LONDON TOWN HOTELS (OPERATIONS) LIMITED
LONDON LONDON TOWN HOTELS LIMITED LTH GROUP OF HOTELS LIMITED

Hellopages » Greater London » Westminster » W2 1TS

Company number 02182560
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 8-14 TALBOT SQUARE, TALBOT SQUARE, LONDON, W2 1TS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 502,000 . The most likely internet sites of LONDON TOWN HOTELS (OPERATIONS) LIMITED are www.londontownhotelsoperations.co.uk, and www.london-town-hotels-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Town Hotels Operations Limited is a Private Limited Company. The company registration number is 02182560. London Town Hotels Operations Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of London Town Hotels Operations Limited is 8 14 Talbot Square Talbot Square London W2 1ts. . SHAH, Koolesh Dhiru is a Secretary of the company. SHAH, Koolesh Dhiru is a Director of the company. Secretary BROOKS, Matthew Howard Robinson has been resigned. Secretary SHAH, Dilip has been resigned. Secretary SHAH, Pragna has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SHAH, Koolesh Dhiru
Appointed Date: 01 May 2009

Director
SHAH, Koolesh Dhiru

69 years old

Resigned Directors

Secretary
BROOKS, Matthew Howard Robinson
Resigned: 03 February 2005
Appointed Date: 28 July 2004

Secretary
SHAH, Dilip
Resigned: 29 April 2009
Appointed Date: 30 July 1998

Secretary
SHAH, Pragna
Resigned: 30 July 1998
Appointed Date: 10 October 1990

Persons With Significant Control

Mr Koolesh Dhiru Shah
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

LONDON TOWN HOTELS (OPERATIONS) LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 502,000

15 Oct 2015
Full accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 502,000

...
... and 173 more events
25 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1987
Registered office changed on 19/11/87 from: 124-128 city road london EC1V 2NJ

