HOTSTATS (IP) LTD
LONDON TRI HOSPITALITY CONSULTING LIMITED BDO HOSPITALITY CONSULTING LIMITED DENEBAIL LIMITED

Hellopages » Greater London » Westminster » W1K 5RG

Company number 03476003
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address 34 SOUTH MOLTON STREET, LONDON, W1K 5RG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-16 ; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of HOTSTATS (IP) LTD are www.hotstatsip.co.uk, and www.hotstats-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Hotstats Ip Ltd is a Private Limited Company. The company registration number is 03476003. Hotstats Ip Ltd has been working since 04 December 1997. The present status of the company is Active. The registered address of Hotstats Ip Ltd is 34 South Molton Street London W1k 5rg. . BAILEY, David James is a Director of the company. LANGSTON, Jonathan Neil is a Director of the company. Secretary BEAUMONT, Frank Christopher has been resigned. Secretary COCKRAM, Claire has been resigned. Secretary DICKENS, Mark Ian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BEAUMONT, Frank Christopher has been resigned. Director COPP, Peter Richard has been resigned. Director DICKENS, Mark Ian has been resigned. Director DUKES, Paul has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARTIN, Adrian Howard has been resigned. Director O'HARE, Michael has been resigned. Director ROSE, Joanne Jennifer has been resigned. Director WARD, Trevor John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BAILEY, David James
Appointed Date: 01 November 2002
61 years old

Director
LANGSTON, Jonathan Neil
Appointed Date: 31 December 1997
63 years old

Resigned Directors

Secretary
BEAUMONT, Frank Christopher
Resigned: 16 August 2005
Appointed Date: 16 March 1998

Secretary
COCKRAM, Claire
Resigned: 16 March 1998
Appointed Date: 09 December 1997

Secretary
DICKENS, Mark Ian
Resigned: 30 November 2012
Appointed Date: 16 August 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 December 1997
Appointed Date: 04 December 1997

Director
BEAUMONT, Frank Christopher
Resigned: 16 August 2005
Appointed Date: 31 December 1997
84 years old

Director
COPP, Peter Richard
Resigned: 22 October 2006
Appointed Date: 31 December 1997
82 years old

Director
DICKENS, Mark Ian
Resigned: 30 November 2012
Appointed Date: 24 October 2000
68 years old

Director
DUKES, Paul
Resigned: 30 June 2007
Appointed Date: 09 December 1997
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 December 1997
Appointed Date: 04 December 1997

Director
MARTIN, Adrian Howard
Resigned: 31 December 1997
Appointed Date: 09 December 1997
75 years old

Director
O'HARE, Michael
Resigned: 19 December 2000
Appointed Date: 31 December 1997
67 years old

Director
ROSE, Joanne Jennifer
Resigned: 31 December 1997
Appointed Date: 09 December 1997
62 years old

Director
WARD, Trevor John
Resigned: 29 April 2003
Appointed Date: 09 December 1997
66 years old

Persons With Significant Control

Mr Jonathan Neil Langston
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David James Bailey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOTSTATS (IP) LTD Events

27 Feb 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16

17 Dec 2016
Confirmation statement made on 3 December 2016 with updates
25 Sep 2016
Satisfaction of charge 2 in full
03 May 2016
Compulsory strike-off action has been discontinued
...
... and 129 more events
07 Jan 1998
New director appointed
07 Jan 1998
New director appointed
07 Jan 1998
New director appointed
07 Jan 1998
New director appointed
04 Dec 1997
Incorporation

HOTSTATS (IP) LTD Charges

23 April 1998
Rent deposit deed
Delivered: 2 May 1998
Status: Satisfied on 25 September 2016
Persons entitled: Midland Bank PLC
Description: The deposit of £29.115.00.
12 February 1998
Mortgage debenture
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

HOTSTAR LTD HOTSTART LIMITED HOTSTATS LIMITED HOTSTAVE LIMITED HOTSTESSES LIMITED HOT-STITCH LTD HOT-STIXX LIMITED