COMFORT LODGE (U.K.) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4QQ
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

Director
BEASLEY, Stuart
Appointed Date: 16 June 2014
54 years old

Director
HEATH, Christopher Philip
Appointed Date: 15 July 2016
56 years old

Director
LIFSCHITZ, Oded
Appointed Date: 17 September 2012
83 years old

Director
PERCIVAL, James Owen
Appointed Date: 01 July 2011
57 years old

Director
VINCENT, Simon Robert
Appointed Date: 10 January 2007
62 years old

Director
WILSON, Brian
Appointed Date: 21 November 2005
63 years old

Resigned Directors

Secretary
HUGHES, Barbara
Resigned: 04 June 2001

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
BAMSEY, John Anthony
Resigned: 18 May 1999
Appointed Date: 01 August 1994
73 years old

Director
BOULD, Christopher John
Resigned: 13 June 1995
Appointed Date: 03 January 1995
66 years old

Director
BRADLEY, Adrian
Resigned: 23 January 2009
Appointed Date: 06 May 2003
62 years old

Director
DOBBS, John Anthony
Resigned: 01 August 1994
79 years old

Director
FARROW, James Roger Charles
Resigned: 06 September 1999
79 years old

Director
FRIEDMAN, Howard
Resigned: 10 January 2007
Appointed Date: 01 July 2005
70 years old

Director
GOSLING, Peter Charles
Resigned: 30 September 2001
Appointed Date: 06 September 1999
71 years old

Director
HARRIS, Anthony Richard
Resigned: 25 July 2000
Appointed Date: 04 May 1999
70 years old

Director
HARVEY, Paul Victor
Resigned: 12 October 2001
Appointed Date: 04 May 1999
65 years old

Director
HEARN, Grant David
Resigned: 31 January 2003
Appointed Date: 25 July 2000
67 years old

Director
HIRST, Michael Barry
Resigned: 01 May 1994
82 years old

Director
HUGHES, Andrew Lawrence
Resigned: 31 December 2010
Appointed Date: 23 January 2009
58 years old

Director
HUGHES-RIXHAM, Ian
Resigned: 22 October 2004
Appointed Date: 30 July 2001
76 years old

Director
HUGHES-RIXHAM, Ian
Resigned: 06 September 1999
76 years old

Director
JAMES, Paul Frederick
Resigned: 25 April 2012
Appointed Date: 21 November 2005
76 years old

Director
JONES, Annie Marie
Resigned: 16 December 1998
71 years old

Director
LICHMAN, Laurence
Resigned: 30 June 2009
Appointed Date: 19 June 2008
76 years old

Director
LYLE, Gordon William
Resigned: 22 October 2004
Appointed Date: 06 May 2003
67 years old

Director
MAIDEN, George Barry
Resigned: 06 July 1992
76 years old

Director
METCALFE, Michael Stuart
Resigned: 06 September 1999
Appointed Date: 01 August 1994
62 years old

Director
NEUMANN, Wolfgang
Resigned: 01 July 2005
Appointed Date: 31 January 2003
64 years old

Director
PHILIP, John Crosbie
Resigned: 29 July 2011
Appointed Date: 22 October 2004
70 years old

Director
POTTER, Anthony Grahame
Resigned: 01 August 1994
76 years old

Director
RABIN, Elizabeth Jane
Resigned: 13 June 2014
Appointed Date: 19 June 2008
56 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
TALJAARD, Desmond Louis Mildmay
Resigned: 06 May 2003
Appointed Date: 28 August 1995
64 years old

Director
TAYLOR, Hugh Matthew
Resigned: 31 December 2007
Appointed Date: 22 October 2004
61 years old

Director
WAY, Mark Jonathan
Resigned: 29 August 2014
Appointed Date: 12 October 2001
54 years old

Director
ZANZOTTO, Tommaso
Resigned: 13 December 1995
Appointed Date: 18 May 1994
84 years old

COMFORT LODGE (U.K.) LIMITED Events

26 Apr 2017
Director's details changed for Mr Brian Wilson on 26 April 2017
24 Jan 2017
Second filing for the appointment of Christopher Heath as a director
03 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Director's details changed for Mr Stuart Beasley on 12 August 2016
20 Jul 2016
Appointment of Mr Christopher Heath as a director on 15 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.

...
... and 197 more events
27 Apr 1987
Full accounts made up to 31 March 1986

27 Apr 1987
Return made up to 29/12/86; full list of members

18 Oct 1986
Secretary resigned;new secretary appointed

12 Jul 1984
Particulars of mortgage/charge
13 Sep 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

COMFORT LODGE (U.K.) LIMITED Charges

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…