STARBOARD HOTELS FOUR LLP
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2LH

Company number OC331780
Status Active
Incorporation Date 30 September 2007
Company Type Limited Liability Partnership
Address C/O STARBOARD HOTELS LIMITED, PARK HOUSE, 10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 29 March 2016 to 30 June 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of STARBOARD HOTELS FOUR LLP are www.starboardhotelsfour.co.uk, and www.starboard-hotels-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Starboard Hotels Four Llp is a Limited Liability Partnership. The company registration number is OC331780. Starboard Hotels Four Llp has been working since 30 September 2007. The present status of the company is Active. The registered address of Starboard Hotels Four Llp is C O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire England Hp9 2lh. . CALLINGHAM, Paul Arthur is a LLP Designated Member of the company. CARTER, Stephen John is a LLP Designated Member of the company. MIDOS MS LTD is a LLP Designated Member of the company. NOBLE TRUSTEES LTD is a LLP Designated Member of the company. LLP Designated Member HOUGHTON, Philip James has been resigned. LLP Designated Member NOBLE TRUST COMPANY (ANGUILLA) LIMITED has been resigned. LLP Designated Member STM FIDECS TRUST COMPANY LTD has been resigned. LLP Member MIDOS PARTNERSHIP LLP has been resigned.


Current Directors

LLP Designated Member
CALLINGHAM, Paul Arthur
Appointed Date: 30 September 2007
67 years old

LLP Designated Member
CARTER, Stephen John
Appointed Date: 30 September 2007
62 years old

LLP Designated Member
MIDOS MS LTD
Appointed Date: 01 February 2016

LLP Designated Member
NOBLE TRUSTEES LTD
Appointed Date: 24 June 2015

Resigned Directors

LLP Designated Member
HOUGHTON, Philip James
Resigned: 31 December 2014
Appointed Date: 30 September 2007
58 years old

LLP Designated Member
NOBLE TRUST COMPANY (ANGUILLA) LIMITED
Resigned: 24 June 2015
Appointed Date: 01 September 2012

LLP Designated Member
STM FIDECS TRUST COMPANY LTD
Resigned: 01 September 2012
Appointed Date: 15 September 2008

LLP Member
MIDOS PARTNERSHIP LLP
Resigned: 01 February 2016
Appointed Date: 10 September 2008

Persons With Significant Control

Mr Paul Arthur Callingham
Notified on: 30 September 2016
67 years old
Nature of control: Has significant influence or control

STARBOARD HOTELS FOUR LLP Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Previous accounting period extended from 29 March 2016 to 30 June 2016
01 Nov 2016
Confirmation statement made on 30 September 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2015
22 Feb 2016
Registered office address changed from Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England to C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 22 February 2016
...
... and 33 more events
19 Sep 2008
Particulars of a mortgage or charge / charge no: 3
13 Sep 2008
Particulars of a mortgage or charge / charge no: 1
13 Sep 2008
Particulars of a mortgage or charge / charge no: 2
03 Mar 2008
Curr ext from 30/09/2008 to 30/03/2009
30 Sep 2007
Incorporation

STARBOARD HOTELS FOUR LLP Charges

26 June 2015
Charge code OC33 1780 0006
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Days inn, junction 46 A1M, kirk deighton, wetherby LS22 5GT…
26 June 2015
Charge code OC33 1780 0005
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
1 June 2011
Charge of deposit
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)
Description: All sums from time to time standing to the credit of the…
10 September 2008
Legal mortgage
Delivered: 19 September 2008
Status: Satisfied on 22 June 2015
Persons entitled: Midos Services Limited
Description: L/H hotel premises and the buildings to be built thereon at…
10 September 2008
Debenture
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Hotel premises at wetherby msa at junction 46 of the A1…
10 September 2008
Legal charge
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The property known as or being hotel premises at wetherby…