HEMPEL HOTELS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 02728455
Status Active
Incorporation Date 3 July 1992
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of HEMPEL HOTELS LIMITED are www.hempelhotels.co.uk, and www.hempel-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Hempel Hotels Limited is a Private Limited Company. The company registration number is 02728455. Hempel Hotels Limited has been working since 03 July 1992. The present status of the company is Active. The registered address of Hempel Hotels Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. MACEY, Paul Stuart is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary KURODA, Yoshinori has been resigned. Secretary NICHOLSON, Paul William has been resigned. Secretary YAMADA, Miki has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director COYNE, Thomas David has been resigned. Director GRANT, Edward has been resigned. Director GROSE, Benjamin Toby has been resigned. Director KURODA, Yoshinori has been resigned. Director LANGRIDGE, Paul David has been resigned. Director MCBRIDE, Michael Noel has been resigned. Director MCDONNELL, John has been resigned. Director MURTAGH, Eugene has been resigned. Director MURTAGH, Paul Gerard has been resigned. Director NICHOLSON, Paul William has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director SHAHMOON, Eli has been resigned. Director YAMADA, Miki has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 20 December 2012
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 20 December 2012
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 20 December 2012
76 years old

Director
MACEY, Paul Stuart
Appointed Date: 22 February 2016
46 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 22 February 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 22 February 2016
59 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 20 December 2012
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 20 December 2012
61 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 20 December 2012

Secretary
KURODA, Yoshinori
Resigned: 14 March 2003
Appointed Date: 12 September 1997

Secretary
NICHOLSON, Paul William
Resigned: 10 March 2005
Appointed Date: 14 March 2003

Secretary
YAMADA, Miki
Resigned: 12 September 1997
Appointed Date: 03 July 1992

Secretary
BEACH SECRETARIES LIMITED
Resigned: 20 December 2012
Appointed Date: 10 March 2005

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 20 December 2012
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 20 December 2012
50 years old

Director
COYNE, Thomas David
Resigned: 14 March 2003
Appointed Date: 03 July 1992
79 years old

Director
GRANT, Edward
Resigned: 04 July 2011
Appointed Date: 10 January 2007
52 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 20 December 2012
56 years old

Director
KURODA, Yoshinori
Resigned: 14 March 2003
Appointed Date: 12 September 1997
70 years old

Director
LANGRIDGE, Paul David
Resigned: 22 May 1998
Appointed Date: 06 May 1997
58 years old

Director
MCBRIDE, Michael Noel
Resigned: 23 May 2008
Appointed Date: 10 March 2005
57 years old

Director
MCDONNELL, John
Resigned: 09 January 2007
Appointed Date: 30 September 2006
56 years old

Director
MURTAGH, Eugene
Resigned: 20 December 2012
Appointed Date: 10 March 2005
83 years old

Director
MURTAGH, Paul Gerard
Resigned: 20 December 2012
Appointed Date: 10 March 2005
52 years old

Director
NICHOLSON, Paul William
Resigned: 10 March 2005
Appointed Date: 14 March 2003
68 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
SHAHMOON, Eli
Resigned: 10 March 2005
Appointed Date: 14 March 2003
58 years old

Director
YAMADA, Miki
Resigned: 23 August 2000
Appointed Date: 03 July 1992
71 years old

Persons With Significant Control

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

HEMPEL HOTELS LIMITED Events

16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
13 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
22 Sep 2016
Full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 19 July 2016 with updates
14 Mar 2016
Appointment of Mr Charles John Middleton as a director on 22 February 2016
...
... and 121 more events
22 Jul 1993
Return made up to 03/07/93; full list of members

03 Nov 1992
Ad 04/08/92--------- £ si 10001@1=10001 £ ic 4/10005

19 Aug 1992
Ad 03/07/92--------- £ si 2@1=2 £ ic 2/4

19 Aug 1992
Accounting reference date notified as 31/12

03 Jul 1992
Incorporation

HEMPEL HOTELS LIMITED Charges

10 January 2008
Security agreement
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland (The Security Agent)
Description: F/H hempel hotel and garden square opposite 31/35 craven…
10 January 2008
Hempel mortgage deed
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Facility Agent)
Description: L/H 29 and 30 craven hill gardens and vaults 4 and 6 london…
10 March 2005
Mortgage debenture
Delivered: 22 March 2005
Status: Satisfied on 15 January 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Legal mortgage
Delivered: 22 March 2005
Status: Satisfied on 15 January 2008
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a basement offices 29-30 craven hill gardens…
10 March 2005
Legal mortgage
Delivered: 22 March 2005
Status: Satisfied on 15 January 2008
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a the hempel hotel at 31-35 craven hill…