THURLOE HOTELS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 5EX
Company number 06430326
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address 190 QUEEN'S GATE, KENSINGTON, LONDON, ENGLAND, SW7 5EX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 14,763,832 . The most likely internet sites of THURLOE HOTELS LIMITED are www.thurloehotels.co.uk, and www.thurloe-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Thurloe Hotels Limited is a Private Limited Company. The company registration number is 06430326. Thurloe Hotels Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of Thurloe Hotels Limited is 190 Queen S Gate Kensington London England Sw7 5ex. . FABRI, Elisabetta is a Director of the company. Secretary BRACKEN, Edward Thomas has been resigned. Secretary QUIGLEY, Con has been resigned. Secretary MH SECRETARIES LIMITED has been resigned. Nominee Secretary MH SECRETARIES LIMITED has been resigned. Director BRACKEN, Edward Thomas has been resigned. Director CUNNEEN, John has been resigned. Director DECANDIA, Giovanni Battista has been resigned. Director GOLDEN, Noel has been resigned. Director HOGAN, Michael has been resigned. