THE DRAYCOTT HOTEL LLP
LONDON THE CHELSEA TOWN HOUSE LLP

Hellopages » Greater London » Kensington and Chelsea » SW3 2RP

Company number OC303901
Status Active
Incorporation Date 17 February 2003
Company Type Limited Liability Partnership
Address DRAYCOTT HOTEL, 26 CADOGAN GARDENS, LONDON, SW3 2RP
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a small company made up to 30 April 2016; Satisfaction of charge 3 in full. The most likely internet sites of THE DRAYCOTT HOTEL LLP are www.thedraycotthotel.co.uk, and www.the-draycott-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Draycott Hotel Llp is a Limited Liability Partnership. The company registration number is OC303901. The Draycott Hotel Llp has been working since 17 February 2003. The present status of the company is Active. The registered address of The Draycott Hotel Llp is Draycott Hotel 26 Cadogan Gardens London Sw3 2rp. . GARDINER, Paul James is a LLP Designated Member of the company. DRAYCOTT HOLDINGS LIMITED is a LLP Designated Member of the company. LLP Designated Member LESLIE, Roger Dryburgh has been resigned. LLP Designated Member LILLEY, Michael John has been resigned. LLP Designated Member MALAN, Carel Daniel has been resigned. LLP Designated Member TIVEY, Andrew David has been resigned. LLP Designated Member VANDERBURGH, William has been resigned.


Current Directors

LLP Designated Member
GARDINER, Paul James
Appointed Date: 20 March 2009
52 years old

LLP Designated Member
DRAYCOTT HOLDINGS LIMITED
Appointed Date: 08 April 2003

Resigned Directors

LLP Designated Member
LESLIE, Roger Dryburgh
Resigned: 11 June 2007
Appointed Date: 17 February 2003
73 years old

LLP Designated Member
LILLEY, Michael John
Resigned: 11 June 2007
Appointed Date: 17 February 2003
74 years old

LLP Designated Member
MALAN, Carel Daniel
Resigned: 20 February 2009
Appointed Date: 11 June 2007
67 years old

LLP Designated Member
TIVEY, Andrew David
Resigned: 11 June 2007
Appointed Date: 17 February 2003
67 years old

LLP Designated Member
VANDERBURGH, William
Resigned: 11 June 2007
Appointed Date: 08 April 2003
71 years old

Persons With Significant Control

Draycott Holdings Ltd
Notified on: 16 March 2017
Nature of control: Ownership of voting rights - 75% or more

THE DRAYCOTT HOTEL LLP Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Jan 2017
Accounts for a small company made up to 30 April 2016
23 Sep 2016
Satisfaction of charge 3 in full
21 Mar 2016
Annual return made up to 16 March 2016
08 Jan 2016
Accounts for a small company made up to 30 April 2015
...
... and 113 more events
02 May 2003
New member appointed
02 May 2003
New member appointed
25 Apr 2003
Particulars of mortgage/charge
01 Apr 2003
New member appointed
17 Feb 2003
Incorporation

THE DRAYCOTT HOTEL LLP Charges

15 April 2015
Charge code OC30 3901 0005
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The draycott hotel 26 cadogan gardens london…
8 April 2015
Charge code OC30 3901 0004
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 May 2012
Legal charge
Delivered: 12 June 2012
Status: Satisfied on 23 September 2016
Persons entitled: Standard Bank Jersey Limited
Description: By way of legal charge over the property k/a the draycott…
26 June 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 22, 24 & 26 cadogan gardens lonson t/no…
8 April 2003
Debenture
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…