Company number 04502066
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address 27 DEVONSHIRE TERRACE, LONDON, W2 3DP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Appointment of Ms Clare Lucy Glass as a director on 4 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of SHAFTESBURY HOTEL LIMITED are www.shaftesburyhotel.co.uk, and www.shaftesbury-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shaftesbury Hotel Limited is a Private Limited Company.
The company registration number is 04502066. Shaftesbury Hotel Limited has been working since 02 August 2002.
The present status of the company is Active. The registered address of Shaftesbury Hotel Limited is 27 Devonshire Terrace London W2 3dp. . MENON, Satish is a Secretary of the company. ARORA, Ramesh is a Director of the company. BAKHAI, Dhirendra is a Director of the company. GLASS, Clare Lucy is a Director of the company. LAL JI, Shiraz is a Director of the company. MCPOLAND, Patricia Doreen is a Director of the company. MENON, Satish is a Director of the company. Secretary BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. Director LALJI, Faizul has been resigned. Director MAK, Gordon has been resigned. Director SOMANI, Nurallah has been resigned. Director SOMANI, Nurallah has been resigned. Director SOMANI, Nurallah has been resigned. Director BLACKBROOK DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 24 September 2003
Appointed Date: 02 August 2002
Director
LALJI, Faizul
Resigned: 08 April 2011
Appointed Date: 24 February 2010
50 years old
Director
MAK, Gordon
Resigned: 31 August 2004
Appointed Date: 24 September 2003
61 years old
Director
SOMANI, Nurallah
Resigned: 23 February 2011
Appointed Date: 08 November 2010
75 years old
Director
SOMANI, Nurallah
Resigned: 23 February 2011
Appointed Date: 08 November 2010
75 years old
Director
SOMANI, Nurallah
Resigned: 26 October 2010
Appointed Date: 25 February 2010
75 years old
Director
BLACKBROOK DIRECTOR SERVICES LIMITED
Resigned: 24 September 2003
Appointed Date: 02 August 2002
Persons With Significant Control
Precis Investments Limited
Notified on: 2 August 2016
Nature of control: Ownership of shares – 75% or more
SHAFTESBURY HOTEL LIMITED Events
17 Mar 2017
Appointment of Ms Clare Lucy Glass as a director on 4 March 2017
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
19 Jul 2016
Registration of charge 045020660004, created on 14 July 2016
24 Jun 2016
Registration of charge 045020660003, created on 22 June 2016
...
... and 59 more events
06 Oct 2003
Director resigned
06 Oct 2003
Registered office changed on 06/10/03 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG
23 Sep 2003
Return made up to 02/08/03; full list of members
19 May 2003
Company name changed blackbrook nominee 51 LIMITED\certificate issued on 19/05/03
02 Aug 2002
Incorporation
14 July 2016
Charge code 0450 2066 0004
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiesbaden as Security Agent for the Finance Parties (Security Agent)
Description: The leasehold property known as the shaftesbury hotel…
22 June 2016
Charge code 0450 2066 0003
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiesbaden as Security Agent for the Finance Parties (Security Agent)
Description: Not applicable…
29 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Debenture (floating charge)
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…