PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED
LONDON HALLCO 1205 LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 05504410
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address LEVEL 13, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED are www.portalhotelgolfcountryclub.co.uk, and www.portal-hotel-golf-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Portal Hotel Golf Country Club Limited is a Private Limited Company. The company registration number is 05504410. Portal Hotel Golf Country Club Limited has been working since 11 July 2005. The present status of the company is Active. The registered address of Portal Hotel Golf Country Club Limited is Level 13 Broadgate Tower 20 Primrose Street London Ec2a 2ew. . FRASER, Robert Gordon is a Secretary of the company. FRASER, Robert Gordon is a Director of the company. MACDONALD, Ruaridh is a Director of the company. MCBURNIE, Jason is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director DAVIES, Simon Arthur has been resigned. Director GUILE, David Andrew has been resigned. Director SMITH, Gerard Henry has been resigned. Director TAYLOR, Michael has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FRASER, Robert Gordon
Appointed Date: 17 February 2006

Director
FRASER, Robert Gordon
Appointed Date: 15 December 2005
68 years old

Director
MACDONALD, Ruaridh
Appointed Date: 11 September 2014
50 years old

Director
MCBURNIE, Jason
Appointed Date: 17 February 2017
46 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 17 February 2006
Appointed Date: 11 July 2005

Director
DAVIES, Simon Arthur
Resigned: 20 June 2014
Appointed Date: 17 February 2006
68 years old

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 10 August 2007
61 years old

Director
SMITH, Gerard Henry
Resigned: 10 August 2007
Appointed Date: 15 December 2005
75 years old

Director
TAYLOR, Michael
Resigned: 20 June 2014
Appointed Date: 08 December 2005
85 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 08 December 2005
Appointed Date: 11 July 2005

PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Events

21 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
21 Mar 2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2017
07 Jan 2017
Full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,000

19 Dec 2015
Full accounts made up to 2 April 2015
...
... and 59 more events
23 Jan 2006
Director resigned
23 Jan 2006
New director appointed
17 Jan 2006
New director appointed
07 Nov 2005
Company name changed hallco 1205 LIMITED\certificate issued on 07/11/05
11 Jul 2005
Incorporation

PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Charges

22 September 2014
Charge code 0550 4410 0006
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a macdonald portal hotel golf & spa…
22 September 2014
Charge code 0550 4410 0005
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0550 4410 0004
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 February 2007
Legal charge over building contract
Delivered: 6 March 2007
Status: Satisfied on 26 September 2014
Persons entitled: Aib Group (UK) PLC
Description: The building contract dated 13/02/2007 together with all…
17 February 2006
Mortgage debenture
Delivered: 23 February 2006
Status: Satisfied on 26 September 2014
Persons entitled: Aib Group (UK) PLC
Description: Portal hotel golf and country club, cobblers cross lane…
17 February 2006
Legal mortgage
Delivered: 23 February 2006
Status: Satisfied on 26 September 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a portal golf and country club, cobblers…