LHA LONDON LTD
LONDON LONDON HOSTELS ASSOCIATION LTD LHA LONDON LTD LONDON HOSTELS ASSOCIATION LIMITED

Hellopages » Greater London » Westminster » SW1V 1RB

Company number 00363816
Status Active
Incorporation Date 5 November 1940
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 BELGRAVE ROAD, LONDON, SW1V 1RB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Termination of appointment of Alan John Deboo as a director on 6 December 2016; Director's details changed for Mrs Kay Partnership Buxton on 16 September 2016. The most likely internet sites of LHA LONDON LTD are www.lhalondon.co.uk, and www.lha-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eleven months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lha London Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00363816. Lha London Ltd has been working since 05 November 1940. The present status of the company is Active. The registered address of Lha London Ltd is 11 Belgrave Road London Sw1v 1rb. . PERKINS, Anthony Roy is a Secretary of the company. BEARDMORE, Emma Elizabeth is a Director of the company. BUXTON, Kay is a Director of the company. CRAZE, Alison is a Director of the company. HARRIS, Peter Robert is a Director of the company. HOLFORD, Linda is a Director of the company. JOHNSON, Susan Catherine is a Director of the company. MACKIE, Ian William is a Director of the company. MCTAVISH, Alec Derek is a Director of the company. O'SULLIVAN, June Antoinette is a Director of the company. ROBERTSON, David Malcolm is a Director of the company. STONE, Helen Elizabeth is a Director of the company. WHISTON-DEW, Alexandra Jane is a Director of the company. Secretary GRAY, Richard Charles has been resigned. Director BIRKBY, Gillian has been resigned. Director CHRISTY, Naomi, Lt Col has been resigned. Director COLLIN, Stephen Patrick has been resigned. Director CORRIE, Robert Keith has been resigned. Director DAVIES, Percy Douglas has been resigned. Director DEACOCK, John Charles has been resigned. Director DEACOCK, Margaret Ann has been resigned. Director DEBOO, Alan John has been resigned. Director DRAPER, Peter Sydney has been resigned. Director ENDERBY, Denis Henry has been resigned. Director ENGEL, Ruth Margot has been resigned. Director FEATHERS, Penelope Ann has been resigned. Director GRASSO, Rosa Secontina has been resigned. Director GRAY, Richard Charles has been resigned. Director JAMESON, Alexander Raymond has been resigned. Director MAHONEY, Michael John has been resigned. Director REDFERN, Barry has been resigned. Director REID, Gillian Margaret has been resigned. Director RONALD, Thomas Ian, Lt Col has been resigned. Director VEREY, Emma Katharine has been resigned. Director WANSTALL, Michael John has been resigned. Director WOLFE, Walter Albert Richard has been resigned. Director YOUNG, James Alfred has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PERKINS, Anthony Roy
Appointed Date: 01 January 2002

Director
BEARDMORE, Emma Elizabeth
Appointed Date: 26 June 2012
49 years old

Director
BUXTON, Kay
Appointed Date: 24 March 2016
59 years old

Director
CRAZE, Alison
Appointed Date: 01 October 2011
75 years old

Director
HARRIS, Peter Robert
Appointed Date: 26 June 2012
74 years old

Director
HOLFORD, Linda
Appointed Date: 26 June 2012
75 years old

Director
JOHNSON, Susan Catherine
Appointed Date: 16 September 2016
67 years old

Director
MACKIE, Ian William
Appointed Date: 21 June 2016
55 years old

Director
MCTAVISH, Alec Derek
Appointed Date: 11 February 2014
77 years old

Director
O'SULLIVAN, June Antoinette
Appointed Date: 21 June 2016
66 years old

Director
ROBERTSON, David Malcolm
Appointed Date: 08 June 2010
83 years old

Director
STONE, Helen Elizabeth
Appointed Date: 24 April 2007
75 years old

Director
WHISTON-DEW, Alexandra Jane
Appointed Date: 19 March 2015
42 years old

Resigned Directors

Secretary
GRAY, Richard Charles
Resigned: 31 December 2001

Director
BIRKBY, Gillian
Resigned: 14 May 2012
Appointed Date: 29 March 2011
77 years old

Director
CHRISTY, Naomi, Lt Col
Resigned: 07 February 1995
113 years old

Director
COLLIN, Stephen Patrick
Resigned: 31 August 2014
Appointed Date: 12 June 2001
91 years old

Director
CORRIE, Robert Keith
Resigned: 31 December 2015
Appointed Date: 11 April 2000
89 years old

Director
DAVIES, Percy Douglas
Resigned: 28 May 2001
104 years old

Director
DEACOCK, John Charles
Resigned: 08 April 2001
Appointed Date: 10 December 1991
95 years old

Director
DEACOCK, Margaret Ann
Resigned: 31 December 2011
Appointed Date: 12 June 2001
94 years old

Director
DEBOO, Alan John
Resigned: 06 December 2016
Appointed Date: 07 September 1993
80 years old

