HOTELWORLD LIMITED
LONDON HOTEL AND TRAVEL RESERVATIONS LIMITED

Hellopages » Greater London » Southwark » SE1 0NZ

Company number 02570321
Status Active
Incorporation Date 21 December 1990
Company Type Private Limited Company
Address EUROPOINT CENTRE 5-11 LAVINGTON STREET, SOUTHWARK, LONDON, SE1 0NZ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100,000 . The most likely internet sites of HOTELWORLD LIMITED are www.hotelworld.co.uk, and www.hotelworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Hotelworld Limited is a Private Limited Company. The company registration number is 02570321. Hotelworld Limited has been working since 21 December 1990. The present status of the company is Active. The registered address of Hotelworld Limited is Europoint Centre 5 11 Lavington Street Southwark London Se1 0nz. . GREEN, Richard Matthew Toye is a Secretary of the company. KAPOOR, Sheetal is a Director of the company. WINDSOR, Andrew James is a Director of the company. Secretary GREEN, Richard Matthew Toye has been resigned. Secretary HANDA, Denash has been resigned. Secretary LINDSAY, Iain Dixon has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director HOBERMAN, Brent Shawzin has been resigned. Director HOWELL, David has been resigned. Director JONES, Mark Anthony has been resigned. Director KAMM, Edmund John has been resigned. Director KAPOOR, Sheetal has been resigned. Director MCCAIG, Ian has been resigned. Director TASSONE, Damon Price has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
GREEN, Richard Matthew Toye
Appointed Date: 03 July 2006

Director
KAPOOR, Sheetal
Appointed Date: 03 July 2006
61 years old

Director
WINDSOR, Andrew James
Appointed Date: 10 September 2007
61 years old

Resigned Directors

Secretary
GREEN, Richard Matthew Toye
Resigned: 16 January 2004
Appointed Date: 27 January 1994

Secretary
HANDA, Denash
Resigned: 27 January 1994

Secretary
LINDSAY, Iain Dixon
Resigned: 03 July 2006
Appointed Date: 28 October 2005

Secretary
WATKINS, Simon Andrew
Resigned: 28 October 2005
Appointed Date: 16 January 2004

Director
HOBERMAN, Brent Shawzin
Resigned: 03 July 2006
Appointed Date: 25 February 2005
56 years old

Director
HOWELL, David
Resigned: 03 March 2005
Appointed Date: 16 January 2004
76 years old

Director
JONES, Mark Anthony
Resigned: 03 July 2006
Appointed Date: 28 October 2005
61 years old

Director
KAMM, Edmund John
Resigned: 03 July 2006
Appointed Date: 28 October 2005
55 years old

Director
KAPOOR, Sheetal
Resigned: 16 January 2004
61 years old

Director
MCCAIG, Ian
Resigned: 30 July 2006
Appointed Date: 25 February 2005
59 years old

Director
TASSONE, Damon Price
Resigned: 03 July 2006
Appointed Date: 28 October 2005
53 years old

Persons With Significant Control

Mr Sheetal Kapoor
Notified on: 21 December 2016
61 years old
Nature of control: Has significant influence or control

Europoint Holdings Ltd
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

HOTELWORLD LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000

08 Oct 2015
Accounts for a small company made up to 31 December 2014
13 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,000

...
... and 101 more events
27 Jun 1991
Registered office changed on 27/06/91 from: 28-30 st johns square london EC1M 4BA

27 Jun 1991
Accounting reference date notified as 31/03

20 Mar 1991
Director resigned;new director appointed

20 Mar 1991
Secretary resigned;new secretary appointed

21 Dec 1990
Incorporation

HOTELWORLD LIMITED Charges

8 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 19 January 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1995
Legal charge
Delivered: 18 October 1995
Status: Satisfied on 27 June 2000
Persons entitled: Midland Bank PLC
Description: F/H-europoint 5-11 lavington street southwark london…
30 November 1994
Fixed and floating charge
Delivered: 6 December 1994
Status: Satisfied on 27 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1993
Deed of charge over credit balances
Delivered: 26 May 1993
Status: Satisfied on 27 June 2000
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…

Similar Companies

HOTELTIME UK LTD HOTELWARE SUPPLIES LIMITED HOTELXOXO LTD HOTELXRAY LIMITED HOTELZ LTD HOTELZON LTD HOTEN LIMITED