GRACECHURCH BELLYARD LIMITED
LONDON LEGISLATOR 1347 LIMITED

Hellopages » Greater London » Westminster » W1B 3BS

Company number 03417923
Status Active
Incorporation Date 11 August 1997
Company Type Private Limited Company
Address 6TH FLOOR REMO HOUSE, 310-312 REGENT STREET, LONDON, W1B 3BS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of GRACECHURCH BELLYARD LIMITED are www.gracechurchbellyard.co.uk, and www.gracechurch-bellyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Gracechurch Bellyard Limited is a Private Limited Company. The company registration number is 03417923. Gracechurch Bellyard Limited has been working since 11 August 1997. The present status of the company is Active. The registered address of Gracechurch Bellyard Limited is 6th Floor Remo House 310 312 Regent Street London W1b 3bs. . COLBOURNE, Christopher Richard Leslie is a Secretary of the company. COLBOURNE, Christopher Richard Leslie is a Director of the company. HOROWITZ, Jonathan D is a Director of the company. STEVENS, Allen Lorne is a Director of the company. Secretary POOLEY, Maureen has been resigned. Secretary WILLCOX, Michael David has been resigned. Director DE ROHAN, Maurice John has been resigned. Director MARSHALL, Diana Jane has been resigned. Director POOLEY, Maureen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COLBOURNE, Christopher Richard Leslie
Appointed Date: 01 April 1999

Director
COLBOURNE, Christopher Richard Leslie
Appointed Date: 01 April 1999
77 years old

Director
HOROWITZ, Jonathan D
Appointed Date: 01 April 1999
63 years old

Director
STEVENS, Allen Lorne
Appointed Date: 01 May 1999
82 years old

Resigned Directors

Secretary
POOLEY, Maureen
Resigned: 17 November 1997
Appointed Date: 11 August 1997

Secretary
WILLCOX, Michael David
Resigned: 01 April 1999
Appointed Date: 10 October 1997

Director
DE ROHAN, Maurice John
Resigned: 30 June 2001
Appointed Date: 10 October 1997
89 years old

Director
MARSHALL, Diana Jane
Resigned: 17 November 1997
Appointed Date: 11 August 1997
58 years old

Director
POOLEY, Maureen
Resigned: 17 November 1997
Appointed Date: 11 August 1997
78 years old

Persons With Significant Control

Dorothy Joanne Bahna
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRACECHURCH BELLYARD LIMITED Events

18 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 11 August 2016 with updates
09 Oct 2015
Accounts for a small company made up to 31 December 2014
18 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9,174,313.4

01 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 73 more events
20 Nov 1997
Director resigned
17 Oct 1997
New secretary appointed
17 Oct 1997
New director appointed
13 Oct 1997
Company name changed legislator 1347 LIMITED\certificate issued on 13/10/97
11 Aug 1997
Incorporation

GRACECHURCH BELLYARD LIMITED Charges

12 February 2007
Deed of charge over credit balances
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sort code 206582 account number 90515825 barclays bank PLC…
20 February 2006
Debenture
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
Supplemental deed supplemental to a cross-guarantee and debenture dated 20 december 2002
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All of the company's rights, title, interest and benefit…
20 December 2002
Cross debenture and guarantee
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: The scheduled property and other property all rights title…
19 December 2002
Assignment of hotel services agreement
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned agreement in accordance with the terms of the…
19 December 2002
Assignment of licence and royalty agreement
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned agreement in accordance with the terms of the…
19 December 2002
Assignment of management agreement
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The assigned agreement in accordance with the terms of the…
10 November 1999
Debenture
Delivered: 26 November 1999
Status: Satisfied on 23 December 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1998
Deed of debenture
Delivered: 23 November 1998
Status: Satisfied on 23 December 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over all f/h and l/h property; all fixed plant…