LANESBOROUGH MANAGEMENT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3AE
Company number 02453094
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Statement of capital following an allotment of shares on 26 January 2017 GBP 540,201 ; Statement of capital following an allotment of shares on 29 December 2016 GBP 380,201 ; Termination of appointment of Hamad Shahwan Surour Shahwan Aldhaheri as a secretary on 10 October 2016. The most likely internet sites of LANESBOROUGH MANAGEMENT LIMITED are www.lanesboroughmanagement.co.uk, and www.lanesborough-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Lanesborough Management Limited is a Private Limited Company. The company registration number is 02453094. Lanesborough Management Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of Lanesborough Management Limited is 400 Capability Green Luton Bedfordshire Lu1 3ae. . MANACOR (JERSEY) LIMITED is a Secretary of the company. ALDHAHERI, Sultan Ali Ahmed Hamad is a Director of the company. ALKHAJEH, Khaled Mohamed Abul Husain is a Director of the company. ALSHAMSI, Khalifa Abdulla Butti Obaid is a Director of the company. GOODSON, Michael Lee is a Director of the company. Secretary AL FARDAN, Fardan Hassan Ibrahim has been resigned. Secretary AL KINDI, Abdulla Mohamed has been resigned. Secretary AL MUHAIRI, Mohamed Rashid Mohamed Obaid has been resigned. Secretary AL MULLA, Jamal Ahmad Mohd has been resigned. Secretary ALDHAHERI, Hamad Shahwan Surour Shahwan has been resigned. Secretary GOGA, Fakhruddin has been resigned. Secretary MCDONALD, Ronald Nicolson has been resigned. Secretary PROUT, Geoffrey has been resigned. Director AL DHAHERI, Hamad Shahwan Surour Shahwan has been resigned. Director AL FARDAN, Fardan Hassan Ibrahim has been resigned. Director AL MARAR, Mohamed Jabara Hassan Matar has been resigned. Director AL MARAR, Mohamed Jabara Hassan Matar has been resigned. Director AL MORAR, Abdulla Mohamed Km Alkindi has been resigned. Director AL MUHAIRI, Mohamed Rashid Mohamed Obaid has been resigned. Director AL MULLA, Jamal Ahmad Mohd has been resigned. Director AL-MANSOORI, Khalifa Nasser Bin Huwaileel has been resigned. Director AL-MANSOORI, Khalifa Nasser Bin Huwaileel has been resigned. Director ALROMAITHI, Majed Salem Khalifa Rashed has been resigned. Director FOULATHI, Khalil Mohamed Sharif Mohamed Aqeel has been resigned. Director GOGA, Fakhruddin has been resigned. Director HABIB, Emile Salim has been resigned. Director HASHMI, Ejaz Ahmed has been resigned. Director KHOURI, Khaled Abudulla Neamat Mohamed has been resigned. Director MCDONALD, Ronald Nicolson has been resigned. Director PROUT, Geoffrey has been resigned. Director WHITE, Derek Scott has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MANACOR (JERSEY) LIMITED
Appointed Date: 01 May 2011

Director
ALDHAHERI, Sultan Ali Ahmed Hamad
Appointed Date: 31 March 2015
42 years old

Director
ALKHAJEH, Khaled Mohamed Abul Husain
Appointed Date: 31 March 2015
51 years old

Director
ALSHAMSI, Khalifa Abdulla Butti Obaid
Appointed Date: 31 March 2015
36 years old

Director
GOODSON, Michael Lee
Appointed Date: 27 April 2009
65 years old

Resigned Directors

Secretary
AL FARDAN, Fardan Hassan Ibrahim
Resigned: 01 May 2011
Appointed Date: 17 March 2009

Secretary
AL KINDI, Abdulla Mohamed
Resigned: 17 March 2009
Appointed Date: 15 July 2006

Secretary
AL MUHAIRI, Mohamed Rashid Mohamed Obaid
Resigned: 01 September 2012
Appointed Date: 01 May 2011

Secretary
AL MULLA, Jamal Ahmad Mohd
Resigned: 15 July 2006
Appointed Date: 01 July 1998

Secretary
ALDHAHERI, Hamad Shahwan Surour Shahwan
Resigned: 10 October 2016
Appointed Date: 01 September 2012

