THE GATWICK WHITE HOUSE HOTEL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0HF

Company number 04265542
Status Active
Incorporation Date 6 August 2001
Company Type Private Limited Company
Address C/O COULTHARDS MACKENZIE, 9 RISBOROUGH STREET, LONDON, SE1 0HF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Termination of appointment of Nilesh Patel as a director on 28 July 2016. The most likely internet sites of THE GATWICK WHITE HOUSE HOTEL LIMITED are www.thegatwickwhitehousehotel.co.uk, and www.the-gatwick-white-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The Gatwick White House Hotel Limited is a Private Limited Company. The company registration number is 04265542. The Gatwick White House Hotel Limited has been working since 06 August 2001. The present status of the company is Active. The registered address of The Gatwick White House Hotel Limited is C O Coulthards Mackenzie 9 Risborough Street London Se1 0hf. The company`s financial liabilities are £115.29k. It is £-99.06k against last year. The cash in hand is £22.68k. It is £-2.62k against last year. And the total assets are £82.83k, which is £-3.79k against last year. PATEL, Rajendraprasad Ishwerbhai is a Secretary of the company. PATEL, Chirag is a Director of the company. PATEL, Rajendraprasad Ishwerbhai is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PATEL, Dinesh Isheverbhai has been resigned. Director PATEL, Nilesh has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


the gatwick white house hotel Key Finiance

LIABILITIES £115.29k
-47%
CASH £22.68k
-11%
TOTAL ASSETS £82.83k
-5%
All Financial Figures

Current Directors

Secretary
PATEL, Rajendraprasad Ishwerbhai
Appointed Date: 13 August 2001

Director
PATEL, Chirag
Appointed Date: 01 December 2003
49 years old

Director
PATEL, Rajendraprasad Ishwerbhai
Appointed Date: 13 August 2001
75 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Director
PATEL, Dinesh Isheverbhai
Resigned: 28 July 2016
Appointed Date: 13 August 2001
71 years old

Director
PATEL, Nilesh
Resigned: 28 July 2016
Appointed Date: 13 May 2009
44 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 06 August 2001
Appointed Date: 06 August 2001

Persons With Significant Control

Mr Rajendra Patel
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chirag Patel
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GATWICK WHITE HOUSE HOTEL LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 6 August 2016 with updates
12 Aug 2016
Termination of appointment of Nilesh Patel as a director on 28 July 2016
12 Aug 2016
Termination of appointment of Dinesh Isheverbhai Patel as a director on 28 July 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
17 Aug 2001
Registered office changed on 17/08/01 from: sterling house 2B fulbourne road london E17 4EE
14 Aug 2001
Director resigned
14 Aug 2001
Secretary resigned
14 Aug 2001
Registered office changed on 14/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
06 Aug 2001
Incorporation

THE GATWICK WHITE HOUSE HOTEL LIMITED Charges

9 October 2001
Legal charge of licensed premises
Delivered: 29 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 50/52 church road,horley and 24 brighton road…
9 October 2001
Debenture
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…