T.M. HOTELS (HEATHROW) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8NW

Company number 01518773
Status Active
Incorporation Date 25 September 1980
Company Type Private Limited Company
Address 10TH FLOOR, 240, BLACKFRIARS ROAD, LONDON, SE1 8NW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of T.M. HOTELS (HEATHROW) LIMITED are www.tmhotelsheathrow.co.uk, and www.t-m-hotels-heathrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. T M Hotels Heathrow Limited is a Private Limited Company. The company registration number is 01518773. T M Hotels Heathrow Limited has been working since 25 September 1980. The present status of the company is Active. The registered address of T M Hotels Heathrow Limited is 10th Floor 240 Blackfriars Road London Se1 8nw. . MOUILAH, Mohamed is a Secretary of the company. MUSALLAM, Ibrahim is a Director of the company. MUSSALLAM, Sultan Ali Bin is a Director of the company. Secretary AFFARA, Mohammed Saleh has been resigned. Director AFFARA, Mohammed Saleh has been resigned. Director AMIN, Ismail Mohamed has been resigned. Director MUSSALLAM, Mohammed Bin Ali Bin Hussein Al has been resigned. Director MUSSALLAM, Sheikh Ali Bin has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOUILAH, Mohamed
Appointed Date: 20 March 2003

Director
MUSALLAM, Ibrahim
Appointed Date: 17 February 1994
58 years old

Director
MUSSALLAM, Sultan Ali Bin
Appointed Date: 14 August 2008
53 years old

Resigned Directors

Secretary
AFFARA, Mohammed Saleh
Resigned: 11 November 2002

Director
AFFARA, Mohammed Saleh
Resigned: 11 November 2002
91 years old

Director
AMIN, Ismail Mohamed
Resigned: 31 May 2013
Appointed Date: 11 November 2002
86 years old

Director
MUSSALLAM, Mohammed Bin Ali Bin Hussein Al
Resigned: 14 August 2008
69 years old

Director
MUSSALLAM, Sheikh Ali Bin
Resigned: 10 June 2004
91 years old

T.M. HOTELS (HEATHROW) LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
07 Dec 2016
Group of companies' accounts made up to 31 December 2015
31 Aug 2016
Memorandum and Articles of Association
15 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Aug 2016
Registration of charge 015187730008, created on 5 August 2016
...
... and 104 more events
18 Sep 1986
Return made up to 31/12/83; full list of members

18 Sep 1986
Return made up to 31/12/81; full list of members

18 Sep 1986
Return made up to 31/12/81; full list of members

18 Sep 1986
Return made up to 02/04/86; full list of members

18 Sep 1986
Return made up to 02/04/86; full list of members

T.M. HOTELS (HEATHROW) LIMITED Charges

5 August 2016
Charge code 0151 8773 0008
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: The freehold property known as the sheraton heathrow hotel…
16 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 14 November 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
5 February 2007
Supplemental security agreement
Delivered: 20 February 2007
Status: Satisfied on 4 August 2011
Persons entitled: Eurohypo Ag, London Branch (Agent)
Description: The company's rights under the operating agreement and the…
8 March 2002
Debenture
Delivered: 18 March 2002
Status: Satisfied on 4 August 2011
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank as Agent and Security Trustee
Description: The f/h property k/a the sheraton heathrow hotel colnbrook…
28 February 1994
Legal charge and debenture
Delivered: 16 March 1994
Status: Satisfied on 17 June 1997
Persons entitled: Citibank N.A.
Description: All that property k/a the sheraton heathrow hotel colnbrook…
17 February 1994
Collateral agreement
Delivered: 4 March 1994
Status: Satisfied on 17 June 1997
Persons entitled: Citibank N.A.
Description: Fixed charge all the asssets listed in the schedule of the…
15 December 1980
Legal charge
Delivered: 31 December 1980
Status: Satisfied on 1 October 1994
Persons entitled: Sheraton Hotels (England) LTD
Description: F/H property on N.side of colnbrook by-pass & the west of…
15 December 1980
Mortgage
Delivered: 22 December 1980
Status: Satisfied on 19 February 1994
Persons entitled: Growth Realty Companies
Description: F/H land in the london borough of hillingdon T.no. Mx 88219.