Company number 00670684
Status Active
Incorporation Date 22 September 1960
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 66190 - Activities auxiliary to financial intermediation n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of SERVICE HOTELS LIMITED are www.servicehotels.co.uk, and www.service-hotels.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-five years and five months. Service Hotels Limited is a Private Limited Company.
The company registration number is 00670684. Service Hotels Limited has been working since 22 September 1960.
The present status of the company is Active. The registered address of Service Hotels Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. The company`s financial liabilities are £155.4k. It is £-245.56k against last year. The cash in hand is £389.72k. It is £-71.08k against last year. And the total assets are £427.75k, which is £-33.04k against last year. DORAN, Susan Michelle is a Secretary of the company. DORAN, Alan Jeffrey is a Director of the company. Secretary DORAN, Maria Ida has been resigned. Director DORAN, David Benjamin has been resigned. Director DORAN, Maria Ida has been resigned. The company operates in "Development of building projects".
service hotels Key Finiance
LIABILITIES
£155.4k
-62%
CASH
£389.72k
-16%
TOTAL ASSETS
£427.75k
-8%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Service Hotels 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SERVICE HOTELS LIMITED Events
16 Dec 2016
Confirmation statement made on 24 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
10 Mar 2016
Registration of charge 006706840009, created on 9 March 2016
10 Mar 2016
Registration of charge 006706840008, created on 9 March 2016
...
... and 80 more events
19 Jan 1987
Declaration of satisfaction of mortgage/charge
22 Dec 1986
Full accounts made up to 31 March 1986
08 Dec 1986
Return made up to 19/11/86; full list of members
15 Jun 1971
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
22 Sep 1960
Incorporation
9 March 2016
Charge code 0067 0684 0009
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-3 dollis mews, london…
9 March 2016
Charge code 0067 0684 0008
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9 stephen court, stephen road, headington, oxford…
19 November 2015
Charge code 0067 0684 0007
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 August 1987
Legal charge
Delivered: 22 August 1987
Status: Satisfied
on 9 December 1995
Persons entitled: Credit Suisse.
Description: F/H property 1-6 dollis mews dollis park, finchley N3.
10 October 1983
Legal charge
Delivered: 14 October 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 111 london road north lowestoft suffolk.
10 October 1983
Legal charge
Delivered: 14 October 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 21/22 high street rugby warwickshire T.n wk 23768.
3 March 1983
Legal charge
Delivered: 8 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 29 the broadway wimbledon london SW19 tn sgl 230505.
19 February 1982
Legal charge
Delivered: 5 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H propery known as 16 winchcomb street cheltenham…
14 December 1971
Legal mortgage
Delivered: 23 December 1971
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 1 high st south norwood title no sy 136390. floating charge…