THE PENNY BROOK HOTEL LLP
LONDON STARBOARD ATLANTIC HOTELS LLP

Hellopages » Greater London » Barnet » NW11 8NA

Company number OC382252
Status Active
Incorporation Date 7 February 2013
Company Type Limited Liability Partnership
Address 843 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW11 8NA
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015; Annual return made up to 7 February 2016. The most likely internet sites of THE PENNY BROOK HOTEL LLP are www.thepennybrookhotel.co.uk, and www.the-penny-brook-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Penny Brook Hotel Llp is a Limited Liability Partnership. The company registration number is OC382252. The Penny Brook Hotel Llp has been working since 07 February 2013. The present status of the company is Active. The registered address of The Penny Brook Hotel Llp is 843 Finchley Road London United Kingdom Nw11 8na. . HANOVER LEISURE HOLDINGS LIMITED is a LLP Designated Member of the company. TIMES TWO SECURITIES LIMITED is a LLP Designated Member of the company. LLP Designated Member ATLANTIC ALLIANCE LIMITED has been resigned. LLP Designated Member STARBOARD HOTELS DEVELOPMENT LLP has been resigned. LLP Designated Member STARBOARD HOTELS DEVELOPMENTS LLP has been resigned. LLP Designated Member STARBOARD HOTELS LIMITED has been resigned.


Current Directors

LLP Designated Member
HANOVER LEISURE HOLDINGS LIMITED
Appointed Date: 15 March 2013

LLP Designated Member
TIMES TWO SECURITIES LIMITED
Appointed Date: 28 June 2013

Resigned Directors

LLP Designated Member
ATLANTIC ALLIANCE LIMITED
Resigned: 15 March 2013
Appointed Date: 07 February 2013

LLP Designated Member
STARBOARD HOTELS DEVELOPMENT LLP
Resigned: 28 June 2013
Appointed Date: 28 June 2013

LLP Designated Member
STARBOARD HOTELS DEVELOPMENTS LLP
Resigned: 23 May 2014
Appointed Date: 28 June 2013

LLP Designated Member
STARBOARD HOTELS LIMITED
Resigned: 28 June 2013
Appointed Date: 07 February 2013

THE PENNY BROOK HOTEL LLP Events

26 Jan 2017
Total exemption small company accounts made up to 29 February 2016
21 Jul 2016
Total exemption small company accounts made up to 28 February 2015
17 May 2016
Annual return made up to 7 February 2016
06 May 2016
Satisfaction of charge OC3822520002 in full
05 Jan 2016
Registration of charge OC3822520006, created on 22 December 2015
...
... and 18 more events
18 Dec 2013
Termination of appointment of Starboard Hotels Limited as a member
16 Jul 2013
Registration of charge 3822520001
22 Apr 2013
Appointment of Hanover Leisure Holdings Limited as a member
18 Apr 2013
Termination of appointment of Atlantic Alliance Limited as a member
07 Feb 2013
Incorporation of a limited liability partnership

THE PENNY BROOK HOTEL LLP Charges

23 December 2015
Charge code OC38 2252 0005
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Dragonfly Finance S.A.R.L.
Description: All that leasehold property known as plot N17, de coubertin…
22 December 2015
Charge code OC38 2252 0006
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Louvre Wealth Management Limited as Security Trustee
Description: Plot N17, de coubertin street, olympic park, london, E20…
19 May 2015
Charge code OC38 2252 0004
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Louvre Wealth Management Limited
Description: Plot N17 de coubertin street olympic park london…
13 June 2014
Charge code OC38 2252 0002
Delivered: 19 June 2014
Status: Satisfied on 6 May 2016
Persons entitled: Cbre Loan Servicing Limited
Description: 1. by way of first legal mortgage:. 1.1 the leasehold…
11 June 2014
Charge code OC38 2252 0003
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Louvre Wealth Management Limited
Description: F/H plot N17 stage 2 stratford city london t/no TGL377871…
28 June 2013
Charge code OC38 2252 0001
Delivered: 16 July 2013
Status: Satisfied on 1 July 2014
Persons entitled: Louvre Wealth Management Limited
Description: F/H plot N17 stage 2 stratford city london t/no TGL377871…