THE CROYDON HOTEL & LEISURE COMPANY LIMITED
LONDON LARATTA LIMITED

Hellopages » City of London » City of London » EC2R 8DU

Company number 03760649
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 11 OLD JEWRY, LONDON, EC2R 8DU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017; Termination of appointment of Roland Mark Deller as a director on 1 April 2017; Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016. The most likely internet sites of THE CROYDON HOTEL & LEISURE COMPANY LIMITED are www.thecroydonhotelleisurecompany.co.uk, and www.the-croydon-hotel-leisure-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Croydon Hotel Leisure Company Limited is a Private Limited Company. The company registration number is 03760649. The Croydon Hotel Leisure Company Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of The Croydon Hotel Leisure Company Limited is 11 Old Jewry London Ec2r 8du. . JENKIN, Stuart Roderick is a Director of the company. TROTT, Timothy Luke is a Director of the company. OCORIAN CORPORATE SERVICES (UK) LIMITED is a Director of the company. Secretary LAPWOOD, Carol Joyce has been resigned. Secretary MADDEN, Brian Joseph has been resigned. Secretary MORRIS, Alan has been resigned. Secretary VAGHADIA, Vinod has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHARTOUNI, Nabil has been resigned. Director CLERKIN, Jason has been resigned. Director CORSON, John Roger has been resigned. Director COUGHLAN, Timothy Gregory has been resigned. Director DELLER, Roland Mark has been resigned. Director LAPWOOD, Carol Joyce has been resigned. Director MADDEN, Brian Joseph has been resigned. Director MARTIN, Daniel Johannes Wilhelmus has been resigned. Director MORRIS, Alan has been resigned. Director VAGHADIA, Vinod has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
JENKIN, Stuart Roderick
Appointed Date: 01 April 2017
68 years old

Director
TROTT, Timothy Luke
Appointed Date: 09 December 2013
44 years old

Director
OCORIAN CORPORATE SERVICES (UK) LIMITED
Appointed Date: 09 December 2013

Resigned Directors

Secretary
LAPWOOD, Carol Joyce
Resigned: 01 March 2006
Appointed Date: 30 May 2002

Secretary
MADDEN, Brian Joseph
Resigned: 31 August 2009
Appointed Date: 01 March 2006

Secretary
MORRIS, Alan
Resigned: 11 December 2012
Appointed Date: 31 August 2009

Secretary
VAGHADIA, Vinod
Resigned: 30 May 2002
Appointed Date: 05 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 28 April 1999

Director
CHARTOUNI, Nabil
Resigned: 02 April 2002
Appointed Date: 05 May 1999
80 years old

Director
CLERKIN, Jason
Resigned: 09 December 2013
Appointed Date: 31 August 2009
54 years old

Director
CORSON, John Roger
Resigned: 01 March 2006
Appointed Date: 05 May 1999
85 years old

Director
COUGHLAN, Timothy Gregory
Resigned: 31 August 2009
Appointed Date: 01 March 2006
75 years old

Director
DELLER, Roland Mark
Resigned: 01 April 2017
Appointed Date: 09 December 2013
49 years old

Director
LAPWOOD, Carol Joyce
Resigned: 01 March 2006
Appointed Date: 27 January 2006
64 years old

Director
MADDEN, Brian Joseph
Resigned: 31 August 2009
Appointed Date: 01 March 2006
63 years old

Director
MARTIN, Daniel Johannes Wilhelmus
Resigned: 01 March 2006
Appointed Date: 13 July 1999
71 years old

Director
MORRIS, Alan
Resigned: 11 December 2012
Appointed Date: 31 August 2009
58 years old

Director
VAGHADIA, Vinod
Resigned: 01 March 2006
Appointed Date: 05 May 1999
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 May 1999
Appointed Date: 28 April 1999

Persons With Significant Control

Telal (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CROYDON HOTEL & LEISURE COMPANY LIMITED Events

04 Apr 2017
Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Roland Mark Deller as a director on 1 April 2017
22 Feb 2017
Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016
10 Nov 2016
Confirmation statement made on 3 November 2016 with updates
13 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 107 more events
22 Jun 1999
New secretary appointed
22 Jun 1999
New director appointed
22 Jun 1999
New director appointed
13 May 1999
Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ
28 Apr 1999
Incorporation

THE CROYDON HOTEL & LEISURE COMPANY LIMITED Charges

21 February 2014
Charge code 0376 0649 0009
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0376 0649 0008
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0376 0649 0007
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: The croydon hotel, 7 altyre road, croydon, surrey t/no…
20 April 2006
Debenture
Delivered: 21 April 2006
Status: Satisfied on 14 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H croydon park hotel 7 altyre road croydon t/no…
1 March 2006
Debenture
Delivered: 16 March 2006
Status: Satisfied on 14 December 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank')
Description: F/H land k/a land adjoining the croydon park hotel, altyre…
2 July 1999
Debenture
Delivered: 5 July 1999
Status: Satisfied on 12 February 2011
Persons entitled: Acropolis Tourism Development Services Limited
Description: All right title estate and other interests of the borrower…
2 July 1999
Debenture
Delivered: 5 July 1999
Status: Satisfied on 12 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over the f/h property k/a the croydon park…
2 July 1999
Debenture
Delivered: 5 July 1999
Status: Satisfied on 12 February 2011
Persons entitled: Bargolane B.V.
Description: All right title estate and other interests of the borrower…
2 July 1999
Legal charge
Delivered: 5 July 1999
Status: Satisfied on 12 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being the croydon park hotel,7 altyre…