19 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1987
Incorporation

LONDON TOWN HOTELS (OPERATIONS) LIMITED Charges

11 January 2011
Debenture
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Auro Trading Investments Establishment
Description: Fixed and floating charge over all property and assets…
10 April 2008
Rent security deposit deed
Delivered: 16 April 2008
Status: Satisfied on 12 January 2011
Persons entitled: Boytonbay Limited
Description: The sum of £64,449.41 or such other sum see image for full…
6 December 2007
Rent security deposit deed
Delivered: 13 December 2007
Status: Satisfied on 12 January 2011
Persons entitled: Boytonbay Limited
Description: The sum of £64191.91 or such other sum as shall from time…
2 October 2007
Rent security deposit deed
Delivered: 5 October 2007
Status: Satisfied on 12 January 2011
Persons entitled: Boytonbay Limited
Description: The sum of £64,058.66 or such other sum.
12 September 2007
Deposit deed
Delivered: 19 September 2007
Status: Satisfied on 12 January 2011
Persons entitled: Raymex Intestments Limited
Description: The company's right title and interest in and to the…
1 May 2007
Rent deposit deed
Delivered: 5 May 2007
Status: Satisfied on 12 January 2011
Persons entitled: Peter Hallissey Tom Hallissey and Con Barry Murphy
Description: The amount from time to time standing to the credit of the…
7 March 2006
Rent security deposit deed
Delivered: 16 March 2006
Status: Satisfied on 12 January 2011
Persons entitled: Olsen Group Limited
Description: The sum of £62,500 together with any interest credited to…
15 February 2006
Legal charge of licensed premises
Delivered: 2 March 2006
Status: Satisfied on 12 January 2011
Persons entitled: National Westminster Bank PLC
Description: Lease of the elizabetta hotel 162 cromwell road kensington…
25 January 2006
Rent security deposit deed
Delivered: 8 February 2006
Status: Satisfied on 12 January 2011
Persons entitled: Olsen Group Limited
Description: The sum of £62,500.
18 January 2006
Debenture
Delivered: 20 January 2006
Status: Satisfied on 12 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 24 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 24 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 8-14 talbot square…
3 October 2003
Legal charge
Delivered: 9 October 2003
Status: Satisfied on 24 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All tha leasehold property known as country inn & suite…
19 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: The elizabeth hotel, 162 cromwell road, kensington, l/b of…
19 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: Comfort inn hampstead 5 frognal london borough of camden.
9 January 2002
Rent deposit deed
Delivered: 10 January 2002
Status: Satisfied on 9 December 2011
Persons entitled: Jenbo Corporation N.V.
Description: All monies from time to time in an account in the name of…
5 November 1999
Legal charge
Delivered: 17 November 1999
Status: Satisfied on 11 December 2001
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 2ND and 3RD floor flat,28 tredegar…
29 October 1999
Legal charge
Delivered: 5 November 1999
Status: Satisfied on 11 December 2001
Persons entitled: Barclays Bank PLC
Description: L/H property at 6 picardy house 54 cedar road enfield…
27 May 1999
Legal charge
Delivered: 8 June 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 8 to 14 (even) talbot square, london borough city of…
16 December 1998
Charge and assignment
Delivered: 5 January 1999
Status: Satisfied on 2 March 2001
Persons entitled: Barclays Bank PLC
Description: All the agreement details of which are set out in the…
16 December 1998
Legal charge by the company as trustee for itself and gabacha enterprises limited
Delivered: 5 January 1999
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a the london london hotel 10 talbot square…
16 September 1998
Legal charge
Delivered: 24 September 1998
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: Hereford hotel 5,6 & 7 princes square l/b of city of…
16 September 1998
Assignment
Delivered: 22 September 1998
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: All monies due or to become due to the company under the…
4 August 1998
Rent deposit deed
Delivered: 13 August 1998
Status: Satisfied on 9 December 2011
Persons entitled: Holmwood Leisure Limited
Description: All the company's right title and interest in and to the…
22 July 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 22 December 2003
Persons entitled: Barclays Bank PLC
Description: Hillgate hotel 6, 10, 12 and 14 pembridge gardens london…
22 July 1998
Legal charge by the company and koolesh dhiru shah as mortgagor,by koolesh dhiru shah as trustee for the mortgagor and by the company as principal debtor
Delivered: 7 August 1998
Status: Satisfied on 11 December 2001
Persons entitled: Barclays Bank PLC
Description: 2 the drive,golders green,london borough of barnet;…
22 July 1998
A legal charge by the company and koolesh dhiru shah as mortgagor,by koolesh dhiru shah as trustee for the mortgagor and by the company as principal debtor
Delivered: 7 August 1998
Status: Satisfied on 11 December 2001
Persons entitled: Barclays Bank PLC
Description: 4 the drive golders green l/b of barnet t/no: MX357409.
22 July 1998
Assignment
Delivered: 4 August 1998
Status: Satisfied on 9 December 2011
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time becoming due or…
22 July 1998
Legal charge
Delivered: 31 July 1998
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: 15 penywern road kensington london borough of kensington…
22 July 1998
Legal charge
Delivered: 31 July 1998
Status: Satisfied on 11 December 2001
Persons entitled: Barclays Bank PLC
Description: Garage and land on the east side of knaresborough place…
22 July 1998
Legal charge
Delivered: 31 July 1998
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: Penthouse 1 stuart tower 105 maida vale and garage 8 london…
22 July 1998
Debenture
Delivered: 31 July 1998
Status: Satisfied on 12 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1998
Legal charge
Delivered: 3 July 1998
Status: Satisfied on 11 December 2001
Persons entitled: Barclays Bank PLC
Description: 41A wightman road l/b of haringey t/n EGL240386.
13 January 1998
Legal charge
Delivered: 16 January 1998
Status: Satisfied on 6 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a penthouse 1 stuart tower 105 maida vale…
14 February 1996
Legal charge
Delivered: 29 February 1996
Status: Satisfied on 20 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a the hillgate hotel 6/14 pembridge…
14 February 1996
Rent security deposit deed
Delivered: 22 February 1996
Status: Satisfied on 9 December 2011
Persons entitled: Holmwood Leisure Limited
Description: The sum of £62,500 together with interest credited to such…
19 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 6 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a garage & land on the east side of…
6 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 19 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 penywern road, kensington, london.
29 June 1988
Debenture
Delivered: 6 July 1988
Status: Satisfied on 19 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade fixtures. Fixed and floating charges over…