LONDON TARA HOTEL LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 7AF

Company number 01005559
Status Active
Incorporation Date 22 March 1971
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of LONDON TARA HOTEL LIMITED are www.londontarahotel.co.uk, and www.london-tara-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. London Tara Hotel Limited is a Private Limited Company. The company registration number is 01005559. London Tara Hotel Limited has been working since 22 March 1971. The present status of the company is Active. The registered address of London Tara Hotel Limited is Victoria House Victoria Road Horley Surrey Rh6 7af. . COPTHORNE HOTELS LIMITED is a Secretary of the company. GRECH, Jonathon Mackenzie is a Director of the company. HARRINGTON, Clive Anthony is a Director of the company. COPTHORNE HOTELS LIMITED is a Director of the company. Secretary HANCOCK COOK, David Alan has been resigned. Secretary HODGES, Simon has been resigned. Secretary JACKSON, David has been resigned. Secretary SELWYN, Julian has been resigned. Secretary THOMAS, David Fraser has been resigned. Director BROWN, Frederick James Arthur has been resigned. Director BUSHNELL, Adrian John has been resigned. Director DELANEY, Michael Lawrence has been resigned. Director DILLON, Eoin has been resigned. Director HANCOCK COOK, David Alan has been resigned. Director JACKSON, David has been resigned. Director JENNY, Hermann has been resigned. Director MCGANN, Gary has been resigned. Director ODONOVAN, John Patrick has been resigned. Director POTTER, Anthony Grahame has been resigned. Director SCOTT, Alan George has been resigned. Director STANLEY, Laurence Joseph Dermot has been resigned. Director STANLEY, Laurence Joseph Dermot has been resigned. Director TAYLOR, Peter James has been resigned. Director THOMAS, David Fraser has been resigned. Director WHEATLEY, Brian Joseph has been resigned. Director YOUNG, Samuel has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Director
GRECH, Jonathon Mackenzie
Appointed Date: 07 October 2013
48 years old

Director
HARRINGTON, Clive Anthony
Appointed Date: 13 January 2011
58 years old

Director
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Resigned Directors

Secretary
HANCOCK COOK, David Alan
Resigned: 02 September 1999
Appointed Date: 09 October 1995

Secretary
HODGES, Simon
Resigned: 06 November 2003
Appointed Date: 02 September 1999

Secretary
JACKSON, David
Resigned: 25 October 1994

Secretary
SELWYN, Julian
Resigned: 09 October 1995
Appointed Date: 25 October 1994

Secretary
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 06 November 2003

Director
BROWN, Frederick James Arthur
Resigned: 10 December 2000
Appointed Date: 09 October 1995
91 years old

Director
BUSHNELL, Adrian John
Resigned: 11 October 2012
Appointed Date: 27 October 2006
61 years old

Director
DELANEY, Michael Lawrence
Resigned: 25 October 1994
87 years old

Director
DILLON, Eoin
Resigned: 29 March 1993
96 years old

Director
HANCOCK COOK, David Alan
Resigned: 31 July 2001
Appointed Date: 29 March 1993
78 years old

Director
JACKSON, David
Resigned: 09 October 1995
91 years old

Director
JENNY, Hermann
Resigned: 15 June 1993
89 years old

Director
MCGANN, Gary
Resigned: 09 October 1995
Appointed Date: 25 October 1994
75 years old

Director
ODONOVAN, John Patrick
Resigned: 09 October 1995
Appointed Date: 23 February 1995
73 years old

Director
POTTER, Anthony Grahame
Resigned: 27 October 2006
Appointed Date: 09 December 2000
75 years old

Director
SCOTT, Alan George
Resigned: 07 October 2013
Appointed Date: 11 October 2012
75 years old

Director
STANLEY, Laurence Joseph Dermot
Resigned: 09 October 1995
Appointed Date: 14 April 1995
83 years old

Director
STANLEY, Laurence Joseph Dermot
Resigned: 05 May 1994
83 years old

Director
TAYLOR, Peter James
Resigned: 14 March 2000
79 years old

Director
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 09 December 2000
62 years old

Director
WHEATLEY, Brian Joseph
Resigned: 09 October 1995
Appointed Date: 05 May 1994
73 years old

Director
YOUNG, Samuel
Resigned: 20 February 1995
Appointed Date: 24 June 1993
79 years old

LONDON TARA HOTEL LIMITED Events

25 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
14 Jun 2016
Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR
...
... and 155 more events
13 Oct 1987
Return made up to 23/07/87; full list of members

28 Aug 1986
Full accounts made up to 31 March 1986
28 Aug 1986
Return made up to 29/07/86; full list of members

03 May 1986
Director resigned;new director appointed

25 Nov 1975
Annual return made up to 18/07/75

LONDON TARA HOTEL LIMITED Charges

12 December 2002
Debenture
Delivered: 16 December 2002
Status: Satisfied on 8 January 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Each of the Finance Parties
Description: Freehold land and buildings copthorne tara london…
17 August 1998
Supplemental debenture
Delivered: 4 September 1998
Status: Satisfied on 6 December 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1996
Debenture
Delivered: 14 May 1996
Status: Satisfied on 6 December 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the london tara hotel, scarsdale place…
31 March 1995
Third party trust debenture
Delivered: 4 April 1995
Status: Satisfied on 22 May 1996
Persons entitled: National Westminster Bank PLC
Description: 1).F/h property k/a the london tara hotel scarsdale place…
29 March 1988
Trust debenture
Delivered: 18 April 1988
Status: Satisfied on 23 June 1995
Persons entitled: Nat West Investmont Bank Limited
Description: All that l/h property k/a the london tara hotel scarsdale…