HOTEL LA TOUR BIRMINGHAM LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B5 5JT

Company number 06885620
Status Active
Incorporation Date 23 April 2009
Company Type Private Limited Company
Address HOTEL LA TOUR LIMITED, ALBERT STREET, BIRMINGHAM, B5 5JT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 ; Satisfaction of charge 3 in full. The most likely internet sites of HOTEL LA TOUR BIRMINGHAM LIMITED are www.hotellatourbirmingham.co.uk, and www.hotel-la-tour-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hotel La Tour Birmingham Limited is a Private Limited Company. The company registration number is 06885620. Hotel La Tour Birmingham Limited has been working since 23 April 2009. The present status of the company is Active. The registered address of Hotel La Tour Birmingham Limited is Hotel La Tour Limited Albert Street Birmingham B5 5jt. . JEYAKANTHAN, Kanagaratnam is a Secretary of the company. BELLONE, Norman Edward is a Director of the company. ENGLISH, Alan Henry is a Director of the company. RILEY, Jane is a Director of the company. STUART, Mark Gordon is a Director of the company. Secretary JOHNSON, Sally-Ann has been resigned. Secretary SOLOMAN, Sheila Margaret has been resigned. Director AHMAD, Sehr Saeed has been resigned. Director BELLONE, Norman Edward has been resigned. Director COLMAN, Adrian Mark has been resigned. Director ENGLISH, Alan Henry has been resigned. Director SCHOFIELD, Jane has been resigned. Director SLATER, Piers Alexander has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JEYAKANTHAN, Kanagaratnam
Appointed Date: 30 June 2014

Director
BELLONE, Norman Edward
Appointed Date: 01 September 2014
68 years old

Director
ENGLISH, Alan Henry
Appointed Date: 30 June 2014
83 years old

Director
RILEY, Jane
Appointed Date: 24 October 2014
59 years old

Director
STUART, Mark Gordon
Appointed Date: 01 December 2014
58 years old

Resigned Directors

Secretary
JOHNSON, Sally-Ann
Resigned: 01 February 2010
Appointed Date: 23 April 2009

Secretary
SOLOMAN, Sheila Margaret
Resigned: 28 August 2012
Appointed Date: 01 February 2010

Director
AHMAD, Sehr Saeed
Resigned: 02 March 2012
Appointed Date: 21 September 2010
58 years old

Director
BELLONE, Norman Edward
Resigned: 28 January 2010
Appointed Date: 23 April 2009
68 years old

Director
COLMAN, Adrian Mark
Resigned: 28 June 2014
Appointed Date: 01 September 2012
59 years old

Director
ENGLISH, Alan Henry
Resigned: 01 April 2011
Appointed Date: 27 April 2009
83 years old

Director
SCHOFIELD, Jane
Resigned: 04 September 2014
Appointed Date: 23 April 2009
57 years old

Director
SLATER, Piers Alexander
Resigned: 17 April 2015
Appointed Date: 01 May 2010
54 years old

HOTEL LA TOUR BIRMINGHAM LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

17 Sep 2015
Satisfaction of charge 3 in full
17 Sep 2015
Satisfaction of charge 4 in full
17 Sep 2015
Satisfaction of charge 1 in full
...
... and 40 more events
19 May 2010
Termination of appointment of Sally-Ann Johnson as a secretary
02 Feb 2010
Termination of appointment of Norman Bellone as a director
07 May 2009
Director appointed alan henry english
30 Apr 2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
23 Apr 2009
Incorporation

HOTEL LA TOUR BIRMINGHAM LIMITED Charges

28 August 2015
Charge code 0688 5620 0006
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
28 August 2015
Charge code 0688 5620 0005
Delivered: 5 September 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Leasehold land k/a hotel la tour albert stret birmingham…
26 October 2010
Charge over building contract
Delivered: 2 November 2010
Status: Satisfied on 17 September 2015
Persons entitled: Hsbc Bank PLC
Description: By way of a first fixed legal charge all of its rights…
22 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 17 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2010
Legal mortgage
Delivered: 26 October 2010
Status: Satisfied on 17 September 2015
Persons entitled: Hsbc Bank PLC
Description: Land at city park gate, mass house lane, birmingham, west…