HOTELFILE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0BD

Company number 02892524
Status Active
Incorporation Date 28 January 1994
Company Type Private Limited Company
Address SURI AMARASINGHE, 13 GROSVENOR GARDENS, LONDON, SW1W 0BD
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 30 November 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 200 . The most likely internet sites of HOTELFILE LIMITED are www.hotelfile.co.uk, and www.hotelfile.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hotelfile Limited is a Private Limited Company. The company registration number is 02892524. Hotelfile Limited has been working since 28 January 1994. The present status of the company is Active. The registered address of Hotelfile Limited is Suri Amarasinghe 13 Grosvenor Gardens London Sw1w 0bd. . AMARASINGHE, Suri is a Secretary of the company. AMARASINGHE, Suri is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary SAIDIN, Karina has been resigned. Secretary SEWELL, Jill Pamela has been resigned. Director EGGLESTON, Brian Thomas has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. Director KINGSNORTH, Anthony George has been resigned. Director LAILEE, Normah has been resigned. Director PAYA, Nauib Ullah has been resigned. Director SAIDIN, Karina has been resigned. Director VIRDEE, Jay has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
AMARASINGHE, Suri
Appointed Date: 01 October 2008

Director
AMARASINGHE, Suri
Appointed Date: 14 December 2015
71 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1994

Secretary
SAIDIN, Karina
Resigned: 01 January 2002
Appointed Date: 28 January 1994

Secretary
SEWELL, Jill Pamela
Resigned: 01 October 2008
Appointed Date: 01 January 2002

Director
EGGLESTON, Brian Thomas
Resigned: 07 March 1994
Appointed Date: 28 January 1994
57 years old

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 28 January 1994
Appointed Date: 28 January 1994

Director
KINGSNORTH, Anthony George
Resigned: 31 December 2015
Appointed Date: 01 January 2002
68 years old

Director
LAILEE, Normah
Resigned: 17 January 1995
Appointed Date: 28 January 1994
82 years old

Director
PAYA, Nauib Ullah
Resigned: 01 January 2002
Appointed Date: 28 January 1994
57 years old

Director
SAIDIN, Karina
Resigned: 01 January 2002
Appointed Date: 28 January 1994
59 years old

Director
VIRDEE, Jay
Resigned: 30 June 2008
Appointed Date: 01 January 2002
53 years old

Persons With Significant Control

Mr Suri Amarasinghe
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

HOTELFILE LIMITED Events

20 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Sep 2016
Full accounts made up to 30 November 2015
19 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200

18 Jan 2016
Termination of appointment of Anthony George Kingsnorth as a director on 31 December 2015
29 Dec 2015
Appointment of Suri Amarasinghe as a director on 14 December 2015
...
... and 80 more events
15 Mar 1994
New director appointed

15 Mar 1994
Director resigned;new director appointed

14 Mar 1994
Accounting reference date notified as 31/01

14 Mar 1994
Registered office changed on 14/03/94 from: 82 st john street london EC1M 4JN

28 Jan 1994
Incorporation

HOTELFILE LIMITED Charges

13 January 1998
Debenture
Delivered: 15 January 1998
Status: Satisfied on 1 September 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 March 1995
Debenture
Delivered: 7 April 1995
Status: Satisfied on 2 July 1999
Persons entitled: Business Design Centre Limited
Description: Fixed and floating charges over the undertaking and all…