BRIDGESTREET ACCOMMODATIONS LONDON LIMITED
LONDON LONDON LIFE APARTMENTS LIMITED TYROLESE (398) LIMITED

Hellopages » Greater London » Westminster » NW1 6SE

Company number 03418582
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address 8 HAREWOOD ROW, LONDON, NW1 6SE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Registration of charge 034185820008, created on 12 November 2015. The most likely internet sites of BRIDGESTREET ACCOMMODATIONS LONDON LIMITED are www.bridgestreetaccommodationslondon.co.uk, and www.bridgestreet-accommodations-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Bridgestreet Accommodations London Limited is a Private Limited Company. The company registration number is 03418582. Bridgestreet Accommodations London Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Bridgestreet Accommodations London Limited is 8 Harewood Row London Nw1 6se. . DEMBIEC, Walter is a Director of the company. DUNN, Jeffrey is a Director of the company. HINDS, Shaun Charles is a Director of the company. WORKER, Sean is a Director of the company. Secretary BENNETT, Christopher has been resigned. Secretary BOSAK, Robert has been resigned. Secretary GAGNE, Mark David has been resigned. Secretary HUNT, Rennie has been resigned. Secretary KOE, James Michael has been resigned. Secretary LUFF, Samantha has been resigned. Secretary WARNES, Elizabeth has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director BENNETT, Christopher Lawrence has been resigned. Director CURTIS, Henry Lee has been resigned. Director DANNEBERG, John has been resigned. Director GAGNE, Mark David has been resigned. Director GRINGRICH, Dale has been resigned. Director HANTON, Stephen Anthony has been resigned. Director HULETT, William has been resigned. Director KABIRI, Alicia, Senior Vice President, General Counsel has been resigned. Director KOE, James Michael has been resigned. Director KOE, James Michael has been resigned. Director LUFF, Samantha has been resigned. Director VINCENT, Thomas has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DEMBIEC, Walter
Appointed Date: 01 November 2013
59 years old

Director
DUNN, Jeffrey
Appointed Date: 27 June 2014
49 years old

Director
HINDS, Shaun Charles
Appointed Date: 27 June 2014
57 years old

Director
WORKER, Sean
Appointed Date: 01 November 2013
57 years old

Resigned Directors

Secretary
BENNETT, Christopher
Resigned: 01 August 2002
Appointed Date: 01 May 2001

Secretary
BOSAK, Robert
Resigned: 30 April 2001
Appointed Date: 29 December 1999

Secretary
GAGNE, Mark David
Resigned: 29 December 1999
Appointed Date: 19 February 1998

Secretary
HUNT, Rennie
Resigned: 13 February 2004
Appointed Date: 01 August 2002

Secretary
KOE, James Michael
Resigned: 06 May 1998
Appointed Date: 16 January 1998

Secretary
LUFF, Samantha
Resigned: 19 February 1998
Appointed Date: 16 January 1998

Secretary
WARNES, Elizabeth
Resigned: 23 September 2013
Appointed Date: 28 February 2006

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 28 February 2006
Appointed Date: 29 March 2004

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 16 January 1998
Appointed Date: 13 August 1997

Director
BENNETT, Christopher Lawrence
Resigned: 26 January 2007
Appointed Date: 01 August 2002
55 years old

Director
CURTIS, Henry Lee
Resigned: 02 May 2014
Appointed Date: 22 August 2003
60 years old

Director
DANNEBERG, John
Resigned: 01 August 2002
Appointed Date: 23 August 1998
79 years old

Director
GAGNE, Mark David
Resigned: 29 December 1999
Appointed Date: 19 February 1998
64 years old

Director
GRINGRICH, Dale
Resigned: 27 June 2014
Appointed Date: 03 November 2010
72 years old

Director
HANTON, Stephen Anthony
Resigned: 21 May 2013
Appointed Date: 01 April 2002
67 years old

Director
HULETT, William
Resigned: 02 October 1998
Appointed Date: 19 February 1998
82 years old

Director
KABIRI, Alicia, Senior Vice President, General Counsel
Resigned: 02 August 2012
Appointed Date: 01 October 2009
57 years old

Director
KOE, James Michael
Resigned: 01 August 2002
Appointed Date: 24 August 1998
64 years old

Director
KOE, James Michael
Resigned: 19 February 1998
Appointed Date: 16 January 1998
64 years old

Director
LUFF, Samantha
Resigned: 19 February 1998
Appointed Date: 16 January 1998
60 years old

Director
VINCENT, Thomas
Resigned: 22 August 2003
Appointed Date: 01 April 2002
77 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 16 January 1998
Appointed Date: 13 August 1997

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 16 January 1998
Appointed Date: 13 August 1997

Persons With Significant Control

Bridgestreet Accommodations Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGESTREET ACCOMMODATIONS LONDON LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
20 Nov 2015
Registration of charge 034185820008, created on 12 November 2015
21 Oct 2015
Full accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

...
... and 108 more events
27 Jan 1998
Director resigned
27 Jan 1998
Secretary resigned
27 Jan 1998
New secretary appointed;new director appointed
27 Jan 1998
New secretary appointed;new director appointed
13 Aug 1997
Incorporation

BRIDGESTREET ACCOMMODATIONS LONDON LIMITED Charges

12 November 2015
Charge code 0341 8582 0008
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 July 2010
Rent deposit deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Circus Apartments Limited
Description: The rent deposit of £100,000 plus vat.
29 March 2005
Rent deposit deed
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Circus Apartments Limited
Description: Rent deposit of £102,780.72 plus any interest accruing…
14 January 2005
Amended and restated security agreement
Delivered: 4 February 2005
Status: Satisfied on 12 April 2013
Persons entitled: Societe Generale as Administrative Agent (The Secured Party)
Description: Its benefit and the benefit of the lenders and any…
14 January 2005
Deed of charge of shares
Delivered: 27 January 2005
Status: Satisfied on 12 April 2013
Persons entitled: Societe Generale (The Agent)
Description: First fixed charge the securities including all dividends…
10 March 2003
Rent deposit deed
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Circus Apartments Limited
Description: All interest in a deposit account containing a security…
31 July 2002
Security agreement
Delivered: 8 August 2002
Status: Satisfied on 12 April 2013
Persons entitled: Societe Generale as Administrative Agent
Description: The collateral,as defined,and capital stock or other equity…
31 July 2002
Deed of charge of shares
Delivered: 8 August 2002
Status: Satisfied on 12 April 2013
Persons entitled: Societe Generale as Administrative Agent Under the Credit Agreement
Description: First fixed charge over the securities including all…