Director
DRAPER, Peter Sydney
Resigned: 25 February 1997
Appointed Date: 24 October 1995
90 years old

Director
ENDERBY, Denis Henry
Resigned: 06 March 2007
103 years old

Director
ENGEL, Ruth Margot
Resigned: 09 October 1999
106 years old

Director
FEATHERS, Penelope Ann
Resigned: 11 February 2014
Appointed Date: 20 October 1998
81 years old

Director
GRASSO, Rosa Secontina
Resigned: 04 October 1997
99 years old

Director
GRAY, Richard Charles
Resigned: 24 March 2016
Appointed Date: 07 December 2004
88 years old

Director
JAMESON, Alexander Raymond
Resigned: 07 October 2009
Appointed Date: 20 October 1998
90 years old

Director
MAHONEY, Michael John
Resigned: 02 October 2009
96 years old

Director
REDFERN, Barry
Resigned: 31 December 2013
83 years old

Director
REID, Gillian Margaret
Resigned: 03 December 2006
Appointed Date: 14 March 2000
85 years old

Director
RONALD, Thomas Ian, Lt Col
Resigned: 21 May 1991
104 years old

Director
VEREY, Emma Katharine
Resigned: 24 March 2016
Appointed Date: 11 February 2014
71 years old

Director
WANSTALL, Michael John
Resigned: 30 September 2011
93 years old

Director
WOLFE, Walter Albert Richard
Resigned: 31 December 2003
104 years old

Director
YOUNG, James Alfred
Resigned: 22 February 2011
Appointed Date: 05 June 2007
87 years old

Persons With Significant Control

Ms Emma Elizabeth Beardmore
Notified on: 7 March 2017
49 years old
Nature of control: Has significant influence or control

Mrs Alison Craze
Notified on: 7 March 2017
75 years old
Nature of control: Has significant influence or control

Mr Peter Robert Harris
Notified on: 7 March 2017
74 years old
Nature of control: Has significant influence or control

Mrs Lin Holford
Notified on: 7 March 2017
75 years old
Nature of control: Has significant influence or control

Mr Alec Derek Mctavish
Notified on: 7 March 2017
77 years old
Nature of control: Has significant influence or control

Mr David Robertson
Notified on: 7 March 2017
83 years old
Nature of control: Has significant influence or control

Ms Helen Elizabeth Stone
Notified on: 7 March 2017
75 years old
Nature of control: Has significant influence or control

Ms Alexandra Jane Whiston-Dew
Notified on: 7 March 2017
42 years old
Nature of control: Has significant influence or control

Mrs Kay Buxton
Notified on: 7 March 2017
59 years old
Nature of control: Has significant influence or control

Mrs June Antoinette O'Sullivan
Notified on: 7 March 2017
66 years old
Nature of control: Has significant influence or control

Mr Ian William Mackie
Notified on: 7 March 2017
55 years old
Nature of control: Has significant influence or control

Mrs Sue Johnson
Notified on: 7 March 2017
67 years old
Nature of control: Has significant influence or control

LHA LONDON LTD Events

16 Mar 2017
Confirmation statement made on 7 March 2017 with updates
09 Dec 2016
Termination of appointment of Alan John Deboo as a director on 6 December 2016
23 Sep 2016
Director's details changed for Mrs Kay Partnership Buxton on 16 September 2016
22 Sep 2016
Appointment of Mrs Susan Catherine Johnson as a director on 16 September 2016
24 Jun 2016
Appointment of Mrs June O'sullivan as a director on 21 June 2016
...
... and 157 more events
01 Aug 1986
Declaration of satisfaction of mortgage/charge
24 Jul 1986
Particulars of mortgage/charge
19 Jul 1957
Particulars of mortgage/charge
19 Jul 1957
Particulars of property mortgage/charge
05 Nov 1940
Certificate of incorporation

LHA LONDON LTD Charges

24 May 2013
Charge code 0036 3816 0008
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The charge document ("legal mortgage") includes a: 1) legal…
31 January 2013
Rent deposit deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government C/O Mapeley Steps Limited
Description: Interest in the amount from time to time standing to the…
28 March 2012
Legal charge
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as friendship house, 3 belvedere place…
14 October 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Reserve Forces and Cadets Association for Greater London
Description: 3 torquay street westminster floating charge all removal…
29 July 2010
Security agreement
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Capita Atl Pension Trustee Limited as Trustee of the Lha London Limited Pension Scheme
Description: Bowden court 24 ladbroke road london see image for full…
26 April 2010
Legal charge
Delivered: 29 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the london campus 56-58 east india dock…
23 July 1986
Debenture
Delivered: 24 July 1986
Status: Satisfied on 4 July 2013
Persons entitled: The Solicitor for the Affairs of the Majesty's Treasury.
Description: 44, 45 and 46 leinster gardens, london W2 T.nos. Ln 186025…
19 July 1957
Debenture
Delivered: 19 July 1957
Status: Satisfied on 29 January 2011
Persons entitled: The Solicitor for the Affairs of H. M. Treasury
Description: Undertaking and all property and assets present and future…