BURNS HOTEL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3SE

Company number 02139573
Status Active
Incorporation Date 10 June 1987
Company Type Private Limited Company
Address 1ST FLOOR, 134 WIGMORE STREET, LONDON, ENGLAND, W1U 3SE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 . The most likely internet sites of BURNS HOTEL LIMITED are www.burnshotel.co.uk, and www.burns-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Burns Hotel Limited is a Private Limited Company. The company registration number is 02139573. Burns Hotel Limited has been working since 10 June 1987. The present status of the company is Active. The registered address of Burns Hotel Limited is 1st Floor 134 Wigmore Street London England W1u 3se. . LEVY, Brian Francis is a Secretary of the company. BHALLA, Rakesh is a Director of the company. LEVY, Brian Francis is a Director of the company. LOWY, Peter Michael is a Director of the company. PERKINS, Simon Donald is a Director of the company. Secretary TAYLER, Jackie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LEVY, Brian Francis
Appointed Date: 24 January 1997

Director
BHALLA, Rakesh

68 years old

Director
LEVY, Brian Francis
Appointed Date: 15 May 1995
79 years old

Director
LOWY, Peter Michael
Appointed Date: 15 May 1995
80 years old

Director
PERKINS, Simon Donald
Appointed Date: 01 November 2003
61 years old

Resigned Directors

Secretary
TAYLER, Jackie
Resigned: 24 January 1997

Persons With Significant Control

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

BURNS HOTEL LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
03 Jan 2017
Full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

14 Apr 2016
Director's details changed for Mr Simon Donald Perkins on 25 March 2016
14 Apr 2016
Director's details changed for Mr Peter Michael Lowy on 10 September 2015
...
... and 89 more events
11 May 1988
Company name changed coolhome properties LIMITED\certificate issued on 12/05/88

10 May 1988
Accounting reference date shortened from 31/03 to 31/10

01 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Sep 1987
Registered office changed on 01/09/87 from: 124-128 city rd. London EC1V 2NJ

10 Jun 1987
Incorporation

BURNS HOTEL LIMITED Charges

28 May 2007
An omnibus guarantee and set-off agreement
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 May 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 12 October 2005
Persons entitled: Midland Bank PLC
Description: 9 hereford road london W2. With the benefit of all rights…
19 February 1997
Fixed and floating charge
Delivered: 27 February 1997
Status: Satisfied on 12 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…