BRITANNIA HOSPITALITY LIMITED
LONDON BATFIELD LIMITED

Hellopages » Greater London » Westminster » SW1A 1NJ

Company number 06766834
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address MAHMOUD BAKR, 16-18 ST. JAMES'S PLACE, LONDON, SW1A 1NJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of BRITANNIA HOSPITALITY LIMITED are www.britanniahospitality.co.uk, and www.britannia-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Hospitality Limited is a Private Limited Company. The company registration number is 06766834. Britannia Hospitality Limited has been working since 05 December 2008. The present status of the company is Active. The registered address of Britannia Hospitality Limited is Mahmoud Bakr 16 18 St James S Place London Sw1a 1nj. . ARMITSTEAD, Martin Lewis is a Director of the company. BAKR-IBRAHIM, Mahmoud Hassan is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BRAXATOR MANZIONE, Helena, Dr has been resigned. Director CHAMBERS, Paul Stuart has been resigned. Director DECANI, Stephen David has been resigned. Director HUDSPETH, Simon has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MORTADA, Rani has been resigned. Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARMITSTEAD, Martin Lewis
Appointed Date: 30 June 2014
72 years old

Director
BAKR-IBRAHIM, Mahmoud Hassan
Appointed Date: 08 March 2010
52 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 24 September 2009
Appointed Date: 05 December 2008

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 August 2015
Appointed Date: 24 September 2009

Director
BRAXATOR MANZIONE, Helena, Dr
Resigned: 30 June 2014
Appointed Date: 21 May 2010
49 years old

Director
CHAMBERS, Paul Stuart
Resigned: 05 January 2009
Appointed Date: 05 January 2009
58 years old

Director
DECANI, Stephen David
Resigned: 06 July 2009
Appointed Date: 09 March 2009
50 years old

Director
HUDSPETH, Simon
Resigned: 24 September 2009
Appointed Date: 08 June 2009
62 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 09 March 2009
Appointed Date: 05 December 2008
55 years old

Director
MORTADA, Rani
Resigned: 25 June 2010
Appointed Date: 16 September 2009
50 years old

Director
PUDGE, David John
Resigned: 09 March 2009
Appointed Date: 05 December 2008
55 years old

Persons With Significant Control

Kameria Investments Ltd
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more

BRITANNIA HOSPITALITY LIMITED Events

02 Feb 2017
Confirmation statement made on 5 December 2016 with updates
08 Jul 2016
Group of companies' accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

19 Jan 2016
Register inspection address has been changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 16-18 st. James's Place London SW1A 1NJ
01 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 39 more events
11 Mar 2009
Director appointed stephen david decani
11 Mar 2009
Appointment terminated director adrian levy
11 Mar 2009
Appointment terminated director david pudge
09 Mar 2009
Company name changed batfield LIMITED\certificate issued on 09/03/09
05 Dec 2008
Incorporation

BRITANNIA HOSPITALITY LIMITED Charges

16 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…