JAKE FEATHER HOTELS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 03236336
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of JAKE FEATHER HOTELS LIMITED are www.jakefeatherhotels.co.uk, and www.jake-feather-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Jake Feather Hotels Limited is a Private Limited Company. The company registration number is 03236336. Jake Feather Hotels Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Jake Feather Hotels Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. BENJAMIN, Lionel Johnathan is a Director of the company. KINGSTON, Mark Simon is a Director of the company. ZAKAY, Sol is a Director of the company. Secretary HUNTER, Stuart Gillies has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRADY, Sean has been resigned. Director FEATHER, Paul Bernard has been resigned. Director FEATHER, Pauline has been resigned. Director HUNTER, Stuart Gillies has been resigned. Director JONES, Richard William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 22 January 2015

Director
BENJAMIN, Lionel Johnathan
Appointed Date: 22 January 2015
59 years old

Director
KINGSTON, Mark Simon
Appointed Date: 22 January 2015
60 years old

Director
ZAKAY, Sol
Appointed Date: 22 January 2015
73 years old

Resigned Directors

Secretary
HUNTER, Stuart Gillies
Resigned: 22 January 2015
Appointed Date: 09 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Director
BRADY, Sean
Resigned: 22 January 2015
Appointed Date: 01 April 2008
60 years old

Director
FEATHER, Paul Bernard
Resigned: 22 January 2015
Appointed Date: 09 August 1996
74 years old

Director
FEATHER, Pauline
Resigned: 22 January 2015
Appointed Date: 15 June 2009
62 years old

Director
HUNTER, Stuart Gillies
Resigned: 22 January 2015
Appointed Date: 09 August 1996
64 years old

Director
JONES, Richard William
Resigned: 09 July 2015
Appointed Date: 22 January 2015
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 August 1996
Appointed Date: 09 August 1996

Persons With Significant Control

Topland Hotels (No 16) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAKE FEATHER HOTELS LIMITED Events

06 Jan 2017
Full accounts made up to 31 May 2016
11 Aug 2016
Confirmation statement made on 9 August 2016 with updates
03 Dec 2015
Full accounts made up to 31 May 2015
18 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

18 Aug 2015
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
...
... and 71 more events
16 Aug 1996
New secretary appointed;new director appointed
16 Aug 1996
Registered office changed on 16/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Aug 1996
Secretary resigned
16 Aug 1996
Director resigned
09 Aug 1996
Incorporation

JAKE FEATHER HOTELS LIMITED Charges

17 February 2015
Charge code 0323 6336 0005
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties (Security Agent)
Description: F/H property k/a westminster hotel 63 city road chester…
15 February 2000
Legal charge of licensed premises
Delivered: 19 February 2000
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Westminster hotel city road chester t/no.CH405518. By way…
15 February 2000
Debenture
Delivered: 22 February 2000
Status: Satisfied on 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1997
Legal charge
Delivered: 14 January 1997
Status: Satisfied on 24 December 2014
Persons entitled: Paul Bernard Feather and the Santhouse Pensioneer Trustee Company Limited(As Trustees of a Feather and Co. Limited Retirement Benefit Scheme)
Description: F/H property k/a the westminster hotel city road chester.
14 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 17 February 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a westminster hotel city road chester…