MAPLE HOTELS 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05567570
Status Active
Incorporation Date 19 September 2005
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, ENGLAND, W1U 7EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 55 Baker Street London W1U 7EU on 20 October 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of MAPLE HOTELS 2 LIMITED are www.maplehotels2.co.uk, and www.maple-hotels-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Maple Hotels 2 Limited is a Private Limited Company. The company registration number is 05567570. Maple Hotels 2 Limited has been working since 19 September 2005. The present status of the company is Active. The registered address of Maple Hotels 2 Limited is 55 Baker Street London England W1u 7eu. . ADAIR, Kelly Joanne is a Secretary of the company. FISH, Andrew John is a Director of the company. KIRK, Neil Simon is a Director of the company. Secretary COHEN, Rachel has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHOUVI, Igal David has been resigned. Director BAMFORD, Patrick Martyn has been resigned. Director BRADLEY, Adrian has been resigned. Director CUBY, Solomon Sidney has been resigned. Director CUBY, Solomon Sidney has been resigned. Director DAVIDSON, Alan James has been resigned. Director FRIEDMAN, Howard has been resigned. Director HILLIER, Clive William has been resigned. Director RABINOVITZ, Eyal David has been resigned. Director ROBSON, Eirik Peter has been resigned. Director TAYLOR, Hugh Matthew has been resigned. Director WAY, Mark Jonathan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ADAIR, Kelly Joanne
Appointed Date: 01 September 2016

Director
FISH, Andrew John
Appointed Date: 01 September 2016
56 years old

Director
KIRK, Neil Simon
Appointed Date: 01 September 2016
49 years old

Resigned Directors

Secretary
COHEN, Rachel
Resigned: 31 July 2008
Appointed Date: 02 December 2005

Secretary
NOBLE, Michael Jeremy
Resigned: 02 December 2005
Appointed Date: 19 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2005
Appointed Date: 19 September 2005

Director
AHOUVI, Igal David
Resigned: 01 February 2014
Appointed Date: 09 August 2011
72 years old

Director
BAMFORD, Patrick Martyn
Resigned: 03 June 2015
Appointed Date: 21 May 2014
66 years old

Director
BRADLEY, Adrian
Resigned: 02 December 2005
Appointed Date: 19 September 2005
62 years old

Director
CUBY, Solomon Sidney
Resigned: 08 October 2013
Appointed Date: 09 August 2011
79 years old

Director
CUBY, Solomon Sidney
Resigned: 18 April 2011
Appointed Date: 13 June 2008
79 years old

Director
DAVIDSON, Alan James
Resigned: 01 September 2016
Appointed Date: 03 June 2015
55 years old

Director
FRIEDMAN, Howard
Resigned: 02 December 2005
Appointed Date: 19 September 2005
69 years old

Director
HILLIER, Clive William
Resigned: 01 September 2016
Appointed Date: 03 June 2015
75 years old

Director
RABINOVITZ, Eyal David
Resigned: 01 February 2014
Appointed Date: 09 August 2011
49 years old

Director
ROBSON, Eirik Peter
Resigned: 03 June 2015
Appointed Date: 02 December 2005
67 years old

Director
TAYLOR, Hugh Matthew
Resigned: 09 August 2011
Appointed Date: 13 June 2008
61 years old

Director
WAY, Mark Jonathan
Resigned: 02 December 2005
Appointed Date: 19 September 2005
54 years old

Persons With Significant Control

Oaktree Capital Group, Llc
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

MAPLE HOTELS 2 LIMITED Events

04 Jan 2017
Full accounts made up to 31 December 2015
20 Oct 2016
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 55 Baker Street London W1U 7EU on 20 October 2016
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
20 Sep 2016
Termination of appointment of Alan James Davidson as a director on 1 September 2016
20 Sep 2016
Appointment of Kelly Joanne Adair as a secretary on 1 September 2016
...
... and 73 more events
12 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Nov 2005
Ad 19/09/05--------- £ si 1@1=1 £ ic 1/2
27 Sep 2005
Secretary's particulars changed
19 Sep 2005
Secretary resigned
19 Sep 2005
Incorporation

MAPLE HOTELS 2 LIMITED Charges

14 June 2016
Charge code 0556 7570 0003
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Aareal Bank Ag as Agent and Trustee for Itself and the Other Secured Parties
Description: Contains fixed charge…
24 March 2011
Debenture and guarantee
Delivered: 13 April 2011
Status: Satisfied on 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2005
Debenture and guarantee
Delivered: 14 December 2005
Status: Satisfied on 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…