EDINBURGH PARK HOTEL LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9EG
Company number 07286759
Status Active
Incorporation Date 16 June 2010
Company Type Private Limited Company
Address 1 CLUNY MEWS, WEST KENSINGTON, LONDON, SW5 9EG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-one 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; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 293,027 . The most likely internet sites of EDINBURGH PARK HOTEL LIMITED are www.edinburghparkhotel.co.uk, and www.edinburgh-park-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Edinburgh Park Hotel Limited is a Private Limited Company. The company registration number is 07286759. Edinburgh Park Hotel Limited has been working since 16 June 2010. The present status of the company is Active. The registered address of Edinburgh Park Hotel Limited is 1 Cluny Mews West Kensington London Sw5 9eg. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. BRONZETTI, Morena is a Director of the company. BULLEN, Claire is a Director of the company. Secretary CITCO REIF SERVICES UK LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BARRIGAN, Patricia Cook has been resigned. Director CHOMETTE, Jean-Philippe Marie has been resigned. Director DE LEO, Joseph Paul has been resigned. Director IRONS, Philip Charles has been resigned. Director MACNAUGHTON, Kenneth Andrew has been resigned. Director MACNAUGHTON, Kenneth Andrew has been resigned. Director OBADIA, Stephane has been resigned. Director OLIVER, Richard Alan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 22 May 2015

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

Director
BULLEN, Claire
Appointed Date: 30 April 2015
54 years old

Resigned Directors

Secretary
CITCO REIF SERVICES UK LIMITED
Resigned: 22 May 2015
Appointed Date: 22 May 2015

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 16 June 2010

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 30 April 2015
Appointed Date: 03 March 2011

Director
BARRIGAN, Patricia Cook
Resigned: 30 April 2015
Appointed Date: 08 July 2010
53 years old

Director
CHOMETTE, Jean-Philippe Marie
Resigned: 30 April 2015
Appointed Date: 08 July 2010
61 years old

Director
DE LEO, Joseph Paul
Resigned: 30 April 2015
Appointed Date: 08 July 2010
53 years old

Director
IRONS, Philip Charles
Resigned: 22 September 2010
Appointed Date: 22 July 2010
56 years old

Director
MACNAUGHTON, Kenneth Andrew
Resigned: 14 September 2010
Appointed Date: 14 July 2010
60 years old

Director
MACNAUGHTON, Kenneth Andrew
Resigned: 08 July 2010
Appointed Date: 16 June 2010
60 years old

Director
OBADIA, Stephane
Resigned: 30 April 2015
Appointed Date: 09 July 2010
50 years old

Director
OLIVER, Richard Alan
Resigned: 15 December 2016
Appointed Date: 30 April 2015
63 years old

EDINBURGH PARK HOTEL LIMITED Events

08 Mar 2017
Appointment of Morena Bronzetti as a director on 15 December 2016
08 Mar 2017
Termination of appointment of Richard Alan Oliver as a director on 15 December 2016
28 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 293,027

28 Jun 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 51 more events
12 Jul 2010
Current accounting period shortened from 30 June 2011 to 31 December 2010
12 Jul 2010
Appointment of Jean Philippe Chomette as a director
12 Jul 2010
Appointment of Patricia Cook Barrigan as a director
12 Jul 2010
Appointment of Mr Stephane Obadia as a director
16 Jun 2010
Incorporation

EDINBURGH PARK HOTEL LIMITED Charges

2 April 2015
Charge code 0728 6759 0002
Delivered: 23 April 2015
Status: Satisfied on 8 May 2015
Persons entitled: Barclays Bank PLC
Description: Novote hotel edinburgh park 15 lochside avenue edinburght/n…
28 July 2010
Debenture
Delivered: 12 August 2010
Status: Satisfied on 8 May 2015
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…