LONDON BRIDGE HOTELS LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 03163638
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address 8-18 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Yehonatan Ella on 24 February 2017; Secretary's details changed for Yitshak Isaac Ella on 24 February 2017. The most likely internet sites of LONDON BRIDGE HOTELS LIMITED are www.londonbridgehotels.co.uk, and www.london-bridge-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. London Bridge Hotels Limited is a Private Limited Company. The company registration number is 03163638. London Bridge Hotels Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of London Bridge Hotels Limited is 8 18 London Bridge Street London Se1 9sg. . ELLA, Yitshak Isaac is a Secretary of the company. ELIAS, Simon Murad is a Director of the company. ELLA, Yehonatan is a Director of the company. Secretary WALGATE SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary JC SECRETARIAL SERVICES LIMITED has been resigned. Director ELIAS, Ivan Maurice has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ELLA, Yitshak Isaac
Appointed Date: 21 November 2006

Director
ELIAS, Simon Murad
Appointed Date: 01 April 1999
68 years old

Director
ELLA, Yehonatan
Appointed Date: 06 March 1996
79 years old

Resigned Directors

Secretary
WALGATE SERVICES LIMITED
Resigned: 27 August 1996
Appointed Date: 06 March 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 March 1996
Appointed Date: 23 February 1996

Secretary
JC SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2006
Appointed Date: 27 August 1996

Director
ELIAS, Ivan Maurice
Resigned: 15 December 2004
Appointed Date: 06 March 1996
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 March 1996
Appointed Date: 23 February 1996

Persons With Significant Control

Mr Simon Murad Elias
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONDON BRIDGE HOTELS LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
28 Feb 2017
Director's details changed for Yehonatan Ella on 24 February 2017
28 Feb 2017
Secretary's details changed for Yitshak Isaac Ella on 24 February 2017
28 Feb 2017
Director's details changed for Simon Murad Elias on 24 February 2017
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 105 more events
18 Mar 1996
New secretary appointed
18 Mar 1996
New director appointed
18 Mar 1996
New director appointed
12 Mar 1996
Company name changed orbitpark LIMITED\certificate issued on 13/03/96
23 Feb 1996
Incorporation

LONDON BRIDGE HOTELS LIMITED Charges

11 November 2015
Charge code 0316 3638 0010
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 5 on the lower ground floor level of the place, london…
28 August 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 8-18 (even numbers) london…
15 October 2001
Legal charge
Delivered: 20 October 2001
Status: Satisfied on 31 July 2015
Persons entitled: National Westminster Bank PLC
Description: The old hospital block 19A borough high street london SE1…
27 November 2000
Legal mortgage
Delivered: 14 December 2000
Status: Satisfied on 31 July 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 8-18 (even) london bridge london t/n…
27 November 2000
Legal mortgage
Delivered: 14 December 2000
Status: Satisfied on 31 July 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 20 - 26 london bridge street…
27 November 2000
Mortgage debenture
Delivered: 14 December 2000
Status: Satisfied on 31 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1997
Security assignment
Delivered: 14 March 1997
Status: Satisfied on 31 July 2015
Persons entitled: Bank Leumi (UK) PLC
Description: The assigned assets the right title benefit and interest of…
3 March 1997
Debenture
Delivered: 14 March 1997
Status: Satisfied on 5 July 2003
Persons entitled: Bank Leumi (UK) PLC
Description: Propety k/a 8-18 (even) london bridge street london borough…
3 March 1997
Legal mortgage
Delivered: 14 March 1997
Status: Satisfied on 5 July 2003
Persons entitled: Bank Leumi (UK) PLC
Description: Property k/a 8-18 london bridge street london SE1 t/no tgl…