DEVONCOURT HOTELS LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 2EX

Company number 00849026
Status Active
Incorporation Date 14 May 1965
Company Type Private Limited Company
Address 16 DOUGLAS AVENUE, EXMOUTH, DEVON, EX8 2EX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 72,000 . The most likely internet sites of DEVONCOURT HOTELS LIMITED are www.devoncourthotels.co.uk, and www.devoncourt-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Devoncourt Hotels Limited is a Private Limited Company. The company registration number is 00849026. Devoncourt Hotels Limited has been working since 14 May 1965. The present status of the company is Active. The registered address of Devoncourt Hotels Limited is 16 Douglas Avenue Exmouth Devon Ex8 2ex. . LALANI, Azim is a Secretary of the company. LALANI, Azim is a Director of the company. LALANI, Frances Elizabeth is a Director of the company. LALANI, Sadrudin Kassam is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary

Director
LALANI, Azim

72 years old

Director

Director

Persons With Significant Control

Mrs Frances Elizabeth Lalani
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sadrudin Kassam Lalani
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Azim Lalani
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEVONCOURT HOTELS LIMITED Events

28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 31 December 2015
25 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 72,000

25 Aug 2015
Registered office address changed from 9 Clarence Road Windsor Berkshire SL4 5AE to 16 Douglas Avenue Exmouth Devon EX8 2EX on 25 August 2015
03 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 89 more events
22 Jul 1987
Accounting reference date extended from 30/09 to 31/12

01 Oct 1986
Return made up to 04/09/86; full list of members

08 Sep 1986
Accounts made up to 30 September 1985

16 May 1985
Company name changed\certificate issued on 16/05/85
14 May 1965
Certificate of incorporation

DEVONCOURT HOTELS LIMITED Charges

29 May 2010
Mortgage
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: 37 viceroy lodge kingsway hove east sussex t/no ESX311703;…
9 April 2008
Legal charge
Delivered: 17 April 2008
Status: Satisfied on 25 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 27 viceroy lodge kingsway hove by way of fixed charge, the…
20 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 27 viceroy lodge, kingsway. By way of…
20 December 2004
Legal charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 801 the green building macintosh village manchester,. By…
29 July 1994
Legal mortgage
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. (As Security Trustee)
Description: L/H property k/as ground floor flat, flat 27 viceroy lodge…
29 July 1994
Legal mortgage
Delivered: 5 August 1994
Status: Satisfied on 25 May 2010
Persons entitled: Allied Irish Banks P.L.C (As Security Trustee)
Description: L/H property k/as flat 37 viceroy lodge, kingsway, hove…
21 December 1993
Legal charge
Delivered: 6 January 1994
Status: Satisfied on 13 May 1994
Persons entitled: Skinner Construction Limited
Description: 126A exeter road exmouth t/n-DN148719 and flat 23 argosy…
31 March 1993
Mortgage debenture
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 3RD floor flat, 25 berriedale house, kingsway, aldrington…
31 March 1993
Legal charge
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 3RD floor flat, 25 berriedale house, kingsway, aldrington…
16 December 1992
Mortgage deed
Delivered: 1 February 1995
Status: Satisfied on 3 July 2013
Persons entitled: Nationwide Building Society
Description: 18 bradham lane exmouth devon.
26 November 1990
Legal charge
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings known as hazelmere 186 hatton road…
5 March 1986
Legal charge
Delivered: 10 March 1986
Status: Satisfied
Persons entitled: City of Westminster Assurance Company Limited
Description: F/Hold premises at 126, exeter rd, exmouth, devon title no…
13 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Banks PLC
Description: F/Hold the devoncourt hotel, douglas avenue, exmouth…
13 December 1983
Debenture
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: City of Westminster Assurance Company Limited
Description: F/Hold the devoncourt hotel douglas ave exmouth devon…
13 December 1983
Debenture
Delivered: 20 December 1983
Status: Satisfied
Persons entitled: City of Westminster Assurance Company Limited
Description: Fixed and floating charges over the undertaking and all…