PRIDE PARK INNS LIMITED
LONDON NORHAM HOUSE 1043 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU
Company number 05521350
Status Active
Incorporation Date 28 July 2005
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of PRIDE PARK INNS LIMITED are www.prideparkinns.co.uk, and www.pride-park-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Pride Park Inns Limited is a Private Limited Company. The company registration number is 05521350. Pride Park Inns Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of Pride Park Inns Limited is 100 George Street London England W1u 8nu. . HIGGINS, James Stephen is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. LAVERTY, Mary Margaret is a Director of the company. MAGEE, Martin Francis is a Director of the company. SURPHLIS, Stephen Herbert is a Director of the company. Nominee Secretary NORHAM HOUSE SECRETARY LIMITED has been resigned. Nominee Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 11 January 2006

Director
LAVERTY, Eamonn Francis
Appointed Date: 11 January 2006
73 years old

Director
LAVERTY, Mary Margaret
Appointed Date: 11 January 2006
73 years old

Director
MAGEE, Martin Francis
Appointed Date: 12 October 2011
57 years old

Director
SURPHLIS, Stephen Herbert
Appointed Date: 12 October 2011
55 years old

Resigned Directors

Nominee Secretary
NORHAM HOUSE SECRETARY LIMITED
Resigned: 11 January 2006
Appointed Date: 28 July 2005

Nominee Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 11 January 2006
Appointed Date: 28 July 2005

PRIDE PARK INNS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 4 October 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Registration of charge 055213500008, created on 15 December 2015
...
... and 49 more events
24 Jan 2006
Director resigned
24 Jan 2006
Secretary resigned
24 Jan 2006
New director appointed
17 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2005
Incorporation

PRIDE PARK INNS LIMITED Charges

15 December 2015
Charge code 0552 1350 0008
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Agent
Description: Contains fixed charge…
24 November 2011
Bank account charge
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited as Security Agent for the Finance Parties
Description: All its interests and rights in or to any money at any time…
24 November 2011
Debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings on the north side of king street…
24 November 2011
Guarantee & debenture
Delivered: 30 November 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
5 November 2009
Deed of assignment
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All rental and other income arising from any lease tenancy…
16 November 2007
Legal charge
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: An agreement for lease dated 3RD november 2006 and made…
18 April 2006
Legal mortgage
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the north side of king street derby t/no…
18 April 2006
Mortgage debenture
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…