SHANTI HOSPITALITY GROUP LIMITED
LONDON C&C HOSPITALITY LIMITED

Hellopages » Greater London » Westminster » SW1E 6LB

Company number 05125108
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address 23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017; Full accounts made up to 31 March 2016. The most likely internet sites of SHANTI HOSPITALITY GROUP LIMITED are www.shantihospitalitygroup.co.uk, and www.shanti-hospitality-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shanti Hospitality Group Limited is a Private Limited Company. The company registration number is 05125108. Shanti Hospitality Group Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Shanti Hospitality Group Limited is 23 Buckingham Gate London England Sw1e 6lb. . PUDARUTH, Satyabhama is a Secretary of the company. CHOUDHRIE, Bhanu is a Director of the company. CHOUDHRIE, Dhairya is a Director of the company. CORINTHIOS, Antoine Georges is a Director of the company. KAPUR, Sumant is a Director of the company. MONTEPEQUE, Corine is a Director of the company. THOMAS, Cherian Padinjarethalakal is a Director of the company. Secretary JD SECRETARIAT LIMITED has been resigned. Director CHOUDHRIE, Dhruv has been resigned. Director NAVANEETHA KRISHNA, Palakkad Ayyamani has been resigned. Director THOMAS, Cherian Padinjarethalakal has been resigned. Director LUMLEY MANAGEMENT LIMITED has been resigned. Director LUMLEY MANAGEMENT LIMITED has been resigned. Director LUMLEY MANAGEMENT LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PUDARUTH, Satyabhama
Appointed Date: 22 May 2009

Director
CHOUDHRIE, Bhanu
Appointed Date: 11 May 2004
47 years old

Director
CHOUDHRIE, Dhairya
Appointed Date: 23 March 2009
43 years old

Director
CORINTHIOS, Antoine Georges
Appointed Date: 01 June 2016
78 years old

Director
KAPUR, Sumant
Appointed Date: 23 March 2009
73 years old

Director
MONTEPEQUE, Corine
Appointed Date: 28 September 2010
57 years old

Director
THOMAS, Cherian Padinjarethalakal
Appointed Date: 30 March 2016
65 years old

Resigned Directors

Secretary
JD SECRETARIAT LIMITED
Resigned: 22 May 2009
Appointed Date: 11 May 2004

Director
CHOUDHRIE, Dhruv
Resigned: 23 March 2009
Appointed Date: 11 May 2004
50 years old

Director
NAVANEETHA KRISHNA, Palakkad Ayyamani
Resigned: 21 February 2014
Appointed Date: 23 August 2010
52 years old

Director
THOMAS, Cherian Padinjarethalakal
Resigned: 01 March 2016
Appointed Date: 11 May 2004
65 years old

Director
LUMLEY MANAGEMENT LIMITED
Resigned: 17 October 2008
Appointed Date: 13 August 2007

Director
LUMLEY MANAGEMENT LIMITED
Resigned: 20 September 2006
Appointed Date: 28 July 2006

Director
LUMLEY MANAGEMENT LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

Persons With Significant Control

C&C Alpha Group Limited
Notified on: 11 May 2017
Nature of control: Ownership of shares – 75% or more

SHANTI HOSPITALITY GROUP LIMITED Events

12 May 2017
Confirmation statement made on 11 May 2017 with updates
05 May 2017
Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017
24 Mar 2017
Full accounts made up to 31 March 2016
20 Jun 2016
Appointment of Mr Antoine Georges Corinthios as a director on 1 June 2016
12 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

...
... and 58 more events
19 May 2004
New director appointed
19 May 2004
New director appointed
19 May 2004
New director appointed
19 May 2004
Ad 11/05/04--------- £ si 998@1=998 £ ic 2/1000
11 May 2004
Incorporation

SHANTI HOSPITALITY GROUP LIMITED Charges

24 January 2011
Charge of deposit
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…