CONTEMPORARY HOTELS LIMITED
LONDON BROOMCO (3215) LIMITED

Hellopages » Greater London » Westminster » W1B 1PS

Company number 04814760
Status Active
Incorporation Date 30 June 2003
Company Type Private Limited Company
Address 19 AMBIKA HOUSE, 9B PORTLAND PLACE, LONDON, W1B 1PS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Auditor's resignation; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of CONTEMPORARY HOTELS LIMITED are www.contemporaryhotels.co.uk, and www.contemporary-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Contemporary Hotels Limited is a Private Limited Company. The company registration number is 04814760. Contemporary Hotels Limited has been working since 30 June 2003. The present status of the company is Active. The registered address of Contemporary Hotels Limited is 19 Ambika House 9b Portland Place London W1b 1ps. . PAUL, Akhil is a Director of the company. PAUL, Ambar, The Honourable is a Director of the company. PAUL, Anika is a Director of the company. PAUL, Gauri is a Director of the company. Secretary SMITH, John Godfrey has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
PAUL, Akhil
Appointed Date: 20 November 2015
40 years old

Director
PAUL, Ambar, The Honourable
Appointed Date: 23 September 2003
67 years old

Director
PAUL, Anika
Appointed Date: 20 November 2015
36 years old

Director
PAUL, Gauri
Appointed Date: 23 September 2003
60 years old

Resigned Directors

Secretary
SMITH, John Godfrey
Resigned: 31 July 2012
Appointed Date: 23 September 2003

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 23 September 2003
Appointed Date: 30 June 2003

Director
DLA NOMINEES LIMITED
Resigned: 23 September 2003
Appointed Date: 30 June 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 23 September 2003
Appointed Date: 30 June 2003

Persons With Significant Control

Contemporary Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTEMPORARY HOTELS LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
29 Sep 2016
Auditor's resignation
17 Sep 2016
Confirmation statement made on 3 September 2016 with updates
27 Nov 2015
Full accounts made up to 31 March 2015
20 Nov 2015
Appointment of Mr Akhil Paul as a director on 20 November 2015
...
... and 54 more events
29 Sep 2003
New director appointed
29 Sep 2003
Registered office changed on 29/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
29 Sep 2003
Accounting reference date extended from 30/06/04 to 29/12/04
18 Jul 2003
Company name changed broomco (3215) LIMITED\certificate issued on 18/07/03
30 Jun 2003
Incorporation

CONTEMPORARY HOTELS LIMITED Charges

17 March 2004
Rent deposit deed
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Vale of White Horse District Council
Description: £75,000 and such other sums shall from time to time stand…
17 March 2004
Debenture
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2004
Legal charge
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a white hart hotel lincoln t/n LL20354…
17 March 2004
Legal charge
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a upper reaches restaurant abington t/n…