Secretary
GOGA, Fakhruddin
Resigned: 30 June 1998
Appointed Date: 01 January 1996

Secretary
MCDONALD, Ronald Nicolson
Resigned: 15 December 1994

Secretary
PROUT, Geoffrey
Resigned: 31 December 1995

Director
AL DHAHERI, Hamad Shahwan Surour Shahwan
Resigned: 31 March 2015
Appointed Date: 01 September 2012
44 years old

Director
AL FARDAN, Fardan Hassan Ibrahim
Resigned: 01 May 2011
Appointed Date: 01 January 1999
63 years old

Director
AL MARAR, Mohamed Jabara Hassan Matar
Resigned: 02 January 2012
Appointed Date: 01 February 2002
63 years old

Director
AL MARAR, Mohamed Jabara Hassan Matar
Resigned: 31 December 1996
Appointed Date: 01 January 1996
63 years old

Director
AL MORAR, Abdulla Mohamed Km Alkindi
Resigned: 17 March 2009
Appointed Date: 01 January 1999
64 years old

Director
AL MUHAIRI, Mohamed Rashid Mohamed Obaid
Resigned: 01 September 2012
Appointed Date: 01 May 2011
48 years old

Director
AL MULLA, Jamal Ahmad Mohd
Resigned: 15 July 2006
Appointed Date: 01 July 1998
56 years old

Director
AL-MANSOORI, Khalifa Nasser Bin Huwaileel
Resigned: 20 April 2000
Appointed Date: 01 January 1999
66 years old

Director
AL-MANSOORI, Khalifa Nasser Bin Huwaileel
Resigned: 31 December 1995
66 years old

Director
ALROMAITHI, Majed Salem Khalifa Rashed
Resigned: 31 March 2015
Appointed Date: 21 February 2007
56 years old

Director
FOULATHI, Khalil Mohamed Sharif Mohamed Aqeel
Resigned: 21 February 2007
Appointed Date: 21 April 2000
74 years old

Director
GOGA, Fakhruddin
Resigned: 30 June 1998
Appointed Date: 01 January 1996
77 years old

Director
HABIB, Emile Salim
Resigned: 31 December 2004
Appointed Date: 01 January 1996
62 years old

Director
HASHMI, Ejaz Ahmed
Resigned: 27 April 2009
Appointed Date: 31 December 2004
79 years old

Director
KHOURI, Khaled Abudulla Neamat Mohamed
Resigned: 18 May 2008
Appointed Date: 01 January 2006
54 years old

Director
MCDONALD, Ronald Nicolson
Resigned: 31 December 1995
99 years old

Director
PROUT, Geoffrey
Resigned: 15 December 1994

Director
WHITE, Derek Scott
Resigned: 31 March 2015
Appointed Date: 15 February 2012
61 years old

Persons With Significant Control

Government Of The Emirate Of Abu Dhabi
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANESBOROUGH MANAGEMENT LIMITED Events

07 Mar 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 540,201

01 Mar 2017
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 380,201

14 Feb 2017
Termination of appointment of Hamad Shahwan Surour Shahwan Aldhaheri as a secretary on 10 October 2016
20 Dec 2016
Statement of capital following an allotment of shares on 27 November 2016
  • GBP 260,201

23 Nov 2016
Statement of capital following an allotment of shares on 7 November 2016
  • GBP 130,201

...
... and 166 more events
06 Dec 1990
Secretary resigned;new secretary appointed

10 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1990
Memorandum and Articles of Association

26 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1989
Incorporation

LANESBOROUGH MANAGEMENT LIMITED Charges

31 January 2013
Security agreement
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: National Bank of Abu Dhabi Pjsc, London Branch
Description: The l/h property k/a the lanesborough hotel (formerly k/a…
12 August 2002
Debenture
Delivered: 27 August 2002
Status: Satisfied on 4 February 2013
Persons entitled: Hsbc Bank PLC
Description: All that leasehold property known as the lanesborough hotel…
26 May 1999
Debenture
Delivered: 11 June 1999
Status: Satisfied on 20 February 2004
Persons entitled: Abu Dhabi Investment Authority
Description: Fixed and floating charges over the undertaking and all…