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
Resigned Directors
Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 20 December 2012
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
GRANT, Edward
Resigned: 04 July 2011
Appointed Date: 10 January 2007
52 years old
Director
KURODA, Yoshinori
Resigned: 14 March 2003
Appointed Date: 12 September 1997
70 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
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
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…