VELADAIL HOTELS LIMITED

Hellopages » Greater London » Westminster » W1J 7BH

Company number 01023840
Status Active
Incorporation Date 13 September 1971
Company Type Private Limited Company
Address 7-12 HALF MOON STREET, LONDON, W1J 7BH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registration of charge 010238400021, created on 13 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of VELADAIL HOTELS LIMITED are www.veladailhotels.co.uk, and www.veladail-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Veladail Hotels Limited is a Private Limited Company. The company registration number is 01023840. Veladail Hotels Limited has been working since 13 September 1971. The present status of the company is Active. The registered address of Veladail Hotels Limited is 7 12 Half Moon Street London W1j 7bh. . GULHATI, Sudha is a Secretary of the company. GULHATI, Satinder Kishore is a Director of the company. GULHATI, Shagun Kishor is a Director of the company. GULHATI, Sudha is a Director of the company. Secretary D & R COMPANY SERVICES LTD has been resigned. Secretary GULHATI, Sudha has been resigned. Secretary GULHATI, Sudha has been resigned. Secretary RAJAH, Sabapathipillai Inthira has been resigned. Director GULHATI, Sudha has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GULHATI, Sudha
Appointed Date: 30 January 1996

Director

Director
GULHATI, Shagun Kishor
Appointed Date: 31 January 2013
44 years old

Director
GULHATI, Sudha
Appointed Date: 16 March 2011
76 years old

Resigned Directors

Secretary
D & R COMPANY SERVICES LTD
Resigned: 05 January 1993
Appointed Date: 03 July 1992

Secretary
GULHATI, Sudha
Resigned: 27 November 1995
Appointed Date: 28 October 1992

Secretary
GULHATI, Sudha
Resigned: 10 July 1992

Secretary
RAJAH, Sabapathipillai Inthira
Resigned: 30 January 1996
Appointed Date: 27 November 1995

Director
GULHATI, Sudha
Resigned: 10 July 1992
76 years old

Persons With Significant Control

Mr Satinder Kishore Gulhati
Notified on: 1 May 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VELADAIL HOTELS LIMITED Events

03 Feb 2017
Confirmation statement made on 19 January 2017 with updates
14 Dec 2016
Registration of charge 010238400021, created on 13 December 2016
18 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Apr 2016
Purchase of own shares.
12 Apr 2016
Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 7,590,000

...
... and 138 more events
18 Oct 1978
Annual return made up to 31/12/77
21 Apr 1977
Annual return made up to 31/12/76
21 Apr 1977
Accounts made up to 31 December 1975
04 Feb 1976
Annual return made up to 31/12/75
13 Sep 1971
Incorporation

VELADAIL HOTELS LIMITED Charges

13 December 2016
Charge code 0102 3840 0021
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0102 3840 0020
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
2 August 2013
Charge code 0102 3840 0019
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: Bank of Singapore Limited
Description: None.
15 February 2013
Charge over shares and assignment
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: By way of first fixed charge the securities all dividends…
12 August 2003
Legal mortgage
Delivered: 19 August 2003
Status: Satisfied on 9 November 2006
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as 6 brooks hall old redding harrow…
12 August 2003
Legal mortgage
Delivered: 16 August 2003
Status: Satisfied on 6 December 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 5 brooks hall old redding harrow. With the…
17 December 2001
Debenture
Delivered: 21 December 2001
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: The property at 7-12 half moon street london W1 t/n ngl…
17 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: The property at downhall country house hotel matching road…
17 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Bank PLC
Description: The property 39-42 clarges street london t/n NGL461693…
6 September 2001
Chattel mortgage
Delivered: 6 September 2001
Status: Satisfied on 19 April 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
10 March 1998
Supplemental debenture
Delivered: 11 March 1998
Status: Satisfied on 22 April 2003
Persons entitled: Bank of Credit and Commerce International Sa (In Compulsory Liquidation)
Description: All such land in t/no: EX353238. See the mortgage charge…
30 September 1994
Debenture
Delivered: 13 October 1994
Status: Satisfied on 22 April 2003
Persons entitled: The Bank of Credit & Commerce International S.A.
Description: Fixed and floating charges over the undertaking and all…
14 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 22 April 2003
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: By way of fixed charge:- 43 & 44 charges street W1. Title…
16 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 22 April 2003
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: 13, half moon street, london W1.. Floating charge over all…
24 September 1987
Guarantee & debenture
Delivered: 5 October 1987
Status: Satisfied on 25 May 1990
Persons entitled: Bank of Credit & Commerce International Societe Annyme Licensed Deposit Taker
Description: Fixed and floating charges over the undertaking and all…
23 September 1987
Legal charge
Delivered: 29 September 1987
Status: Satisfied on 22 April 2003
Persons entitled: Bank of Credit and Commer International Societe Anonyme Licensed Deposit Taker
Description: L/H - wotton house dorking surrey charge over all fixed &…
5 July 1985
Legal mortgage
Delivered: 18 July 1985
Status: Satisfied on 22 April 2003
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Down hall in the parish of matching essex the goodwill of…
5 July 1985
Debenture
Delivered: 18 July 1985
Status: Satisfied on 28 July 1990
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker
Description: Please see doc M31. Fixed and floating charges over the…
24 May 1985
Legal mortgage
Delivered: 12 June 1985
Status: Satisfied on 25 May 1990
Persons entitled: Bank of Credit Commerce International Societe Anonyme Licensed Deposit Taker
Description: Land & buildings at 112, harrow road coillesden L.B. of…
3 May 1983
Legal mortgage
Delivered: 11 May 1983
Status: Satisfied on 22 April 2003
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: F/H -39,40,41 and 42 charges street london W1 title no:-…