CHILWORTH MANOR LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX

Company number 02328662
Status Active
Incorporation Date 15 December 1988
Company Type Private Limited Company
Address KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Appointment of Dr. Manoj Raman as a director on 3 May 2016. The most likely internet sites of CHILWORTH MANOR LIMITED are www.chilworthmanor.co.uk, and www.chilworth-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Chilworth Manor Limited is a Private Limited Company. The company registration number is 02328662. Chilworth Manor Limited has been working since 15 December 1988. The present status of the company is Active. The registered address of Chilworth Manor Limited is Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . FRANK TRUMAN LIMITED is a Secretary of the company. BHATTESSA, Dinesh Gordhandas is a Director of the company. JAFFER, Haider Ladhu is a Director of the company. RAMAN, Manoj is a Director of the company. SULEMAN, Hassanali Amirali Dawood is a Director of the company. Secretary BROOKS, John Reginald has been resigned. Secretary COVE, John Alexander has been resigned. Secretary PARKER, Carol Lynn has been resigned. Secretary WILLIAMS, Philip has been resigned. Secretary ASHLEY SECRETARIES LIMITED has been resigned. Director BAILEY, William Henry has been resigned. Director BONDI, Peter Godwyn has been resigned. Director COVE, John Alexander has been resigned. Director DIBBEN, Kenneth Francis has been resigned. Director EDWARD AVIENT, Brian William, Dr has been resigned. Director ELLIOTT, Gavin has been resigned. Director HAMMOND, Joseph Kenneth has been resigned. Director KILLINGLEY, Michael Sedley has been resigned. Director LARGE, John Barry, Professor has been resigned. Director LEONARD, John Thirlestone has been resigned. Director LEWIS, David James has been resigned. Director MALLETT, Roger Frederick has been resigned. Director NEWBY, Howard Joseph, Sir has been resigned. Director POPE, Jeremy James Richard has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FRANK TRUMAN LIMITED
Appointed Date: 05 December 2014

Director
BHATTESSA, Dinesh Gordhandas
Appointed Date: 01 September 2015
79 years old

Director
JAFFER, Haider Ladhu
Appointed Date: 05 December 2014
85 years old

Director
RAMAN, Manoj
Appointed Date: 03 May 2016
65 years old

Director
SULEMAN, Hassanali Amirali Dawood
Appointed Date: 05 December 2014
71 years old

Resigned Directors

Secretary
BROOKS, John Reginald
Resigned: 20 April 2001
Appointed Date: 03 March 1998

Secretary
COVE, John Alexander
Resigned: 05 December 2014
Appointed Date: 20 April 2001

Secretary
PARKER, Carol Lynn
Resigned: 03 March 1998
Appointed Date: 01 November 1997

Secretary
WILLIAMS, Philip
Resigned: 31 October 1997
Appointed Date: 09 May 1996

Secretary
ASHLEY SECRETARIES LIMITED
Resigned: 09 May 1996

Director
BAILEY, William Henry
Resigned: 31 March 2014
Appointed Date: 20 April 2001
82 years old

Director
BONDI, Peter Godwyn
Resigned: 31 October 2014
Appointed Date: 20 April 2001
81 years old

Director
COVE, John Alexander
Resigned: 05 December 2014
Appointed Date: 20 April 2001
87 years old

Director
DIBBEN, Kenneth Francis
Resigned: 20 April 2001
96 years old

Director
EDWARD AVIENT, Brian William, Dr
Resigned: 18 July 2000
90 years old

Director
ELLIOTT, Gavin
Resigned: 05 December 2014
Appointed Date: 20 April 2001
67 years old

Director
HAMMOND, Joseph Kenneth
Resigned: 20 April 2001
Appointed Date: 03 November 1997
81 years old

Director
KILLINGLEY, Michael Sedley
Resigned: 20 April 2001
Appointed Date: 29 June 1998
75 years old

Director
LARGE, John Barry, Professor
Resigned: 15 January 1998
94 years old

Director
LEONARD, John Thirlestone
Resigned: 13 December 1993
103 years old

Director
LEWIS, David James
Resigned: 31 October 2014
Appointed Date: 20 April 2001
80 years old

Director
MALLETT, Roger Frederick
Resigned: 20 April 2001
77 years old

Director
NEWBY, Howard Joseph, Sir
Resigned: 04 December 1995
Appointed Date: 12 December 1994
77 years old

Director
POPE, Jeremy James Richard
Resigned: 20 April 2001
Appointed Date: 02 May 1995
82 years old

Persons With Significant Control

Mr Haider Ladhu Jaffer
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Pankaj Jain
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

CHILWORTH MANOR LIMITED Events

20 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
16 May 2016
Appointment of Dr. Manoj Raman as a director on 3 May 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,079,100

22 Sep 2015
Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 1 September 2015
...
... and 153 more events
06 Feb 1989
Company name changed\certificate issued on 06/02/89
04 Feb 1989
Registered office changed on 04/02/89 from: 197-199 city road london EC1V 1JN

04 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1988
Incorporation

CHILWORTH MANOR LIMITED Charges

2 July 2015
Charge code 0232 8662 0016
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H chilworth manor, chilworth road, chilworth, southampton…
2 July 2015
Charge code 0232 8662 0015
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H the plant nursery, univeristy parkway, chilworth…
2 July 2015
Charge code 0232 8662 0014
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H chilworth manor, chilworth road, chilworth, southampton…
27 March 2015
Charge code 0232 8662 0013
Delivered: 31 March 2015
Status: Satisfied on 30 June 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: L/H chilworth manor, chilworth road, chilworth, southampton…
27 March 2015
Charge code 0232 8662 0012
Delivered: 31 March 2015
Status: Satisfied on 30 June 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: L/H chilworth manor, chilworth road, chilworth, southampton…
26 January 2011
Debenture
Delivered: 28 January 2011
Status: Satisfied on 7 January 2015
Persons entitled: West Register (Trading) Limited
Description: L/H chilworth manor chilworth road chilworth southampton…
3 March 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: Building contract dated 5 january 2007.
5 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land at chilworth hampshire k/a the plant nursery.
30 June 2005
Legal charge of licensed premises
Delivered: 20 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: L/H chilworth manor, chilworth road southampton t/n…
30 June 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Debenture
Delivered: 11 October 2003
Status: Satisfied on 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 6 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The cottage, chilworth manor, chilworth, southampton…
23 April 2001
Mortgage debenture
Delivered: 3 May 2001
Status: Satisfied on 16 December 2004
Persons entitled: Close Securities Limited
Description: .. fixed and floating charges over the undertaking and all…
20 April 2001
Mortgage debenture
Delivered: 9 May 2001
Status: Satisfied on 16 December 2004
Persons entitled: Close Securities Limited
Description: Fixed and floating charges over the undertaking and all…
23 March 1995
Single debenture
Delivered: 27 March 1995
Status: Satisfied on 24 April 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1989
Legal mortgage
Delivered: 24 August 1989
Status: Satisfied on 24 April 2001
Persons entitled: Lloyds Bank PLC
Description: Chilworth manor, chilworth, southampton hampshire. Floating…