Company number 01573823
Status Active
Incorporation Date 13 July 1981
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 one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 20 January 2017 with updates; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES13 ‐
Facilities agreement 12/01/2016
RES13 ‐
Facilities agreement 12/01/2016
. The most likely internet sites of MIDLAND HOTELS LIMITED are www.midlandhotels.co.uk, and www.midland-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Midland Hotels Limited is a Private Limited Company.
The company registration number is 01573823. Midland Hotels Limited has been working since 13 July 1981.
The present status of the company is Active. The registered address of Midland 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 HARRIS, John Jeremy has been resigned. Secretary HAWKSWORTH, James William has been resigned. Director ALLEN, David has been resigned. Director COE, Roger has been resigned. Director HARRIS, Anthony Hugh Timothy has been resigned. Director HARRIS, John Jeremy has been resigned. Director HAWKSWORTH, James William has been resigned. Director HOLMES, John Albert has been resigned. Director JONES, Richard William has been resigned. Director MOHARM, Cheryl Frances has been resigned. Director SCHNEGG, Arnold has been resigned. Director ZAKAY, Eddie has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Director
ZAKAY, Sol
Appointed Date: 05 August 2014
73 years old
Resigned Directors
Director
SCHNEGG, Arnold
Resigned: 05 August 2014
Appointed Date: 28 March 2008
62 years old
Director
ZAKAY, Eddie
Resigned: 03 November 2014
Appointed Date: 05 August 2014
75 years old
Persons With Significant Control
Hallmark Hotels Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MIDLAND HOTELS LIMITED Events
03 Mar 2017
Full accounts made up to 31 May 2016
30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
04 Feb 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES13 ‐
Facilities agreement 12/01/2016
-
RES13 ‐
Facilities agreement 12/01/2016
02 Feb 2016
Registration of charge 015738230019, created on 28 January 2016
22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
...
... and 131 more events
10 Oct 1986
Registered office changed on 10/10/86 from: smiths bank chambers market place derby
25 Mar 1982
Memorandum of association
23 Mar 1982
Memorandum and Articles of Association
13 Jul 1981
Incorporation
13 Jul 1981
Certificate of incorporation
28 January 2016
Charge code 0157 3823 0019
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent for the Secured Parties
Description: The freehold property known as land and buildings known as…
28 March 2008
Composite guarantee and debenture accession deed
Delivered: 9 April 2008
Status: Satisfied
on 12 August 2014
Persons entitled: Zeus Private Equity LLP as Security Trustee for the Security Beneficiaries (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Legal mortgage
Delivered: 5 April 2008
Status: Satisfied
on 12 August 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the midland hotel, midland road, derby…
28 March 2008
Legal mortgage
Delivered: 5 April 2008
Status: Satisfied
on 12 August 2014
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a st andrews good depot, noble street, derby…
28 March 2008
Mortgage debenture
Delivered: 5 April 2008
Status: Satisfied
on 12 August 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied
on 12 August 2014
Persons entitled: Barclays Bank PLC
Description: The waverley hotel 20 midland road derby city of derby…
8 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied
on 8 March 2008
Persons entitled: Barclays Bank PLC
Description: All that parcel of land together with buildings erected…
8 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied
on 12 August 2014
Persons entitled: Barclays Bank PLC
Description: European hotel midland road derby city of derby…
8 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied
on 8 March 2008
Persons entitled: Barclays Bank PLC
Description: The midland hotel midland road derby city of derby…
8 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied
on 12 August 2014
Persons entitled: Barclays Bank PLC
Description: Land on the south east of wellington street derby city of…
8 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied
on 12 August 2014
Persons entitled: Barclays Bank PLC
Description: 98 carrington street derby city of derby t/no;-DY11554.
8 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied
on 8 March 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate and k/a churnet house off…
7 May 1993
Credit agreement
Delivered: 14 May 1993
Status: Satisfied
on 2 August 2001
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
13 November 1991
Guarantee and debenture
Delivered: 21 November 1991
Status: Satisfied
on 12 August 2014
Persons entitled: Barclays Bank PLC
Description: See doc ref M575C for full details. Fixed and floating…
17 May 1991
Credit agreement entitled "prompt credit application"
Delivered: 29 May 1991
Status: Satisfied
on 2 August 2001
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
7 August 1987
Legal charge
Delivered: 26 August 1987
Status: Satisfied
on 2 August 2001
Persons entitled: British Linen Bank Limited
Description: One thousand ordinary shares of one pound each in the…
7 July 1987
Legal mortgage
Delivered: 26 August 1987
Status: Satisfied
on 2 August 2001
Persons entitled: British Linen Bank Limited
Description: L/H premises off furnival road, sheffield.
15 April 1982
Debenture
Delivered: 30 April 1982
Status: Satisfied
on 14 September 1989
Persons entitled: The British Linen Bank Limited
Description: Fixed & floating charge on undertaking and all property and…
14 April 1982
Legal charge
Delivered: 30 April 1982
Status: Satisfied
Persons entitled: British Transport Hotels Limited
Description: Freehold property being the midland hotel, midland road…