Brentford
Middlesex
TW8 8JF
Secretary Name | Juin Yong Chin |
---|---|
Status | Current |
Appointed | 08 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Dumbreck Road London SE9 1XE |
Director Name | Mr Martyn David Giles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Juin Yong Chin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 July 2021(7 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Director Name | Mr Jonathan David Bregman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2021(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
Registered Address | Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ability Hotels (Edinburgh) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Oaknorth Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between edinburgh airport limited and the chargor guaranteed by ability developments limited dated 4 and 16 august 2016 and registered in the land register of scotland under title number MID174954 on 7 october 2016 as subsequently amended, being a lease of the subjects now known as the hampton by hilton edinburgh airport, 5 almond avenue, edinburgh EH12 9GN. Outstanding |
---|---|
1 June 2023 | Delivered on: 2 June 2023 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
24 April 2019 | Delivered on: 2 May 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease among edinburgh airport limited, ability hotels (edinburgh) limited, and ability developments limited dated 4 and 16 august 2016 and presented for registration in the land register of scotland on 7 october 2016 and currently undergoing. Registration under title number MID174954 as varied by the minute of variation of lease dated 5 and 10 october 2018 and presented for registration in the land register of scotland on 5 november 2018 currently undergoing registration under title number MID174954 being a lease of the subjects known as the hampton by hilton, almond avenue, edinburgh airport. Outstanding |
16 April 2019 | Delivered on: 23 April 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 7 August 2017 Persons entitled: Heritage Square Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between edinburgh airport limited and ability hotels (edinburgh) limited and ability developments limited, which lease is registered under title number MIDI74954, of subjects at almond avenue, edinburgh. For more details please refer to the instrument. Outstanding |
24 July 2017 | Delivered on: 26 July 2017 Persons entitled: Heritage Square Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 July 2017 | Delivered on: 26 July 2017 Persons entitled: Heritage Square Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
5 September 2020 | Satisfaction of charge 091223410003 in full (4 pages) |
5 September 2020 | Satisfaction of charge 091223410001 in full (4 pages) |
5 September 2020 | Satisfaction of charge 091223410002 in full (4 pages) |
20 August 2020 | Director's details changed for Mr Andreas Costas Panayiotou on 10 August 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
23 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
2 May 2019 | Registration of charge 091223410005, created on 24 April 2019 (17 pages) |
23 April 2019 | Registration of charge 091223410004, created on 16 April 2019 (67 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
18 October 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 August 2017 | Registration of charge 091223410003, created on 27 July 2017 (31 pages) |
7 August 2017 | Registration of charge 091223410003, created on 27 July 2017 (31 pages) |
31 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge 091223410001, created on 24 July 2017 (40 pages) |
26 July 2017 | Registration of charge 091223410001, created on 24 July 2017 (40 pages) |
26 July 2017 | Registration of charge 091223410002, created on 24 July 2017 (27 pages) |
26 July 2017 | Registration of charge 091223410002, created on 24 July 2017 (27 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Memorandum and Articles of Association (29 pages) |
24 July 2017 | Memorandum and Articles of Association (29 pages) |
24 July 2017 | Resolutions
|
11 January 2017 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 January 2016 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
27 January 2016 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 June 2015 | Registered office address changed from Top Floor, Hampton by Hilton Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Top Floor, Hampton by Hilton Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 17 June 2015 (1 page) |
21 November 2014 | Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page) |
21 November 2014 | Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page) |
21 November 2014 | Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|