STARBOARD HOTELS ONE LLP
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2LH

Company number OC325108
Status Active
Incorporation Date 28 December 2006
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-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of STARBOARD HOTELS ONE LLP are www.starboardhotelsone.co.uk, and www.starboard-hotels-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Starboard Hotels One Llp is a Limited Liability Partnership. The company registration number is OC325108. Starboard Hotels One Llp has been working since 28 December 2006. The present status of the company is Active. The registered address of Starboard Hotels One 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. NOBLE TRUSTEES LTD is a LLP Member of the company. LLP Designated Member HOUGHTON, Philip James has been resigned. LLP Member NOBLE TRUST COMPANY (ANGUILLA) LTD has been resigned. LLP Member STM FIDECS TRUST COMPANY LTD has been resigned.


Current Directors

LLP Designated Member
CALLINGHAM, Paul Arthur
Appointed Date: 28 December 2006
67 years old

LLP Designated Member
CARTER, Stephen John
Appointed Date: 28 December 2006
62 years old

LLP Member
NOBLE TRUSTEES LTD
Appointed Date: 24 June 2015

Resigned Directors

LLP Designated Member
HOUGHTON, Philip James
Resigned: 31 December 2014
Appointed Date: 28 December 2006
58 years old

LLP Member
NOBLE TRUST COMPANY (ANGUILLA) LTD
Resigned: 24 June 2015
Appointed Date: 01 December 2012

LLP Member
STM FIDECS TRUST COMPANY LTD
Resigned: 01 December 2012
Appointed Date: 20 August 2008

Persons With Significant Control

Mr Paul Arthur Callingham
Notified on: 28 December 2016
67 years old
Nature of control: Has significant influence or control

STARBOARD HOTELS ONE LLP Events

13 Jan 2017
Confirmation statement made on 28 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
18 Mar 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 to C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 22 February 2016
...
... and 34 more events
26 Jul 2007
Accounting reference date extended from 31/12/07 to 31/03/08
01 Apr 2007
New member appointed
06 Mar 2007
Particulars of mortgage/charge
06 Mar 2007
Particulars of mortgage/charge
28 Dec 2006
Incorporation

STARBOARD HOTELS ONE LLP Charges

26 June 2015
Charge code OC32 5108 0007
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Holiday inn express, pendle way, burnley BB12 0TJ (title…
26 June 2015
Charge code OC32 5108 0006
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
7 July 2014
Charge code OC32 5108 0005
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code OC32 5108 0004
Delivered: 1 February 2014
Status: Satisfied on 23 June 2015
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
4 August 2010
Charge over deposits
Delivered: 5 August 2010
Status: Satisfied on 10 January 2014
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
28 February 2007
Mortgage debenture
Delivered: 6 March 2007
Status: Satisfied on 10 January 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2007
Legal mortgage
Delivered: 6 March 2007
Status: Satisfied on 10 January 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at clifton farm pendle way burnley…