MANHATTAN LOFT ST. PANCRAS HOTEL LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 05550376
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address 5TH FLOOR EDISON HOUSE, 223 - 231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 11,000 . The most likely internet sites of MANHATTAN LOFT ST. PANCRAS HOTEL LIMITED are www.manhattanloftstpancrashotel.co.uk, and www.manhattan-loft-st-pancras-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Manhattan Loft St Pancras Hotel Limited is a Private Limited Company. The company registration number is 05550376. Manhattan Loft St Pancras Hotel Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Manhattan Loft St Pancras Hotel Limited is 5th Floor Edison House 223 231 Old Marylebone Road London Nw1 5qt. . HUNT, Lloyd Kevin is a Secretary of the company. HANDELSMAN, Harry is a Director of the company. Secretary BLACKMORE, Philippa Kathleen has been resigned. Secretary VANKROVIC, Maria has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BOAG, Angus Robert has been resigned. Director SAMMUELS, Adam Bernard Andrew has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HUNT, Lloyd Kevin
Appointed Date: 11 February 2009

Director
HANDELSMAN, Harry
Appointed Date: 31 August 2005
76 years old

Resigned Directors

Secretary
BLACKMORE, Philippa Kathleen
Resigned: 15 January 2009
Appointed Date: 01 August 2008

Secretary
VANKROVIC, Maria
Resigned: 01 August 2008
Appointed Date: 31 August 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Director
BOAG, Angus Robert
Resigned: 30 April 2007
Appointed Date: 31 August 2005
66 years old

Director
SAMMUELS, Adam Bernard Andrew
Resigned: 22 February 2010
Appointed Date: 03 March 2009
63 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Persons With Significant Control

Mr Harry Handelsman
Notified on: 30 June 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

MANHATTAN LOFT ST. PANCRAS HOTEL LIMITED Events

31 Oct 2016
Confirmation statement made on 31 August 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11,000

09 Oct 2015
Full accounts made up to 31 December 2014
22 Feb 2015
Statement of capital following an allotment of shares on 5 February 2015
  • GBP 11,000

...
... and 48 more events
02 Dec 2005
New director appointed
02 Dec 2005
New director appointed
02 Dec 2005
Secretary resigned
02 Dec 2005
Director resigned
31 Aug 2005
Incorporation

MANHATTAN LOFT ST. PANCRAS HOTEL LIMITED Charges

5 February 2015
Charge code 0555 0376 0008
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Metropolitan Life Insurance Company
Description: Leasehold land comprising part of the basement ground…
9 March 2011
Supplemental legal charge
Delivered: 16 March 2011
Status: Satisfied on 6 February 2015
Persons entitled: Barclays Bank PLC
Description: All right, title and interest in and to the additional…
30 April 2009
Supplemental legal charge
Delivered: 12 May 2009
Status: Satisfied on 6 February 2015
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Residential partments in st pancras chambers euston road…
3 April 2009
Debenture
Delivered: 17 April 2009
Status: Satisfied on 7 February 2012
Persons entitled: Galliford Try Constrution Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2009
Debenture
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Manhattan Loft Holdings 2008 Nv
Description: Fixed and floating charge over the undertaking and all…
3 April 2009
Debenture
Delivered: 16 April 2009
Status: Satisfied on 6 February 2015
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
3 April 2009
Cross guarantee and debenture
Delivered: 14 April 2009
Status: Outstanding
Persons entitled: Stanley Fink
Description: Fixed and floating charge over the undertaking and all…
18 August 2006
Composite guarantee and debenture
Delivered: 5 September 2006
Status: Satisfied on 1 May 2009
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (In Such Capacity, the Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…