Company number 06043919
Status Active
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address 16 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Resolutions
RES13 ‐
Section 175 quoted 'transactions' 30/12/2016
; Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 30 March 2016. The most likely internet sites of SOUTH PLACE HOTEL LIMITED are www.southplacehotel.co.uk, and www.south-place-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Place Hotel Limited is a Private Limited Company.
The company registration number is 06043919. South Place Hotel Limited has been working since 08 January 2007.
The present status of the company is Active. The registered address of South Place Hotel Limited is 16 Kirby Street London Ec1n 8ts. . GUNEWARDENA, Desmond Antony Lalith is a Director of the company. HARRIS, Toby Charles is a Director of the company. LOEWI, David Michael is a Director of the company. Secretary BELLAMY, Adam John Gordon has been resigned. Secretary MCLAUCHLAN, Alex has been resigned. Director MCLAUCHLAN, Alex has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
MCLAUCHLAN, Alex
Resigned: 23 December 2011
Appointed Date: 01 January 2011
47 years old
Persons With Significant Control
Cgl Restaurant Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SOUTH PLACE HOTEL LIMITED Events
19 Jan 2017
Resolutions
-
RES13 ‐
Section 175 quoted 'transactions' 30/12/2016
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
21 Dec 2016
Full accounts made up to 30 March 2016
16 Nov 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
09 Nov 2016
Resolutions
-
RES13 ‐
Agreement 10/10/2016
...
... and 35 more events
03 Dec 2008
Accounts for a dormant company made up to 31 January 2008
19 Feb 2008
Return made up to 08/01/08; full list of members
18 Feb 2008
Secretary's particulars changed
01 Mar 2007
Company name changed d&d london LIMITED\certificate issued on 01/03/07
08 Jan 2007
Incorporation
12 October 2016
Charge code 0604 3919 0004
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Agent)
Description: Contains fixed charge…
12 October 2016
Charge code 0604 3919 0003
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted…
19 April 2013
Charge code 0604 3919 0002
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Agent
Description: Present or future f/h or l/h intellectual property and any…
19 April 2013
Charge code 0604 3919 0001
Delivered: 24 April 2013
Status: Satisfied
on 26 October 2016
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…