ASTON HOTELS LIMITED
LONDON WESTBACK LIMITED

Hellopages » Greater London » Westminster » W1B 1DY

Company number 02946395
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address 54 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1DY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017; Termination of appointment of Longlom Bunnag as a director on 31 January 2017; S1096 Court Order to Rectify. The most likely internet sites of ASTON HOTELS LIMITED are www.astonhotels.co.uk, and www.aston-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Aston Hotels Limited is a Private Limited Company. The company registration number is 02946395. Aston Hotels Limited has been working since 07 July 1994. The present status of the company is Active. The registered address of Aston Hotels Limited is 54 Portland Place London United Kingdom W1b 1dy. . BROUGHTON SECRETARIES LIMITED is a Secretary of the company. CHEYKLIN, Naris is a Director of the company. DE CUYPER, Dirk Andre L is a Director of the company. HARRIS, Shane is a Director of the company. PRING, Andrew Edward is a Director of the company. SINGH, Sanjay Kumar is a Director of the company. SRICHAWLA, Krit is a Director of the company. TAYLOR, Gavin Stephen is a Director of the company. Secretary KOTECHA, Paresh has been resigned. Secretary THAYANANDARAJAH, Velummayilum has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director AHLUWALIA, Parvinder Kaur has been resigned. Director AHLUWALIA, Pritpal Singh has been resigned. Director AHLUWALIA, Sukhpal Singh has been resigned. Director BUNNAG, Longlom has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KOTECHA, Paresh has been resigned. Director POLLINS, Simon Joseph has been resigned. Director RANGESH, Nallan Chakravarthy has been resigned. Director SAGGAR, Jesdev Shori has been resigned. Director SHAH, Maheshkumar has been resigned. Director SIMLER, Anthony Edward Michael has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BROUGHTON SECRETARIES LIMITED
Appointed Date: 08 September 2016

Director
CHEYKLIN, Naris
Appointed Date: 08 September 2016
64 years old

Director
DE CUYPER, Dirk Andre L
Appointed Date: 31 January 2017
60 years old

Director
HARRIS, Shane
Appointed Date: 11 October 2016
67 years old

Director
PRING, Andrew Edward
Appointed Date: 11 October 2016
63 years old

Director
SINGH, Sanjay Kumar
Appointed Date: 08 September 2016
64 years old

Director
SRICHAWLA, Krit
Appointed Date: 08 September 2016
49 years old

Director
TAYLOR, Gavin Stephen
Appointed Date: 11 October 2016
51 years old

Resigned Directors

Secretary
KOTECHA, Paresh
Resigned: 14 February 2013
Appointed Date: 08 July 1994

Secretary
THAYANANDARAJAH, Velummayilum
Resigned: 29 June 2006
Appointed Date: 05 October 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 July 1994
Appointed Date: 07 July 1994

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 08 September 2016
Appointed Date: 14 February 2013

Director
AHLUWALIA, Parvinder Kaur
Resigned: 08 September 2016
Appointed Date: 14 February 2013
62 years old

Director
AHLUWALIA, Pritpal Singh
Resigned: 08 September 2016
Appointed Date: 14 August 2013
35 years old

Director
AHLUWALIA, Sukhpal Singh
Resigned: 08 September 2016
Appointed Date: 14 February 2013
66 years old

Director
BUNNAG, Longlom
Resigned: 31 January 2017
Appointed Date: 08 September 2016
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 July 1994
Appointed Date: 07 July 1994

Director
KOTECHA, Paresh
Resigned: 31 May 2013
Appointed Date: 08 July 1994
68 years old

Director
POLLINS, Simon Joseph
Resigned: 05 November 2013
Appointed Date: 14 February 2013
61 years old

Director
RANGESH, Nallan Chakravarthy
Resigned: 04 February 2013
Appointed Date: 08 July 1994
68 years old

Director
SAGGAR, Jesdev Shori
Resigned: 05 April 2015
Appointed Date: 12 May 2014
53 years old

Director
SHAH, Maheshkumar
Resigned: 08 September 2016
Appointed Date: 14 February 2013
72 years old

Director
SIMLER, Anthony Edward Michael
Resigned: 08 September 2016
Appointed Date: 06 July 2015
54 years old

ASTON HOTELS LIMITED Events

20 Feb 2017
Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017
15 Feb 2017
Termination of appointment of Longlom Bunnag as a director on 31 January 2017
20 Dec 2016
S1096 Court Order to Rectify
03 Nov 2016
Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
19 Oct 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 19 October 2016
...
... and 119 more events
06 Jan 1995
Accounting reference date notified as 31/12

05 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

05 Aug 1994
Director resigned;new director appointed

15 Jul 1994
Registered office changed on 15/07/94 from: 120 east road london N1 6AA

07 Jul 1994
Incorporation

ASTON HOTELS LIMITED Charges

8 September 2016
Charge code 0294 6395 0013
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Holiday inn darlington registered at the land registry as…
8 September 2016
Charge code 0294 6395 0012
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 March 2014
Charge code 0294 6395 0011
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
15 February 2013
Legal mortgage
Delivered: 21 February 2013
Status: Satisfied on 8 September 2016
Persons entitled: Sukhpal Singh Ahluwalia
Description: Land at newton park, newton aycliffe t/n DU236948; by way…
15 February 2013
Debenture
Delivered: 21 February 2013
Status: Satisfied on 8 September 2016
Persons entitled: Sukhpal Singh Ahluwalia
Description: Fixed and floating charge over the undertaking and all…
15 February 2013
Legal mortgage
Delivered: 20 February 2013
Status: Satisfied on 8 September 2016
Persons entitled: Dominvs Investments 1 Limited
Description: Land at newton park newton aycliffe t/no DU236948 by way of…
15 February 2013
Debenture
Delivered: 20 February 2013
Status: Satisfied on 8 September 2016
Persons entitled: Dominvs Investments 1 Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2013
Debenture
Delivered: 19 February 2013
Status: Satisfied on 26 February 2013
Persons entitled: Minerva Trust Company Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2013
Legal mortgage
Delivered: 19 February 2013
Status: Satisfied on 26 February 2013
Persons entitled: Minerva Trust Company Limited
Description: Land at newton park newton aycliffe t/no.DU236948 fixed…
24 January 2011
Second legal charge
Delivered: 9 February 2011
Status: Satisfied on 20 February 2013
Persons entitled: West Register (Trading) Limited
Description: Land and buildings on the west side of the A1(m) newton…
29 November 2001
Debenture
Delivered: 12 December 2001
Status: Satisfied on 20 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 20 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of A1(m), newton aycliffe, t/no…
14 May 1997
Mortgage debenture
Delivered: 29 May 1997
Status: Satisfied on 15 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…