SHETLAND HOTELS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0HR

Company number 05915727
Status Active
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 24 August 2016 with updates; Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016. The most likely internet sites of SHETLAND HOTELS LIMITED are www.shetlandhotels.co.uk, and www.shetland-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shetland Hotels Limited is a Private Limited Company. The company registration number is 05915727. Shetland Hotels Limited has been working since 24 August 2006. The present status of the company is Active. The registered address of Shetland Hotels Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . BOTTOMLEY, John Michael is a Secretary of the company. BOTTOMLEY, John Michael is a Director of the company. MACKENZIE-SMITH, Hugo Thomas Torquil is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director EMSON, Colin Jack has been resigned. Director PILBROW, Nicholas David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BOTTOMLEY, John Michael
Appointed Date: 24 August 2006

Director
BOTTOMLEY, John Michael
Appointed Date: 24 August 2006
80 years old

Director
MACKENZIE-SMITH, Hugo Thomas Torquil
Appointed Date: 17 January 2012
53 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 24 August 2006
Appointed Date: 24 August 2006

Director
EMSON, Colin Jack
Resigned: 26 February 2016
Appointed Date: 24 August 2006
84 years old

Director
PILBROW, Nicholas David
Resigned: 04 November 2013
Appointed Date: 24 August 2006
82 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 24 August 2006
Appointed Date: 24 August 2006

SHETLAND HOTELS LIMITED Events

06 Apr 2017
Group of companies' accounts made up to 30 June 2016
27 Sep 2016
Confirmation statement made on 24 August 2016 with updates
01 Aug 2016
Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
31 Mar 2016
Group of companies' accounts made up to 30 June 2015
07 Mar 2016
Termination of appointment of Colin Jack Emson as a director on 26 February 2016
...
... and 52 more events
13 Sep 2006
New secretary appointed;new director appointed
13 Sep 2006
New director appointed
13 Sep 2006
Director resigned
13 Sep 2006
Secretary resigned
24 Aug 2006
Incorporation

SHETLAND HOTELS LIMITED Charges

5 August 2010
Supplemental legal charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Metropolitan Estates Inc
Description: F/H land under title number GR123093 and being delabere…
5 November 2009
Supplemental legal charge
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Metropolitan Estates Inc
Description: 34.19 acres of freehold land and buildings at southam…
18 September 2008
Supplemental legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Metropolitan Estates Inc. (The Lender)
Description: F/H land and buildings known as samway house southam road…
11 June 2008
Supplemental legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Metropolitan Estates Inc
Description: F/H land and buildings k/a the lodge, oriel school drive…
30 April 2008
Supplemental legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Metropolitan Estates Inc.
Description: The property being f/h land and buildings k/a lower fields…
24 April 2008
Supplemental legal charge supplemental to a debenture dated 21 november 2007
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Metropolitan Estates Inc
Description: The f/h land and buildings adjacent to de la bere hotel…
28 March 2008
Supplemental legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Metropolitan Estates Inc
Description: F/H land and buildings k/a the wayside, southam…
21 November 2007
Debenture
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Metropolitan Estates Inc.
Description: The f/h property known as the hotel de la bere southam…
17 September 2007
Equitable mortgage
Delivered: 1 October 2007
Status: Satisfied on 22 November 2007
Persons entitled: Metropolitan Estates Inc
Description: F/H hotel de la bere southam cheltenham.
9 November 2006
Debenture
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Mr Nicholas Crawley,Mr Nicholas Tucker-Brown,Mr Gary Landesberg,Mr Elliot Simon Rosenberg,Mralan Landesberg and Mr David Rosenberg
Description: Fixed and floating charges over the undertaking and all…