Company number 01653513
Status Active
Incorporation Date 23 July 1982
Company Type Private Limited Company
Address MAPLE COURT, CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTS, WD24 4QQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration two hundred and seven events have happened. The last three records are Director's details changed for Mr Brian Wilson on 26 April 2017; Second filing for the appointment of Christopher Heath as a director; Full accounts made up to 31 December 2015. The most likely internet sites of COMFORT LODGE (U.K.) LIMITED are www.comfortlodgeuk.co.uk, and www.comfort-lodge-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.5 miles; to Sudbury Hill Harrow Rail Station is 7.8 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comfort Lodge U K Limited is a Private Limited Company.
The company registration number is 01653513. Comfort Lodge U K Limited has been working since 23 July 1982.
The present status of the company is Active. The registered address of Comfort Lodge U K Limited is Maple Court Central Park Reeds Crescent Watford Herts Wd24 4qq. . HLT SECRETARY LIMITED is a Secretary of the company. BEASLEY, Stuart is a Director of the company. HEATH, Christopher Philip is a Director of the company. LIFSCHITZ, Oded is a Director of the company. PERCIVAL, James Owen is a Director of the company. VINCENT, Simon Robert is a Director of the company. WILSON, Brian is a Director of the company. Secretary HUGHES, Barbara has been resigned. Secretary WILSON, Brian has been resigned. Secretary LADBROKE CORPORATE SECRETARIES LIMITED has been resigned. Director ANDREW, David has been resigned. Director BAMSEY, John Anthony has been resigned. Director BOULD, Christopher John has been resigned. Director BRADLEY, Adrian has been resigned. Director DOBBS, John Anthony has been resigned. Director FARROW, James Roger Charles has been resigned. Director FRIEDMAN, Howard has been resigned. Director GOSLING, Peter Charles has been resigned. Director HARRIS, Anthony Richard has been resigned. Director HARVEY, Paul Victor has been resigned. Director HEARN, Grant David has been resigned. Director HIRST, Michael Barry has been resigned. Director HUGHES, Andrew Lawrence has been resigned. Director HUGHES-RIXHAM, Ian has been resigned. Director HUGHES-RIXHAM, Ian has been resigned. Director JAMES, Paul Frederick has been resigned. Director JONES, Annie Marie has been resigned. Director LICHMAN, Laurence has been resigned. Director LYLE, Gordon William has been resigned. Director MAIDEN, George Barry has been resigned. Director METCALFE, Michael Stuart has been resigned. Director NEUMANN, Wolfgang has been resigned. Director PHILIP, John Crosbie has been resigned. Director POTTER, Anthony Grahame has been resigned. Director RABIN, Elizabeth Jane has been resigned. Director ROGERS, John has been resigned. Director SHILL, Rosemarie has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director TAYLOR, Hugh Matthew has been resigned. Director WAY, Mark Jonathan has been resigned. Director ZANZOTTO, Tommaso has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Secretary
HLT SECRETARY LIMITED
Appointed Date: 01 November 2007
Resigned Directors
Secretary
WILSON, Brian
Resigned: 01 November 2007
Appointed Date: 23 February 2006
Secretary
LADBROKE CORPORATE SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 04 June 2001
Director
ANDREW, David
Resigned: 19 May 1999
Appointed Date: 15 December 1994
70 years old
Director
BRADLEY, Adrian
Resigned: 23 January 2009
Appointed Date: 06 May 2003
62 years old
Director
FRIEDMAN, Howard
Resigned: 10 January 2007
Appointed Date: 01 July 2005
70 years old
Director
NEUMANN, Wolfgang
Resigned: 01 July 2005
Appointed Date: 31 January 2003
64 years old
Director
ROGERS, John
Resigned: 16 September 2012
Appointed Date: 29 July 2011
59 years old
Director
SHILL, Rosemarie
Resigned: 31 January 2006
Appointed Date: 06 May 2003
69 years old
Director
ZANZOTTO, Tommaso
Resigned: 13 December 1995
Appointed Date: 18 May 1994
84 years old
COMFORT LODGE (U.K.) LIMITED Events
24 March 1986
Debenture
Delivered: 26 March 1986
Status: Satisfied
on 20 September 1995
Persons entitled: Town & County Factors Limited
Description: Fixed and floating charges over the undertaking and all…
24 March 1986
Debenture
Delivered: 26 March 1986
Status: Satisfied
on 27 May 1988
Persons entitled: W.Crowther & Sons PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1985
Standard security registered in scotland on 12/2/85.
Delivered: 14 February 1985
Status: Satisfied
Persons entitled: W.Crowther & Sons PLC.
Description: Lease by livingston development corporation in favour of…
14 February 1985
Standard security registered in scotland on 12/2/85.
Delivered: 14 February 1985
Status: Satisfied
Persons entitled: W.Crowther & Sons PLC.
Description: Lease by livingston development corporation in favour of…
2 February 1985
Second equitable charge
Delivered: 2 February 1985
Status: Satisfied
Persons entitled: W.Crowther & Sons PLC.
Description: All that piece or parcel of land k/a site 5 phoenix way…
2 February 1985
Equitable charge
Delivered: 2 February 1985
Status: Satisfied
Persons entitled: W.Crowther & Sons PLC.
Description: All that piece or parcel of land k/a site 5 phoenix way…
2 February 1985
Second equitable charge
Delivered: 2 February 1985
Status: Satisfied
Persons entitled: W.Crowther & Sons PLC.
Description: All that piece or parcel of land comprising 5.6 acres…
2 February 1985
Equitable charge
Delivered: 2 February 1985
Status: Satisfied
Persons entitled: W.Crowther & Sons PLC
Description: All that piece or parcel of land which comprises 5.6 acres…
18 January 1985
Second equitable charge
Delivered: 1 February 1985
Status: Satisfied
on 19 October 1994
Persons entitled: Comfort Lodge Limited
Description: All that piece or parcel of land which comprises 5.6 acres…
18 January 1985
Second equitable charge.
Delivered: 1 February 1985
Status: Satisfied
on 19 October 1994
Persons entitled: Comfort Lodge Limited
Description: All that piece or parcel of land known as site 5 phoenix…
17 January 1985
Standard security registered in scotland on 12/2/85.
Delivered: 14 February 1985
Status: Satisfied
on 19 October 1994
Persons entitled: Comfort Lodge LTD.
Description: Lease by livingstone development corporation in favour of…
26 June 1984
Debenture
Delivered: 12 July 1984
Status: Satisfied
Persons entitled: W. Crowther & Sons PLC.
Description: Fixed and floating charges over the undertaking and all…
26 June 1984
Debenture
Delivered: 12 July 1984
Status: Satisfied
Persons entitled: W. Crowther & Sons PLC.
Description: Fixed and floating charges over the undertaking and all…
26 June 1984
Debenture
Delivered: 12 July 1984
Status: Satisfied
on 20 September 1995
Persons entitled: Comfort Lodge Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 1984
Debenture
Delivered: 12 July 1984
Status: Satisfied
Persons entitled: W.Crowther & Sons PLC.
Description: Fixed and floating charges over the undertaking and all…