BANKSIDE HOTELS LIMITED
N3 IXW


Company number 03214521
Status Active
Incorporation Date 14 June 1996
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 IXW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of BANKSIDE HOTELS LIMITED are www.banksidehotels.co.uk, and www.bankside-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Bankside Hotels Limited is a Private Limited Company. The company registration number is 03214521. Bankside Hotels Limited has been working since 14 June 1996. The present status of the company is Active. The registered address of Bankside Hotels Limited is 35 Ballards Lane London N3 Ixw. . GOURGEY, Charles Duncan is a Director of the company. GOURGEY, Kathe is a Director of the company. GOURGEY, Maurice Saleh is a Director of the company. GOURGEY, Neil Joseph is a Director of the company. Secretary GOURGEY, Nadine has been resigned. Secretary GOURGEY, Neil Joseph has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary PEDERSEN GROUP MANAGEMENT LTD has been resigned. Secretary PEDERSEN HOLDINGS LIMITED has been resigned. Director GRIFFITH, Nicholas John Clwyd has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HODGE, Robert John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GOURGEY, Charles Duncan
Appointed Date: 17 January 2014
54 years old

Director
GOURGEY, Kathe
Appointed Date: 22 July 1996
82 years old

Director
GOURGEY, Maurice Saleh
Appointed Date: 14 June 1996
89 years old

Director
GOURGEY, Neil Joseph
Appointed Date: 17 January 2014
49 years old

Resigned Directors

Secretary
GOURGEY, Nadine
Resigned: 01 December 2004
Appointed Date: 14 June 1996

Secretary
GOURGEY, Neil Joseph
Resigned: 08 May 2006
Appointed Date: 01 December 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 June 1996
Appointed Date: 14 June 1996

Secretary
PEDERSEN GROUP MANAGEMENT LTD
Resigned: 06 August 2014
Appointed Date: 08 May 2006

Secretary
PEDERSEN HOLDINGS LIMITED
Resigned: 15 February 2017
Appointed Date: 06 August 2014

Director
GRIFFITH, Nicholas John Clwyd
Resigned: 10 May 2010
Appointed Date: 22 July 1996
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 June 1996
Appointed Date: 14 June 1996

Director
HODGE, Robert John
Resigned: 20 July 2010
Appointed Date: 22 July 1996
70 years old

BANKSIDE HOTELS LIMITED Events

15 Feb 2017
Termination of appointment of Pedersen Holdings Limited as a secretary on 15 February 2017
31 Aug 2016
Satisfaction of charge 4 in full
31 Aug 2016
Satisfaction of charge 3 in full
25 Jul 2016
Accounts for a small company made up to 31 December 2015
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

...
... and 85 more events
26 Jun 1996
Director resigned
26 Jun 1996
Secretary resigned
26 Jun 1996
New secretary appointed
26 Jun 1996
New director appointed
14 Jun 1996
Incorporation

BANKSIDE HOTELS LIMITED Charges

19 October 2015
Charge code 0321 4521 0010
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Freehold land being 71/73/75/79 southwark street, london…
19 October 2015
Charge code 0321 4521 0009
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
19 October 2015
Charge code 0321 4521 0008
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
16 January 2002
Debenture
Delivered: 19 January 2002
Status: Satisfied on 31 October 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 31 October 2015
Persons entitled: Nationwide Building Society
Description: 71-79 southwark st,southwark; t/no tgl 51591.
19 November 1999
Debenture
Delivered: 8 December 1999
Status: Satisfied on 7 February 2002
Persons entitled: Barclays Bank PLC
Description: Freehold property k/s 75/79 southwark street london t/n…
1 May 1998
Debenture
Delivered: 12 May 1998
Status: Satisfied on 31 August 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Legal charge
Delivered: 12 May 1998
Status: Satisfied on 31 August 2016
Persons entitled: Nationwide Building Society
Description: F/H property k/a 79 southwark street london t/n TGL51951…
27 June 1996
Charge over deposit account
Delivered: 10 July 1996
Status: Satisfied on 12 November 1998
Persons entitled: Bank of Wales PLC
Description: Fixed charge over all monies from time to time standing to…
27 June 1996
Legal mortgage
Delivered: 10 July 1996
Status: Satisfied on 12 November 1998
Persons entitled: Bank of Wales PLC
Description: F/H premises k/a moore house 79/79 southwark street london…