RMH (GUILDFORD) LLP
LONDON ALEXANDRA ROAD LLP

Hellopages » Greater London » Westminster » W1F 9HB

Company number OC324399
Status Active
Incorporation Date 5 December 2006
Company Type Limited Liability Partnership
Address FLAT 5, 6 UPPER JOHN STREET, LONDON, W1F 9HB
Home Country United Kingdom
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registration of charge OC3243990021, created on 28 April 2017; Registration of charge OC3243990022, created on 28 April 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of RMH (GUILDFORD) LLP are www.rmhguildford.co.uk, and www.rmh-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Rmh Guildford Llp is a Limited Liability Partnership. The company registration number is OC324399. Rmh Guildford Llp has been working since 05 December 2006. The present status of the company is Active. The registered address of Rmh Guildford Llp is Flat 5 6 Upper John Street London W1f 9hb. . RMH (GUILDFORD) LIMITED is a LLP Designated Member of the company. HARBOUR HOTELS GROUP LIMITED is a LLP Member of the company. LLP Designated Member CITY & GENERAL NOMINEES (NO. 1) LIMITED has been resigned. LLP Member NICOLAS JAMES TRUSTEE LIMITED has been resigned.


Current Directors

LLP Designated Member
RMH (GUILDFORD) LIMITED
Appointed Date: 19 December 2006

LLP Member
HARBOUR HOTELS GROUP LIMITED
Appointed Date: 29 January 2016

Resigned Directors

LLP Designated Member
CITY & GENERAL NOMINEES (NO. 1) LIMITED
Resigned: 29 January 2016
Appointed Date: 05 December 2006

LLP Member
NICOLAS JAMES TRUSTEE LIMITED
Resigned: 29 January 2016
Appointed Date: 05 December 2006

Persons With Significant Control

Rmh (Guildford) Limited
Notified on: 30 April 2016
Nature of control: Ownership of voting rights - 75% or more

RMH (GUILDFORD) LLP Events

04 May 2017
Registration of charge OC3243990021, created on 28 April 2017
04 May 2017
Registration of charge OC3243990022, created on 28 April 2017
08 Mar 2017
Accounts for a small company made up to 31 December 2015
07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Dec 2016
Termination of appointment of Nicolas James Trustee Limited as a member on 29 January 2016
...
... and 81 more events
15 May 2008
Member's particulars city & general nominees (no. 1) LIMITED
11 Jul 2007
Registered office changed on 11/07/07 from: 7 connaught close london W2 2AD
25 Jan 2007
New member appointed
05 Jan 2007
Particulars of mortgage/charge
05 Dec 2006
Incorporation

RMH (GUILDFORD) LLP Charges

28 April 2017
Charge code OC32 4399 0022
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties
Description: The leasehold properties known as alexandra house…
28 April 2017
Charge code OC32 4399 0021
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent for the Secured Parties
Description: Contains fixed charge…
29 January 2016
Charge code OC32 4399 0020
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: City & General Nominees (No.1) Limited
Description: Leasehold property known as alexandra house, alexandra…
29 January 2016
Charge code OC32 4399 0019
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Secured Parties
Description: L/H land at alexandra house, alexandra terrace, guildford…
14 January 2013
Legal charge
Delivered: 2 February 2013
Status: Satisfied on 3 August 2015
Persons entitled: Lombard Technology Services Limited
Description: L/H property k/a alexandra house alexandra terrace…
14 January 2013
Legal charge
Delivered: 2 February 2013
Status: Satisfied on 3 August 2015
Persons entitled: Lombard North Central Public Limited Company
Description: L/H property k/a alexandra house alexandra terrace…
14 January 2013
Legal charge
Delivered: 29 January 2013
Status: Satisfied on 12 January 2016
Persons entitled: Galliford Try Construction Limited
Description: The l/h property k/a land to the west of london road…
14 January 2013
Legal charge
Delivered: 29 January 2013
Status: Satisfied on 12 January 2016
Persons entitled: Galliford Try Construction Limited
Description: The l/h property k/a alexandra house alexandra terrace…
14 January 2013
Legal charge
Delivered: 25 January 2013
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a alexandra house alexandra terrace…
14 January 2013
Deed of confirmation
Delivered: 17 January 2013
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland
Description: The benefit of bos that the security documents and the…
14 January 2013
Legal charge
Delivered: 17 January 2013
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland
Description: The l/h property known as land to the west of london road…
5 August 2011
Charge of deposit
Delivered: 24 August 2011
Status: Satisfied on 3 August 2015
Persons entitled: Lombard Technology Services Limited
Description: The deposit of £150,000 and all amounts in the future…
5 August 2011
Charge of deposit
Delivered: 24 August 2011
Status: Satisfied on 3 August 2015
Persons entitled: Lombard North Central PLC
Description: The deposit of £18,000 and all amounts in the future…
5 August 2011
Legal charge
Delivered: 24 August 2011
Status: Satisfied on 3 August 2015
Persons entitled: Lombard Technology Services Limited
Description: F/H alexandra house, alexandra terrace, guildford t/n…
5 August 2011
Legal charge
Delivered: 24 August 2011
Status: Satisfied on 3 August 2015
Persons entitled: Lombard North Central PLC
Description: F/H alexandra house, alexandra terrace, guildford t/n…
5 August 2011
Debenture
Delivered: 13 August 2011
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2011
Deed of amendment and confirmation
Delivered: 13 August 2011
Status: Satisfied on 22 February 2016
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a alexandra house alexandra terrace…
5 August 2011
Deed of amendment and confirmation
Delivered: 13 August 2011
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 5 December 2009
Status: Satisfied on 12 January 2016
Persons entitled: Galliford Try Construction Limited
Description: F/H property at alexandra terrace guildford, t/no.SY328272…
16 June 2008
Debenture
Delivered: 18 June 2008
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2008
Legal charge
Delivered: 18 June 2008
Status: Satisfied on 4 February 2016
Persons entitled: Bank of Scotland PLC
Description: Alexandra house alexandra terrace guildford t/no SY328272…
19 December 2006
Debenture
Delivered: 5 January 2007
Status: Satisfied on 30 July 2008
Persons entitled: Anglo Irish Asset Finance PLC for Itself and as Agent for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…