CROWN & MITRE (CARLISLE) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 5AU

Company number 05354097
Status Active
Incorporation Date 5 February 2005
Company Type Private Limited Company
Address 5TH FLOOR KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, UNITED KINGDOM, SW1Y 5AU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of CROWN & MITRE (CARLISLE) LIMITED are www.crownmitrecarlisle.co.uk, and www.crown-mitre-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Mitre Carlisle Limited is a Private Limited Company. The company registration number is 05354097. Crown Mitre Carlisle Limited has been working since 05 February 2005. The present status of the company is Active. The registered address of Crown Mitre Carlisle Limited is 5th Floor Kinnaird House 1 Pall Mall East London United Kingdom Sw1y 5au. . THRINGS LLP is a Secretary of the company. PARRISH, Nicholas David Lawton is a Director of the company. PEEL, Robert Edmund Guy is a Director of the company. Secretary PERKINS, John has been resigned. Secretary SABRETOOTH LAW LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director PETERSEN, Norbert Paul Gottfried has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
THRINGS LLP
Appointed Date: 16 June 2010

Director
PARRISH, Nicholas David Lawton
Appointed Date: 03 August 2015
67 years old

Director
PEEL, Robert Edmund Guy
Appointed Date: 05 February 2005
78 years old

Resigned Directors

Secretary
PERKINS, John
Resigned: 12 May 2005
Appointed Date: 05 February 2005

Secretary
SABRETOOTH LAW LIMITED
Resigned: 02 July 2010
Appointed Date: 12 May 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 February 2005
Appointed Date: 05 February 2005

Director
PETERSEN, Norbert Paul Gottfried
Resigned: 03 August 2015
Appointed Date: 05 February 2005
78 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 February 2005
Appointed Date: 05 February 2005

Persons With Significant Control

Peel Hotels Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROWN & MITRE (CARLISLE) LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

28 Oct 2015
Full accounts made up to 1 February 2015
13 Aug 2015
Termination of appointment of Norbert Paul Gottfried Petersen as a director on 3 August 2015
...
... and 37 more events
13 Apr 2005
Director resigned
13 Apr 2005
New secretary appointed
13 Apr 2005
New director appointed
13 Apr 2005
New director appointed
05 Feb 2005
Incorporation

CROWN & MITRE (CARLISLE) LIMITED Charges

17 May 2005
Debenture
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2005
Legal charge of licensed premises
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a the crown & mitre hotel carlisle…