Andrew has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BHATIA, Ankur
Appointed Date: 23 September 2015
52 years old

Director
BIRDY, Ravi
Appointed Date: 24 June 2016
43 years old

Resigned Directors

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 23 September 2015
Appointed Date: 13 July 2009

Director
BHATIA, Radha
Resigned: 24 June 2016
Appointed Date: 23 September 2015
79 years old

Director
DAVIS, Andrew
Resigned: 23 September 2015
Appointed Date: 13 July 2009
61 years old

Persons With Significant Control

Bird Overseas Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

THE FORBURY LIMITED Events

06 Feb 2017
Accounts for a small company made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 13 July 2016 with updates
08 Aug 2016
Termination of appointment of Radha Bhatia as a director on 24 June 2016
08 Aug 2016
Appointment of Mr Ravi Birdy as a director on 24 June 2016
02 Mar 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 22 more events
20 Aug 2010
Current accounting period extended from 31 July 2010 to 31 December 2010
20 Jul 2010
Annual return made up to 13 July 2010 with full list of shareholders
20 Jul 2010
Secretary's details changed for Gd Secretarial Services Limited on 13 July 2010
03 Oct 2009
Particulars of a mortgage or charge / charge no: 1
13 Jul 2009
Incorporation

THE FORBURY LIMITED Charges

23 September 2015
Charge code 0696 0283 0003
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Seating area at the forbury hotel, 26 the forbury, reading…
23 September 2015
Charge code 0696 0283 0002
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 October 2009
Debenture
Delivered: 3 October 2009
Status: Satisfied on 25 September 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…