NADLER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6HD

Company number 09760601
Status Active
Incorporation Date 3 September 2015
Company Type Private Limited Company
Address 2 BABMAES STREET, LONDON, UNITED KINGDOM, SW1Y 6HD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Register(s) moved to registered office address 2 Babmaes Street London SW1Y 6HD. The most likely internet sites of NADLER HOLDINGS LIMITED are www.nadlerholdings.co.uk, and www.nadler-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nadler Holdings Limited is a Private Limited Company. The company registration number is 09760601. Nadler Holdings Limited has been working since 03 September 2015. The present status of the company is Active. The registered address of Nadler Holdings Limited is 2 Babmaes Street London United Kingdom Sw1y 6hd. . MELLISH, Richard Paul is a Secretary of the company. ARMSTRONG, Peter Nelson is a Director of the company. CLARKE, Rupert James is a Director of the company. FREUND, Hugh James is a Director of the company. MACTAGGART, John Auld, Sir is a Director of the company. MACTAGGART, Philip Auld is a Director of the company. NADLER, Robert Arthur is a Director of the company. PETO, Robert Henry Haldane is a Director of the company. Director MELLISH, Richard Paul has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MELLISH, Richard Paul
Appointed Date: 03 September 2015

Director
ARMSTRONG, Peter Nelson
Appointed Date: 01 January 2016
70 years old

Director
CLARKE, Rupert James
Appointed Date: 01 January 2016
67 years old

Director
FREUND, Hugh James
Appointed Date: 01 January 2016
80 years old

Director
MACTAGGART, John Auld, Sir
Appointed Date: 03 September 2015
74 years old

Director
MACTAGGART, Philip Auld
Appointed Date: 01 January 2016
69 years old

Director
NADLER, Robert Arthur
Appointed Date: 03 September 2015
71 years old

Director
PETO, Robert Henry Haldane
Appointed Date: 01 January 2016
75 years old

Resigned Directors

Director
MELLISH, Richard Paul
Resigned: 03 September 2015
Appointed Date: 03 September 2015
66 years old

Persons With Significant Control

Mr Philip Auld Mactaggart
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NADLER HOLDINGS LIMITED Events

19 Sep 2016
Confirmation statement made on 2 September 2016 with updates
22 Aug 2016
Group of companies' accounts made up to 31 December 2015
19 Aug 2016
Register(s) moved to registered office address 2 Babmaes Street London SW1Y 6HD
20 May 2016
Registration of charge 097606010002, created on 19 May 2016
17 May 2016
Previous accounting period shortened from 31 December 2016 to 31 December 2015
...
... and 11 more events
09 Dec 2015
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
08 Dec 2015
Current accounting period extended from 30 September 2016 to 31 December 2016
03 Sep 2015
Appointment of Richard Paul Mellish as a secretary on 3 September 2015
03 Sep 2015
Termination of appointment of Richard Paul Mellish as a director on 3 September 2015
03 Sep 2015
Incorporation
Statement of capital on 2015-09-03
  • GBP 1

NADLER HOLDINGS LIMITED Charges

19 May 2016
Charge code 0976 0601 0002
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: N/A…
31 December 2015
Charge code 0976 0601 0001
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…