SPLENDID HOSPITALITY GROUP LLP
PINNER SOJOURN HOTELS LLP

Hellopages » Greater London » Hillingdon » HA5 2PY
Company number OC331910
Status Active
Incorporation Date 5 October 2007
Company Type Limited Liability Partnership
Address HAYDON HOUSE, 296 JOEL STREET, PINNER, MIDDLESEX, HA5 2PY
Home Country United Kingdom
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registration of charge OC3319100038, created on 22 December 2016; Registration of charge OC3319100037, created on 22 December 2016. The most likely internet sites of SPLENDID HOSPITALITY GROUP LLP are www.splendidhospitalitygroup.co.uk, and www.splendid-hospitality-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Splendid Hospitality Group Llp is a Limited Liability Partnership. The company registration number is OC331910. Splendid Hospitality Group Llp has been working since 05 October 2007. The present status of the company is Active. The registered address of Splendid Hospitality Group Llp is Haydon House 296 Joel Street Pinner Middlesex Ha5 2py. . BOGHANI, Nadeem Shirazali is a LLP Designated Member of the company. BOGHANI, Shiraz Noormohamed is a LLP Designated Member of the company. LLP Designated Member VINER, Clive William has been resigned.


Current Directors

LLP Designated Member
BOGHANI, Nadeem Shirazali
Appointed Date: 05 October 2007
47 years old

LLP Designated Member
BOGHANI, Shiraz Noormohamed
Appointed Date: 05 October 2007
75 years old

Resigned Directors

LLP Designated Member
VINER, Clive William
Resigned: 30 April 2014
Appointed Date: 15 February 2009
67 years old

Persons With Significant Control

Mr Shirazali Noormohamed Boghani
Notified on: 9 October 2016
75 years old
Nature of control: Has significant influence or control

SPLENDID HOSPITALITY GROUP LLP Events

29 Dec 2016
Group of companies' accounts made up to 30 April 2016
22 Dec 2016
Registration of charge OC3319100038, created on 22 December 2016
22 Dec 2016
Registration of charge OC3319100037, created on 22 December 2016
20 Dec 2016
Registration of charge OC3319100035, created on 15 December 2016
20 Dec 2016
Registration of charge OC3319100036, created on 15 December 2016
...
... and 66 more events
18 Apr 2008
Particulars of a mortgage or charge / charge no: 3
12 Apr 2008
Particulars of a mortgage or charge/LLP398 / charge no: 4
08 Apr 2008
Particulars of a mortgage or charge / charge no: 2
08 Apr 2008
Particulars of a mortgage or charge / charge no: 1
05 Oct 2007
Incorporation

SPLENDID HOSPITALITY GROUP LLP Charges

22 December 2016
Charge code OC33 1910 0038
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge over a controlled account named splendid…
22 December 2016
Charge code OC33 1910 0037
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The chargor charged by way of legal mortgage: ibis york…
15 December 2016
Charge code OC33 1910 0036
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: All and whole the subjects lying to the south of the road…
15 December 2016
Charge code OC33 1910 0035
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: All and whole (first) piries hotel, 4-8 coates gardens…
27 July 2016
Charge code OC33 1910 0034
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The chargor charged by way of legal mortgage the land on…
19 February 2016
Charge code OC33 1910 0033
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H k/a 5-7 welsh back bristol t/no.BL95912 for further…
19 February 2016
Charge code OC33 1910 0032
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H k/a 5-7 welsh back bristol t/no.BL95912 for further…
11 February 2016
Charge code OC33 1910 0031
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: Osbourne hotel 51-59 york place edinburgh t/n MID24517…
2 February 2016
Charge code OC33 1910 0030
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Piries hotel t/no.MID10441; 1ST flat, 4 coates gardens…
2 February 2016
Charge code OC33 1910 0029
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Lying to the south of the road leading from glenrothes to…
2 February 2016
Charge code OC33 1910 0028
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: L/H vanbrugh house & vicarage hotel 20-24 st. Michael's…
2 February 2016
Charge code OC33 1910 0027
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H holiday inn high street flore northampton t/no NN103527…
2 February 2016
Charge code OC33 1910 0026
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: L/H holiday inn express gatwick-crawley haslett avenue east…
2 February 2016
Charge code OC33 1910 0025
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H rainbow lodge hotel 132-138 (even) caversham road…
2 February 2016
Charge code OC33 1910 0024
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: L/H holiday inn express york malton road york t/no…
2 February 2016
Charge code OC33 1910 0023
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H comfort inn kings cross 2-7 st. Chads street london…
2 February 2016
Charge code OC33 1910 0022
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H city continental kensington 11-13 penywern road london…
2 February 2016
Charge code OC33 1910 0021
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H hilton london bankside 2-8 great suffolk street london…
2 February 2016
Charge code OC33 1910 0020
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: L/H holiday inn express the grove leeds t/no NYK916315…
2 February 2016
Charge code OC33 1910 0019
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H grand hotel and spa station rise york t/no NYK343871…
2 February 2016
Charge code OC33 1910 0018
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H indigo hotel walmgate york t/nos NYK69417 NYK383435 &…
2 February 2016
Charge code OC33 1910 0017
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H k/a wembley plaza hotel wembley t/no AGL262719, l/h k/a…
2 February 2016
Charge code OC33 1910 0016
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: L/H hotel site first central park royal t/no AGL300273…
2 February 2016
Charge code OC33 1910 0015
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: F/H roman house rougier street york t/nos NYK28956 &…
2 February 2016
Charge code OC33 1910 0014
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Contains fixed charge…
30 March 2015
Charge code OC33 1910 0013
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Indigo hotel walmgate york title no MNYK69417, NYK383435…
5 March 2015
Charge code OC33 1910 0012
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Osborne hotel 51-59 york place edinburgh title number…
20 February 2015
Charge code OC33 1910 0011
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 May 2013
Charge code OC33 1910 0010
Delivered: 7 June 2013
Status: Satisfied on 9 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Proposed indigo hotel, walmgate, york, north yorkshire t/no…
20 May 2013
Charge code OC33 1910 0009
Delivered: 7 June 2013
Status: Satisfied on 9 July 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Notification of addition to or amendment of charge…
18 January 2011
Charge of deposit
Delivered: 27 January 2011
Status: Satisfied on 28 January 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £250,000 and all amounts in the future…
13 December 2010
Standard security executed on 01 december 2010
Delivered: 16 December 2010
Status: Satisfied on 8 January 2015
Persons entitled: National Westminster Bank PLC
Description: The osbourne hotel 51-59 york place edinburgh t/n MID24517.
27 November 2010
Debenture
Delivered: 3 December 2010
Status: Satisfied on 28 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2009
Legal and general charge
Delivered: 15 January 2009
Status: Satisfied on 5 February 2016
Persons entitled: Abbey National PLC
Description: L/H property k/a hotel/lodge site at haslett avenue east…
4 April 2008
Legal mortgage
Delivered: 8 April 2008
Status: Satisfied on 5 February 2016
Persons entitled: Aib Group (UK) PLC
Description: L/H property at hotel site malton road york by way of…
3 April 2008
Mortgage debenture
Delivered: 8 April 2008
Status: Satisfied on 5 February 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2008
Floating charge
Delivered: 18 April 2008
Status: Satisfied on 5 February 2016
Persons entitled: Aib Group (UK) PLC
Description: The whole of the property (including uncalled capital)…
31 March 2008
Standard security
Delivered: 12 April 2008
Status: Satisfied on 5 February 2016
Persons entitled: Aib Group (UK) PLC
Description: The hotel premises situated on or towards the west of…