CAROLIA TOWER HOTEL LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 4ND

Company number 09331942
Status Active
Incorporation Date 28 November 2014
Company Type Private Limited Company
Address 14 CHESTER TERRACE, LONDON, ENGLAND, NW1 4ND
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Ms Nimet Esmail as a director on 15 December 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 093319420003, created on 30 November 2016. The most likely internet sites of CAROLIA TOWER HOTEL LIMITED are www.caroliatowerhotel.co.uk, and www.carolia-tower-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Carolia Tower Hotel Limited is a Private Limited Company. The company registration number is 09331942. Carolia Tower Hotel Limited has been working since 28 November 2014. The present status of the company is Active. The registered address of Carolia Tower Hotel Limited is 14 Chester Terrace London England Nw1 4nd. . PATEL, Jitendra is a Secretary of the company. BHATIA, Gulshan is a Director of the company. ESMAIL, Nimet is a Director of the company. JETHA, Shelina is a Director of the company. Secretary PAIN, Fennigje has been resigned. Secretary SANNE GROUP SECRETARIES (UK) LIMITED has been resigned. Director DAVIES, Simon David Austin has been resigned. Director MCKIE, Gordon Robert has been resigned. Director PETERSEN, Gabriel has been resigned. Director VASILEV, Panayot Kostadinov has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PATEL, Jitendra
Appointed Date: 30 November 2016

Director
BHATIA, Gulshan
Appointed Date: 30 November 2016
92 years old

Director
ESMAIL, Nimet
Appointed Date: 15 December 2016
67 years old

Director
JETHA, Shelina
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
PAIN, Fennigje
Resigned: 14 April 2016
Appointed Date: 28 November 2014

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Resigned: 30 November 2016
Appointed Date: 14 April 2016

Director
DAVIES, Simon David Austin
Resigned: 30 November 2016
Appointed Date: 28 November 2014
49 years old

Director
MCKIE, Gordon Robert
Resigned: 26 February 2016
Appointed Date: 28 November 2014
52 years old

Director
PETERSEN, Gabriel
Resigned: 30 November 2016
Appointed Date: 28 November 2014
55 years old

Director
VASILEV, Panayot Kostadinov
Resigned: 30 November 2016
Appointed Date: 14 April 2016
49 years old

Persons With Significant Control

Carolia Bidco Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAROLIA TOWER HOTEL LIMITED Events

03 Jan 2017
Appointment of Ms Nimet Esmail as a director on 15 December 2016
29 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Dec 2016
Registration of charge 093319420003, created on 30 November 2016
05 Dec 2016
Appointment of Mr Jitendra Patel as a secretary on 30 November 2016
05 Dec 2016
Appointment of Ms Shelina Jetha as a director on 30 November 2016
...
... and 17 more events
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

06 May 2015
Registration of charge 093319420002, created on 23 April 2015
30 Dec 2014
Current accounting period extended from 30 November 2015 to 31 December 2015
24 Dec 2014
Registration of charge 093319420001
28 Nov 2014
Incorporation
Statement of capital on 2014-11-28
  • GBP 1

CAROLIA TOWER HOTEL LIMITED Charges

30 November 2016
Charge code 0933 1942 0003
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Aareal Bank Ag
Description: Land and property known as doubletree by hilton hotel…
23 April 2015
Charge code 0933 1942 0002
Delivered: 6 May 2015
Status: Satisfied on 3 December 2016
Persons entitled: Cbre Loan Servicing Limited
Description: F/H land at john islip street and 30 john islip street…
17 December 2014
Charge code 0933 1942 0001
Delivered: 24 December 2014
Status: Satisfied on 3 December 2016
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…