FENKLE STREET HOTEL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2AL

Company number 07127597
Status Active
Incorporation Date 16 January 2010
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registration of charge 071275970011, created on 22 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of FENKLE STREET HOTEL LIMITED are www.fenklestreethotel.co.uk, and www.fenkle-street-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenkle Street Hotel Limited is a Private Limited Company. The company registration number is 07127597. Fenkle Street Hotel Limited has been working since 16 January 2010. The present status of the company is Active. The registered address of Fenkle Street Hotel Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . FERGUSON, Stephanie Helen is a Secretary of the company. CLARKE, Pierre Alexis is a Director of the company. LEWIS, Nicholas Peter is a Director of the company. MULLARD, Thomas Edward is a Director of the company. Secretary MULLARD, Thomas Edward has been resigned. Director BOLTON, Paul Charles has been resigned. Director MATTHEWS-WILLIAMS, Richard Simon has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FERGUSON, Stephanie Helen
Appointed Date: 24 December 2015

Director
CLARKE, Pierre Alexis
Appointed Date: 16 January 2010
53 years old

Director
LEWIS, Nicholas Peter
Appointed Date: 16 January 2010
69 years old

Director
MULLARD, Thomas Edward
Appointed Date: 24 December 2015
43 years old

Resigned Directors

Secretary
MULLARD, Thomas Edward
Resigned: 24 December 2015
Appointed Date: 08 January 2015

Director
BOLTON, Paul Charles
Resigned: 01 December 2010
Appointed Date: 16 January 2010
62 years old

Director
MATTHEWS-WILLIAMS, Richard Simon
Resigned: 01 December 2010
Appointed Date: 16 January 2010
66 years old

Persons With Significant Control

Mr Pierre Alexis Clarke
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

Mr Nicholas Peter Lewis
Notified on: 1 July 2016
69 years old
Nature of control: Has significant influence or control

Mr Thomas Edward Mullard
Notified on: 1 July 2016
43 years old
Nature of control: Has significant influence or control

Fenkle Street Bpra Property Fund Llp
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FENKLE STREET HOTEL LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
10 Jan 2017
Registration of charge 071275970011, created on 22 December 2016
06 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Registration of charge 071275970007, created on 22 December 2016
06 Jan 2017
Registration of charge 071275970010, created on 22 December 2016
...
... and 29 more events
19 Jan 2011
Termination of appointment of Paul Bolton as a director
15 Sep 2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 15 September 2010
15 Feb 2010
Appointment of Mr Pierre Alexis Clarke as a director
15 Feb 2010
Appointment of Mr Nicholas Peter Lewis as a director
16 Jan 2010
Incorporation

FENKLE STREET HOTEL LIMITED Charges

22 December 2016
Charge code 0712 7597 0011
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
22 December 2016
Charge code 0712 7597 0010
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
22 December 2016
Charge code 0712 7597 0009
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
22 December 2016
Charge code 0712 7597 0008
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: 2-8 fenkle street, newcastle upon tyne (land registry title…
22 December 2016
Charge code 0712 7597 0007
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
6 December 2011
Legal charge
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (The Bank, Which Includes Its Successors in Title and Assigns and Any Company with Which It May AMALGAMATE0
Description: L/H property k/a 2-8 fenkle street, newcastle upon tyne…
6 December 2011
Legal charge
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Fenkle Street LLP
Description: 2-8 fenkle street newcastle upon tyne see image for full…
22 March 2011
Security assignment
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (Bank)
Description: All of its rights, title and interest present and future in…
22 March 2011
Security assignment
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (Bank)
Description: All of its rights, title and interest present and future in…
22 March 2011
Debenture
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (Bank)
Description: Fixed and floating charge over the undertaking and all…
22 March 2011
Account charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC (Bank)
Description: By way of first fixed charge all sums of money being the…