DUKES HOTEL LIMITED

Hellopages » Greater London » Westminster » SW1A 1NY

Company number 01461396
Status Active
Incorporation Date 15 November 1979
Company Type Private Limited Company
Address 35 36 37 AND 38 ST JAMES'S PLACE, LONDON, SW1A 1NY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of St John's Square Secretaries Limited as a secretary on 31 December 2016; Registration of charge 014613960007, created on 8 November 2016. The most likely internet sites of DUKES HOTEL LIMITED are www.dukeshotel.co.uk, and www.dukes-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 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.Dukes Hotel Limited is a Private Limited Company. The company registration number is 01461396. Dukes Hotel Limited has been working since 15 November 1979. The present status of the company is Active. The registered address of Dukes Hotel Limited is 35 36 37 and 38 St James S Place London Sw1a 1ny. . BIN SELAYEM, Ahmad Sultan Ahmad is a Director of the company. BIN SULAYEM, Abdulla Sultan Ahmad Sultan is a Director of the company. BIN SULAYEM, Sultan Ahmad Sultan is a Director of the company. Secretary BARLOW, Brian Norman has been resigned. Secretary HADDEN-PATON, Alasdair Kinloch has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director ABRAHAM, Bobby Mathew has been resigned. Director BARLOW, Brian Norman has been resigned. Director HADDEN-PATON, Alasdair Kinloch has been resigned. Director HOLMES, Terence Roy has been resigned. Director JONES, Elaine Susan has been resigned. Director MCDERMOTT, Dermot St John has been resigned. Director NAYLOR-LEYLAND, David George Edward has been resigned. Director OBERLANDER, Daniel Samson has been resigned. Director OLSEN, Hans Ebenedict has been resigned. Director ROSS, Malcolm Neil has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BIN SELAYEM, Ahmad Sultan Ahmad
Appointed Date: 01 March 2007
47 years old

Director
BIN SULAYEM, Abdulla Sultan Ahmad Sultan
Appointed Date: 08 May 2011
42 years old

Director
BIN SULAYEM, Sultan Ahmad Sultan
Appointed Date: 17 June 2009
70 years old

Resigned Directors

Secretary
BARLOW, Brian Norman
Resigned: 08 April 1994

Secretary
HADDEN-PATON, Alasdair Kinloch
Resigned: 08 September 2006
Appointed Date: 08 April 1994

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 31 December 2016
Appointed Date: 08 September 2006

Director
ABRAHAM, Bobby Mathew
Resigned: 30 May 2012
Appointed Date: 08 September 2006
70 years old

Director
BARLOW, Brian Norman
Resigned: 08 April 1994
90 years old

Director
HADDEN-PATON, Alasdair Kinloch
Resigned: 08 September 2006
Appointed Date: 08 April 1994
70 years old

Director
HOLMES, Terence Roy
Resigned: 08 April 1994
79 years old

Director
JONES, Elaine Susan
Resigned: 17 June 2009
Appointed Date: 01 March 2007
66 years old

Director
MCDERMOTT, Dermot St John
Resigned: 30 June 1993
86 years old

Director
NAYLOR-LEYLAND, David George Edward
Resigned: 08 September 2006
Appointed Date: 08 April 1994
70 years old

Director
OBERLANDER, Daniel Samson
Resigned: 01 October 1991
80 years old

Director
OLSEN, Hans Ebenedict
Resigned: 08 April 1994
Appointed Date: 03 June 1993
82 years old

Director
ROSS, Malcolm Neil
Resigned: 11 March 2009
Appointed Date: 08 September 2006
78 years old

DUKES HOTEL LIMITED Events

20 Mar 2017
Full accounts made up to 31 March 2016
17 Feb 2017
Termination of appointment of St John's Square Secretaries Limited as a secretary on 31 December 2016
11 Nov 2016
Registration of charge 014613960007, created on 8 November 2016
06 Sep 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 2,100,100

06 Sep 2016
Director's details changed for Abdulla Sultan Ahmad Sultan Bin Sulayem on 1 January 2016
...
... and 147 more events
04 Apr 1987
Return made up to 18/03/87; full list of members
29 Oct 1986
Registered office changed on 29/10/86 from: 14/16 regent street london SW1Y 4PS

08 Jul 1986
Group of companies' accounts made up to 31 March 1985
08 Jul 1986
Return made up to 14/07/86; full list of members
10 Jul 1980
Memorandum and Articles of Association

DUKES HOTEL LIMITED Charges

8 November 2016
Charge code 0146 1396 0007
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Emirates Nbd Pjsc
Description: All that leasehold property situated at and known as dukes…
8 September 2006
Debenture
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: The National Bank of Dubai Pjsc
Description: Fixed and floating charge over the undertaking and all…
7 May 1998
Debenture
Delivered: 15 May 1998
Status: Satisfied on 10 September 2005
Persons entitled: Dunbar Bank PLC
Description: L/H 35, 36, 37 and 38 st james's place london SW1A 1NS…
7 May 1998
Debenture creating fixed and floating charges
Delivered: 14 May 1998
Status: Satisfied on 12 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1997
Debenture creating fixed and floating charges
Delivered: 6 June 1997
Status: Satisfied on 18 May 1998
Persons entitled: Barclays Bank PLC
Description: Leasehold property at 35, 36, 37 and 38 st. James' place…
10 July 1995
Debenture
Delivered: 17 July 1995
Status: Satisfied on 7 August 1997
Persons entitled: Barclays De Zoete Wedd Limited
Description: Fixed and floating charges over the undertaking and all…
8 April 1994
Debenture
Delivered: 27 April 1994
Status: Satisfied on 7 September 1995
Persons entitled: Barclays De Zoete Wedd Limited
Description: Fixed and floating charges over the undertaking and all…