THE AMPERSAND HOTEL LIMITED
LONDON DENIMOOR LIMITED

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 04865702
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address 4TH FLOOR IMPERIAL HOUSE, 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Anton Fedun on 14 August 2015; Confirmation statement made on 13 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THE AMPERSAND HOTEL LIMITED are www.theampersandhotel.co.uk, and www.the-ampersand-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ampersand Hotel Limited is a Private Limited Company. The company registration number is 04865702. The Ampersand Hotel Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of The Ampersand Hotel Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . FEDUN, Anton is a Director of the company. Secretary PATEL, Jitenora has been resigned. Secretary SZARFER, Javier has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BHATIA, Gulshan has been resigned. Director SEIJAS, Amancio Lopez has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FEDUN, Anton
Appointed Date: 25 February 2011
40 years old

Resigned Directors

Secretary
PATEL, Jitenora
Resigned: 26 April 2005
Appointed Date: 21 August 2003

Secretary
SZARFER, Javier
Resigned: 25 February 2011
Appointed Date: 26 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 August 2003
Appointed Date: 13 August 2003

Director
BHATIA, Gulshan
Resigned: 26 April 2005
Appointed Date: 21 August 2003
92 years old

Director
SEIJAS, Amancio Lopez
Resigned: 25 February 2011
Appointed Date: 26 April 2005
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 August 2003
Appointed Date: 13 August 2003

Persons With Significant Control

Anton Fedun
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

THE AMPERSAND HOTEL LIMITED Events

12 Dec 2016
Director's details changed for Anton Fedun on 14 August 2015
12 Dec 2016
Confirmation statement made on 13 August 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Registration of charge 048657020010, created on 15 September 2016
16 Sep 2016
Satisfaction of charge 048657020009 in full
...
... and 65 more events
08 Sep 2003
Secretary resigned
08 Sep 2003
Director resigned
08 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Aug 2003
Registered office changed on 30/08/03 from: 6-8 underwood street london N1 7JQ
13 Aug 2003
Incorporation

THE AMPERSAND HOTEL LIMITED Charges

15 September 2016
Charge code 0486 5702 0010
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Alfa Holdings Limited (A Company Incorporated Under the Laws of Guernsey)
Description: The company charges by way of legal mortgage a charge over…
15 September 2015
Charge code 0486 5702 0009
Delivered: 21 September 2015
Status: Satisfied on 16 September 2016
Persons entitled: Alfa Holdings Limited (A Company Incorporated Under the Laws of Guernsey with Registered Number 52738)
Description: The company charges by way of legal mortgage a charge over…
15 September 2014
Charge code 0486 5702 0008
Delivered: 19 September 2014
Status: Satisfied on 21 September 2015
Persons entitled: Alfa Holdings Limited (Incorporated in Guernsey with Company Number: 52738)
Description: The company charges by way of legal mortgage a charge over…
18 September 2013
Charge code 0486 5702 0007
Delivered: 27 September 2013
Status: Satisfied on 25 September 2014
Persons entitled: Alfa Holdings Limited (A Company Incorporated Under the Laws of Guernsey with Registered Number 52738)
Description: The property known as 2-10 harrington road, london, SW7 3ER…
11 September 2012
Debenture
Delivered: 28 September 2012
Status: Satisfied on 27 September 2013
Persons entitled: Alfa Holdings Limited
Description: Property k/a 2-10 harrington road london t/n NGL334573…
18 June 2012
Debenture
Delivered: 4 July 2012
Status: Satisfied on 27 September 2013
Persons entitled: Alfa Holdings Limited
Description: 2-10 harrington road london t/no.NGL334573 fixed and…
5 March 2012
Debenture
Delivered: 23 March 2012
Status: Satisfied on 27 September 2013
Persons entitled: Alfa Holdings Limited
Description: F/H and l/h land including, but not limited to:. 2-10…
25 February 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 23 March 2012
Persons entitled: Alfa Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2005
Debenture
Delivered: 3 May 2005
Status: Satisfied on 1 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2003
Debenture
Delivered: 1 December 2003
Status: Satisfied on 3 September 2010
Persons entitled: Aareal Bank Ag
Description: Fixed and floating charges over the undertaking and all…