Company number 01061613
Status Active
Incorporation Date 17 July 1972
Company Type Private Limited Company
Address QUEENS COURT, 9-17 EASTERN ROAD, ROMFORD, ESSEX, RM1 3NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
GBP 1,942,795
; Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. The most likely internet sites of NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED are www.norfolkcapitalhotelssouthern.co.uk, and www.norfolk-capital-hotels-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Norfolk Capital Hotels Southern Limited is a Private Limited Company.
The company registration number is 01061613. Norfolk Capital Hotels Southern Limited has been working since 17 July 1972.
The present status of the company is Active. The registered address of Norfolk Capital Hotels Southern Limited is Queens Court 9 17 Eastern Road Romford Essex Rm1 3ng. . ARZI, David is a Director of the company. BRAIDLEY, Jonathan Patrick is a Director of the company. Secretary BURGESS, Keith John has been resigned. Secretary CHRISTIAN, Tracy Joanne has been resigned. Secretary COUGHLAN, Sally Ann has been resigned. Secretary JONES, Vanessa has been resigned. Secretary PURVIS, Martin Terence Alan has been resigned. Secretary WALLER, Ronald John has been resigned. Secretary WATERS, Jonathan Roy has been resigned. Director ALLSOP, Heather Louise has been resigned. Director BAIRSTOW, John has been resigned. Director BELL, Gerald James has been resigned. Director BOULD, Andrew Robin Douglas has been resigned. Director CAIRNS, Michael Anthony has been resigned. Director COLES, Alan Clifford has been resigned. Director COLLYER, Brian Charles has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director FINKLEMAN, Michael David has been resigned. Director GOIN, Russell Todd has been resigned. Director HERSEY, David Michael has been resigned. Director KABALAN, Fadi has been resigned. Director KRAIS, Ashley Simon has been resigned. Director LE POIDEVIN, Andrew Daryl has been resigned. Director MAIDE, George Barry has been resigned. Director MAIDEN, George Barry has been resigned. Director MARCUS, Martin Alan has been resigned. Director MENARD, Veronique Pascale Dominique has been resigned. Director METCALFE, Michael Stuart has been resigned. Director MOORE, Richard John has been resigned. Director MULAHASANI, Heather Louise has been resigned. Director OGDEN, Kathryn has been resigned. Director PORTER, Allan William has been resigned. Director QUINN, Martin has been resigned. Director RIECK, Erwin Joseph has been resigned. Director ROSENBERG, Matthew Alexander has been resigned. Director SCOBLE, Timothy James has been resigned. Director TEASDALE, Simon Michael has been resigned. Director W2001 BRITANNIA LLC has been resigned. Director W2001 TWO CV has been resigned. The company operates in "Dormant Company".
Current Directors
Director
ARZI, David
Appointed Date: 08 August 2014
63 years old
Resigned Directors
Secretary
JONES, Vanessa
Resigned: 28 February 2003
Appointed Date: 29 April 2002
Director
KABALAN, Fadi
Resigned: 10 December 2008
Appointed Date: 29 September 2008
46 years old
Director
OGDEN, Kathryn
Resigned: 11 September 2009
Appointed Date: 13 July 2006
45 years old
Director
QUINN, Martin
Resigned: 08 August 2014
Appointed Date: 01 April 2014
61 years old
Director
W2001 TWO CV
Resigned: 31 January 2013
Appointed Date: 15 June 2010
NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED Events
23 July 2015
Charge code 0106 1613 0027
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Contains fixed charge…
22 February 2011
Security agreement
Delivered: 2 March 2011
Status: Satisfied
on 19 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: (For details of properties charged please refer to form…
23 February 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied
on 1 March 2011
Persons entitled: Gs Mortgage Funding No.1 Limited (As Security Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
23 February 2005
A composite guarantee and debenture
Delivered: 4 March 2005
Status: Satisfied
on 19 August 2014
Persons entitled: Goldman Sachs Credit Partners, L.P.
Description: Fixed and floating charges over the undertaking and all…
24 November 2004
Composite guarantee and debenture
Delivered: 14 December 2004
Status: Satisfied
on 7 March 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.
Description: By way of legal mortgage all estates or interests in the…
18 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied
on 15 February 2005
Persons entitled: The Law Debenture Trust Coproration PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Supplemental deed to the composite guarantee and debenture
Delivered: 11 June 2004
Status: Satisfied
on 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)
Description: By way of legal mortgage the legally mortgaged property and…
25 March 2004
Composite guarantee and debenture
Delivered: 26 March 2004
Status: Satisfied
on 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders)
Description: By way of legal mortgage the legally mortgaged property and…
10 December 1991
Third supplemental trust deed
Delivered: 10 December 1991
Status: Satisfied
on 7 March 2005
Persons entitled: Guardian Royal Exchange Assurance PLC
Description: Properties detailed on doc ref M748C see doc for full…
15 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Being the whole of nos 52 to 66 (even numbers) lower sloane…
17 October 1986
Legal charge
Delivered: 23 October 1986
Status: Satisfied
on 27 November 1991
Persons entitled: Caisec National Decredit Agricole
Description: L/H property k/a 52 to 66 (even nos) lower sloane street…
21 March 1986
Legal charge
Delivered: 27 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 57 sloane gardens london SW1.
3 September 1985
Legal charge
Delivered: 9 September 1985
Status: Satisfied
on 27 November 1991
Persons entitled: Barclays Bank PLC
Description: 17 crescent lane bath, avon.
22 August 1985
Legal charge
Delivered: 29 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 52/66, lower sloane street kensington and chelsea.
9 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H nos 13 & 14 royal cres bath tn av 77322 together with…
26 April 1984
Legal charge
Delivered: 2 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 15 crescent lane, bath, avon title no AV85288.
6 January 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H ground floor & basement 54-66 lower sloane street…
14 January 1983
Legal charge
Delivered: 20 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 14, crescent lane, bath, avon title no av 15358.
14 January 1983
Legal charge
Delivered: 24 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 52/66, power sloane street, london SW1 borough of…
14 January 1983
Legal charge
Delivered: 24 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 10 sloane gardens, london SW1 borough of kensington and…
14 January 1983
Legal charge
Delivered: 24 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 57 sloane gardens london SW1 borough of kensington and…
14 January 1983
Legal charge
Delivered: 24 January 1983
Status: Satisfied
on 27 November 1991
Persons entitled: Barclays Bank PLC
Description: F/H 15, crescent lane, bath, avon title no av 46630.
14 January 1983
Legal charge
Delivered: 24 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 15/16 royal crescent, bath, avon title no av 3332.
23 December 1982
Legal charge
Delivered: 6 January 1983
Status: Satisfied
Persons entitled: R.A. Jones
A.B.Jones
R.D.C. Jones,
Description: F/H land & premises known as 13/14 royal crescent, bath…
14 January 1982
Legal charge
Delivered: 24 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 16, crescent lane, bath, avon title no av 3331.
16 October 1981
Facility letter
Delivered: 26 October 1981
Status: Satisfied
Persons entitled: Artoc Bank & Trust LTD
Description: F/H 14 crescent lane, bath, avon title no av 15358 l/h 10…
20 February 1981
Series of debentures
Delivered: 20 February 1981
Status: Satisfied
on 30 December 2004