KEW GREEN HOTELS (GATWICK) LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1EG
Company number 05855039
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address 1 TOWERS PLACE, ETON STREET, RICHMOND, SURREY, ENGLAND, TW9 1EG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1,000 ; Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016. The most likely internet sites of KEW GREEN HOTELS (GATWICK) LIMITED are www.kewgreenhotelsgatwick.co.uk, and www.kew-green-hotels-gatwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Kew Green Hotels Gatwick Limited is a Private Limited Company. The company registration number is 05855039. Kew Green Hotels Gatwick Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Kew Green Hotels Gatwick Limited is 1 Towers Place Eton Street Richmond Surrey England Tw9 1eg. . LAMB, Jameson Andrew is a Secretary of the company. LAMB, Jameson Andrew is a Director of the company. PRITCHARD, Alex Edward is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director JOHNSON, Paul Daniel has been resigned. Director RICHARDSON, Jeremy Robert Arthur has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LAMB, Jameson Andrew
Appointed Date: 07 July 2006

Director
LAMB, Jameson Andrew
Appointed Date: 07 July 2006
53 years old

Director
PRITCHARD, Alex Edward
Appointed Date: 25 May 2016
49 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 07 July 2006
Appointed Date: 22 June 2006

Director
JOHNSON, Paul Daniel
Resigned: 25 May 2016
Appointed Date: 07 July 2006
61 years old

Director
RICHARDSON, Jeremy Robert Arthur
Resigned: 07 September 2010
Appointed Date: 07 July 2006
55 years old

Director
HUNTSMOOR LIMITED
Resigned: 07 July 2006
Appointed Date: 22 June 2006

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 07 July 2006
Appointed Date: 22 June 2006

KEW GREEN HOTELS (GATWICK) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000

30 Jun 2016
Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016
30 Jun 2016
Appointment of Mr Alex Edward Pritchard as a director on 25 May 2016
30 Jun 2016
Registered office address changed from 2nd Floor Dome Building the Quadrant Richmond Surrey TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 30 June 2016
...
... and 43 more events
14 Jul 2006
New secretary appointed;new director appointed
14 Jul 2006
New director appointed
14 Jul 2006
New director appointed
14 Jul 2006
Registered office changed on 14/07/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
22 Jun 2006
Incorporation

KEW GREEN HOTELS (GATWICK) LIMITED Charges

23 January 2015
Charge code 0585 5039 0006
Delivered: 30 January 2015
Status: Satisfied on 10 August 2015
Persons entitled: Remich Holding Ii S.a R.L.
Description: F/H courtyard by marriott london gatwich airport t/nos…
23 January 2015
Charge code 0585 5039 0005
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Kew Green Intermediate One Limited
Description: Contains fixed charge…
6 August 2014
Charge code 0585 5039 0004
Delivered: 12 August 2014
Status: Satisfied on 10 August 2015
Persons entitled: Remich Holding Ii S.a R.L.
Description: Contains fixed charge…
6 August 2014
Charge code 0585 5039 0003
Delivered: 8 August 2014
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 February 2010
Supplemental legal mortgage
Delivered: 16 February 2010
Status: Satisfied on 5 February 2015
Persons entitled: Bank of Scotland PLC
Description: L/H the courtyard by marriott inn hotel london gatwick…
12 April 2007
Debenture
Delivered: 19 April 2007
Status: Satisfied on 5 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…