Company number 04521113
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address FLAT 5, 6 UPPER JOHN STREET, LONDON, W1F 9HB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Registration of charge 045211130007, created on 28 April 2017; Registration of charge 045211130008, created on 28 April 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CHRISTCHURCH HOTELS LTD are www.christchurchhotels.co.uk, and www.christchurch-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Christchurch Hotels Ltd is a Private Limited Company.
The company registration number is 04521113. Christchurch Hotels Ltd has been working since 29 August 2002.
The present status of the company is Active. The registered address of Christchurch Hotels Ltd is Flat 5 6 Upper John Street London W1f 9hb. . BATEMAN, Stuart Andrew is a Director of the company. ROBBINS, David Francis is a Director of the company. WARREN, Michael Oliver is a Director of the company. Secretary BATEMAN, Stuart Andrew has been resigned. Secretary JENKINSON, Adam Clifford has been resigned. Secretary LAKIN, Ian Michael has been resigned. Secretary LAKIN, Ian Michael has been resigned. Secretary ROACH, Nicolas James has been resigned. Secretary PICTONS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COCKS, Michael Graham has been resigned. Director JONES, Richard Adrian has been resigned. Director MORGAN, John Christopher has been resigned. Director ROACH, Dennis Norman has been resigned. Director ROACH, Nicolas James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
PICTONS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 September 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2002
Appointed Date: 29 August 2002
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 September 2002
Appointed Date: 29 August 2002
Persons With Significant Control
Harbour Hotels Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
CHRISTCHURCH HOTELS LTD Events
04 May 2017
Registration of charge 045211130007, created on 28 April 2017
04 May 2017
Registration of charge 045211130008, created on 28 April 2017
13 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 30 August 2016 with updates
17 May 2016
Termination of appointment of Stuart Andrew Bateman as a secretary on 17 May 2016
...
... and 92 more events
18 Oct 2002
New secretary appointed
18 Oct 2002
New director appointed
14 Oct 2002
Director resigned
14 Oct 2002
Secretary resigned
29 Aug 2002
Incorporation
28 April 2017
Charge code 0452 1113 0008
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Contains fixed charge…
28 April 2017
Charge code 0452 1113 0007
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties
Description: The leasehold property known as christchurch harbour hotel…
30 December 2015
Charge code 0452 1113 0006
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Secured Parties
Description: L/H land k/a christchurch harbour hotel 95 mudeford…
31 July 2012
Legal charge
Delivered: 14 August 2012
Status: Satisfied
on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Christchurch harbour hotel 95 mudeford christchurch dorset…
31 July 2012
Debenture
Delivered: 14 August 2012
Status: Satisfied
on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2004
Legal mortgage
Delivered: 18 February 2004
Status: Satisfied
on 5 July 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at kings arms hotel castle street…
30 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Satisfied
on 14 August 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The avonmouth hotel mudeford christchurch dorset. With the…
30 January 2003
Debenture
Delivered: 5 February 2003
Status: Satisfied
on 14 August 2012
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…