GRAND HARBOUR HOTEL TRADING LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 07430023
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 074300230006 in full; Satisfaction of charge 074300230005 in full; Satisfaction of charge 3 in full. The most likely internet sites of GRAND HARBOUR HOTEL TRADING LIMITED are www.grandharbourhoteltrading.co.uk, and www.grand-harbour-hotel-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grand Harbour Hotel Trading Limited is a Private Limited Company. The company registration number is 07430023. Grand Harbour Hotel Trading Limited has been working since 04 November 2010. The present status of the company is Active. The registered address of Grand Harbour Hotel Trading Limited is Hill House 1 Little New Street London Ec4a 3tr. . ADAIR, Kelly is a Secretary of the company. FISH, Andrew John is a Director of the company. KIRK, Neil Simon is a Director of the company. Secretary KAUSHAL, Sunita has been resigned. Secretary FELIX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director CALDECOTT, David Gareth has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director SINGH, Jagtar has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ADAIR, Kelly
Appointed Date: 31 January 2013

Director
FISH, Andrew John
Appointed Date: 31 January 2013
56 years old

Director
KIRK, Neil Simon
Appointed Date: 31 January 2013
49 years old

Resigned Directors

Secretary
KAUSHAL, Sunita
Resigned: 31 January 2013
Appointed Date: 30 March 2011

Secretary
FELIX SERVICES LIMITED
Resigned: 30 March 2011
Appointed Date: 04 November 2010

Director
BALFOUR-LYNN, Richard Gary
Resigned: 16 September 2011
Appointed Date: 04 November 2010
72 years old

Director
CALDECOTT, David Gareth
Resigned: 31 January 2013
Appointed Date: 16 September 2011
59 years old

Director
COPPEL, Andrew Maxwell
Resigned: 31 January 2013
Appointed Date: 16 September 2011
75 years old

Director
SINGH, Jagtar
Resigned: 16 September 2011
Appointed Date: 04 November 2010
67 years old

Persons With Significant Control

Grand Harbour Hotel (Southampton) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAND HARBOUR HOTEL TRADING LIMITED Events

21 Feb 2017
Satisfaction of charge 074300230006 in full
21 Feb 2017
Satisfaction of charge 074300230005 in full
21 Feb 2017
Satisfaction of charge 3 in full
21 Feb 2017
Satisfaction of charge 4 in full
07 Feb 2017
Registration of charge 074300230007, created on 31 January 2017
...
... and 42 more events
07 Apr 2011
Termination of appointment of Felix Services Limited as a secretary
07 Apr 2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 7 April 2011
21 Dec 2010
Particulars of a charge subject to which a property has been acquired / charge no: 2
06 Dec 2010
Particulars of a mortgage or charge / charge no: 1
04 Nov 2010
Incorporation

GRAND HARBOUR HOTEL TRADING LIMITED Charges

31 January 2017
Charge code 0743 0023 0007
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The leasehold proprety known as the grand harbour hotel…
12 April 2013
Charge code 0743 0023 0006
Delivered: 17 April 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A.
12 April 2013
Charge code 0743 0023 0005
Delivered: 17 April 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2013
Deed of admission
Delivered: 7 February 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of an account whether in…
1 February 2013
Composite debenture
Delivered: 7 February 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties ("Security Trustee")
Description: Real property under t/nos. HP551742 HP689006 HP699401 fixed…
22 November 2010
A security accession deed
Delivered: 6 December 2010
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: (For details of actual properties charged please refer to…