ABILITY HOTELS (LUTON INN) LIMITED
BRENTFORD WINDBAY DEVELOPMENTS LIMITED

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 05342812
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address HILTON LONDON SYON PARK, SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, UNITED KINGDOM, TW8 8JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017; Registration of charge 053428120007, created on 8 December 2016. The most likely internet sites of ABILITY HOTELS (LUTON INN) LIMITED are www.abilityhotelslutoninn.co.uk, and www.ability-hotels-luton-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Ability Hotels Luton Inn Limited is a Private Limited Company. The company registration number is 05342812. Ability Hotels Luton Inn Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of Ability Hotels Luton Inn Limited is Hilton London Syon Park Syon Park London Road Brentford Middlesex United Kingdom Tw8 8jf. . CHIN, Juin Yong is a Secretary of the company. PANAYIOTOU, Andreas Costas is a Director of the company. Secretary KOHLER, David Anthony has been resigned. Secretary KOHLER, Leoni has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KOHLER, David Anthony has been resigned. Director KOHLER, Nathan has been resigned. Director KOHLER, Rosa Vivien has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHIN, Juin Yong
Appointed Date: 16 June 2008

Director
PANAYIOTOU, Andreas Costas
Appointed Date: 16 June 2008
59 years old

Resigned Directors

Secretary
KOHLER, David Anthony
Resigned: 16 June 2008
Appointed Date: 08 February 2005

Secretary
KOHLER, Leoni
Resigned: 16 June 2008
Appointed Date: 01 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 February 2005
Appointed Date: 26 January 2005

Director
KOHLER, David Anthony
Resigned: 16 June 2008
Appointed Date: 08 February 2005
66 years old

Director
KOHLER, Nathan
Resigned: 01 February 2006
Appointed Date: 08 February 2005
102 years old

Director
KOHLER, Rosa Vivien
Resigned: 01 February 2006
Appointed Date: 08 February 2005
91 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 February 2005
Appointed Date: 26 January 2005

Persons With Significant Control

Ability Hotels (Luton) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABILITY HOTELS (LUTON INN) LIMITED Events

02 Mar 2017
Confirmation statement made on 26 January 2017 with updates
11 Jan 2017
Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017
13 Dec 2016
Registration of charge 053428120007, created on 8 December 2016
21 Aug 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

...
... and 55 more events
19 Apr 2005
New director appointed
19 Apr 2005
New director appointed
19 Apr 2005
New secretary appointed;new director appointed
16 Feb 2005
Registered office changed on 16/02/05 from: 788-790 finchley road london NW11 7TJ
26 Jan 2005
Incorporation

ABILITY HOTELS (LUTON INN) LIMITED Charges

8 December 2016
Charge code 0534 2812 0007
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP
Description: Hampton by hilton hotel, 50 kimpton road, luton LU2 0NB…
26 June 2014
Charge code 0534 2812 0006
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP
Description: Hampton by hilton hotel, 50 kimpton road, luton t/no…
9 November 2011
Contract assignment
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland Acting as Security Trustee for Itself and for Bank of Ireland (UK) PLC (the Lender)
Description: All present and future rights and interest in the assigned…
9 November 2011
Account assignment
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland Acting as Security Trustee for Itself and for Bank of Ireland (UK) PLC (the Lender)
Description: Present and future rights and interest in each account and…
9 November 2011
Debenture
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC (the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
4 November 2011
Legal charge
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC (the Secured Parties)
Description: The l/h interest of the premises at 50 kimpton road luton…
27 March 2007
Legal charge over licensed premises
Delivered: 30 March 2007
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: F/H helix house, kimpton road luton t/n BD180775 by way of…