DFTNA LIMITED
LONDON HST (UK) LIMITED SHERATON SKYLINE (U.K.) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW5 9EG

Company number 03118055
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address 1 CLUNY MEWS, LONDON, SW5 9EG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Appointment of Morena Bronzetti as a director on 15 December 2016; Termination of appointment of Richard Alan Oliver as a director on 15 December 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of DFTNA LIMITED are www.dftna.co.uk, and www.dftna.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Dftna Limited is a Private Limited Company. The company registration number is 03118055. Dftna Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Dftna Limited is 1 Cluny Mews London Sw5 9eg. . MORRALL, John Stephen is a Secretary of the company. BRONZETTI, Morena is a Director of the company. BULLEN, Claire is a Director of the company. Secretary GRIME, Joyce has been resigned. Secretary SCOTT, Robert Lee has been resigned. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary INTERTRUST (UK) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARK, Jeffrey has been resigned. Director COTTER, Robert Francis has been resigned. Director HARVEY, Larry Keith has been resigned. Director LARSON, Gregory Jon has been resigned. Director LARSON, Gregory Jon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OLIVER, Richard Alan has been resigned. Director RISOLEO, James Frank has been resigned. Director SCOTT, Robert Lee has been resigned. Director VACRI, Roberta has been resigned. Director WALE, Michael Peter has been resigned. Director WISE, Richard James has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MORRALL, John Stephen
Appointed Date: 16 October 2014

Director
BRONZETTI, Morena
Appointed Date: 15 December 2016
63 years old

Director
BULLEN, Claire
Appointed Date: 16 October 2014
54 years old

Resigned Directors

Secretary
GRIME, Joyce
Resigned: 03 May 2006
Appointed Date: 20 November 1995

Secretary
SCOTT, Robert Lee
Resigned: 09 November 1995
Appointed Date: 25 October 1995

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 15 September 2008
Appointed Date: 03 May 2006

Secretary
INTERTRUST (UK) LIMITED
Resigned: 16 October 2014
Appointed Date: 15 May 2014

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 15 September 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Director
CLARK, Jeffrey
Resigned: 16 October 2014
Appointed Date: 21 April 2011
64 years old

Director
COTTER, Robert Francis
Resigned: 05 April 2000
Appointed Date: 25 October 1995
74 years old

Director
HARVEY, Larry Keith
Resigned: 20 July 2013
Appointed Date: 15 January 2008
61 years old

Director
LARSON, Gregory Jon
Resigned: 16 October 2014
Appointed Date: 20 July 2013
61 years old

Director
LARSON, Gregory Jon
Resigned: 15 January 2008
Appointed Date: 03 May 2006
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Director
OLIVER, Richard Alan
Resigned: 15 December 2016
Appointed Date: 16 October 2014
63 years old

Director
RISOLEO, James Frank
Resigned: 21 April 2011
Appointed Date: 03 May 2006
70 years old

Director
SCOTT, Robert Lee
Resigned: 03 May 2006
Appointed Date: 05 April 2000
70 years old

Director
VACRI, Roberta
Resigned: 29 September 2006
Appointed Date: 03 May 2006
50 years old

Director
WALE, Michael Peter
Resigned: 03 May 2006
Appointed Date: 07 December 1995
68 years old

Director
WISE, Richard James
Resigned: 29 September 2006
Appointed Date: 03 May 2006
67 years old

Persons With Significant Control

Dhiafatina Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DFTNA LIMITED Events

27 Feb 2017
Appointment of Morena Bronzetti as a director on 15 December 2016
27 Feb 2017
Termination of appointment of Richard Alan Oliver as a director on 15 December 2016
26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Auditor's resignation
...
... and 160 more events
02 Nov 1995
New director appointed
02 Nov 1995
Secretary resigned;new secretary appointed;director resigned
30 Oct 1995
£ nc 100/100000 25/10/95
30 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Oct 1995
Incorporation

DFTNA LIMITED Charges

20 June 2013
Charge code 0311 8055 0017
Delivered: 26 June 2013
Status: Satisfied on 18 October 2014
Persons entitled: Credit Agricole Corporate and Investment Bank as "Security Trustee"
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0311 8055 0016
Delivered: 26 June 2013
Status: Satisfied on 18 October 2014
Persons entitled: Credit Agricole Corporate and Investment Bank as "Security Trustee"
Description: Contains fixed charge.
13 February 2009
Debenture
Delivered: 20 February 2009
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
13 February 2009
Legal charge
Delivered: 20 February 2009
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch as Security Trustee
Description: Mortgaged property sheraton skyline hotel (heathrow) bath…
31 July 2008
Legal charge
Delivered: 7 August 2008
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch
Description: The f/h property known as the sheraton skyline hotel…
31 July 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
22 October 2007
Debenture
Delivered: 26 October 2007
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
22 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag London Branch (Security Trustee)
Description: F/H the sheraton skyline hotel (heathrow) located at bath…
30 January 2007
Subordination agreement
Delivered: 16 February 2007
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for the Finance Parties
Description: The company under the agreement has undertaken to the…
30 January 2007
Legal charge
Delivered: 12 February 2007
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag,London Branch as Agent and Trustee for Each of the Finance Parties
Description: F/H property k/a the sheraton skyline hotel (heathrow) bath…
30 January 2007
Debenture
Delivered: 12 February 2007
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag,London Branch as Sgent and Trustee for Each of the Finance Parties
Description: Assignment by way of security all of its right,title and…
8 December 2006
An amendment deed relating to a debenture with floating charge dated 12 october 2006, and
Delivered: 15 December 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for the Finance Parties
Description: First floating charge all present and future assets and…
12 October 2006
A collateral assignment of operating agreement,centralized services agreement and the system license agreement
Delivered: 25 October 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag,London Branch as Agent
Description: The collateral assignment. See the mortgage charge document…
12 October 2006
Accession letter to surordination agreement
Delivered: 25 October 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag as Security Trustee for the Finance Parties
Description: Any obligor makes any payment in cash or kind on…
12 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag, London Branch as Agent and Trustee for Each of the Finance Parties Deutsche Bank Ag, London Branch as Agent and Trustee for Each of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Legal charge
Delivered: 20 October 2006
Status: Satisfied on 7 August 2013
Persons entitled: Deutsche Bank Ag, London Branch as Agent and Trustee for Each of the Finance Parties
Description: By way of first legal mortgage the mortgaged property being…
8 March 1999
Debenture
Delivered: 18 March 1999
Status: Satisfied on 27 April 2006
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a sheraton skyline hotel bath road…

Similar Companies

DFTM HOLDING LTD DFTM LTD DFTV LTD. DFTZ CONSULTING LIMITED DFU ENGINEERING LTD DFU FINANCE LIMITED DFU LIMITED