EURO HOTELS (CROYDON) LIMITED
LONDON


Company number 04421250
Status Active
Incorporation Date 19 April 2002
Company Type Private Limited Company
Address 54 EURO HOUSE, CLAPHAM COMMON, LONDON, ENGLAND
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of EURO HOTELS (CROYDON) LIMITED are www.eurohotelscroydon.co.uk, and www.euro-hotels-croydon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Euro Hotels Croydon Limited is a Private Limited Company. The company registration number is 04421250. Euro Hotels Croydon Limited has been working since 19 April 2002. The present status of the company is Active. The registered address of Euro Hotels Croydon Limited is 54 Euro House Clapham Common London England. . NAWAS, Athar Sultana is a Secretary of the company. NAWAB, Gauhar is a Director of the company. NAWAS, Athar Sultana is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
NAWAS, Athar Sultana
Appointed Date: 17 July 2002

Director
NAWAB, Gauhar
Appointed Date: 17 July 2002
84 years old

Director
NAWAS, Athar Sultana
Appointed Date: 17 July 2002
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 July 2002
Appointed Date: 19 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 2002
Appointed Date: 19 April 2002

Persons With Significant Control

Mr Gauhar Nawab
Notified on: 3 December 2016
84 years old
Nature of control: Ownership of shares – 75% or more

EURO HOTELS (CROYDON) LIMITED Events

13 Feb 2017
Confirmation statement made on 20 January 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
04 Mar 2016
Satisfaction of charge 3 in full
02 Mar 2016
Registration of charge 044212500004, created on 29 February 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

17 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

...
... and 38 more events
06 Aug 2002
Secretary resigned
26 Jul 2002
New director appointed
26 Jul 2002
New secretary appointed;new director appointed
23 Jul 2002
Particulars of mortgage/charge
19 Apr 2002
Incorporation

EURO HOTELS (CROYDON) LIMITED Charges

29 February 2016
Charge code 0442 1250 0004
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: State Bank of India
Description: F/H property 585 london road, thornton heath CR7 6AY (title…
28 July 2011
Debenture
Delivered: 5 August 2011
Status: Satisfied on 4 March 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2002
Legal charge
Delivered: 20 August 2002
Status: Satisfied on 25 June 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a norfolk house hotel, 585-589 london…
22 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 25 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…