LTH HOTELS (NOTTINGHAM) LIMITED
LONDON TOWN COMMERCIAL INVESTMENTS LIMITED LONDON TOWN HOTELS (OPERATIONS) LIMITED

Hellopages » Greater London » Westminster » W2 1TS

Company number 05151797
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address 8-14 TALBOT SQUARE, LONDON, W2 1TS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of LTH HOTELS (NOTTINGHAM) LIMITED are www.lthhotelsnottingham.co.uk, and www.lth-hotels-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four 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.Lth Hotels Nottingham Limited is a Private Limited Company. The company registration number is 05151797. Lth Hotels Nottingham Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Lth Hotels Nottingham Limited is 8 14 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. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED 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
Appointed Date: 11 June 2004
69 years old

Resigned Directors

Secretary
BROOKS, Matthew Howard Robinson
Resigned: 12 June 2006
Appointed Date: 28 July 2004

Secretary
SHAH, Dilip
Resigned: 29 April 2009
Appointed Date: 11 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

LTH HOTELS (NOTTINGHAM) LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

15 Oct 2015
Full accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

21 Oct 2014
Full accounts made up to 31 December 2013
...
... and 43 more events
03 Aug 2004
Director resigned
03 Aug 2004
Secretary resigned
23 Jul 2004
New director appointed
23 Jul 2004
New secretary appointed
11 Jun 2004
Incorporation

LTH HOTELS (NOTTINGHAM) LIMITED Charges

24 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mercure hotel george street notingham t/n NT158402; by way…
19 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2008
Legal charge
Delivered: 6 December 2008
Status: Satisfied on 5 February 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a the george hotel, george street…
4 December 2008
Debenture
Delivered: 6 December 2008
Status: Satisfied on 5 February 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
Legal charge
Delivered: 26 October 2007
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: The comfort hotel george street nottingham. By way of fixed…
17 October 2007
Debenture
Delivered: 24 October 2007
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…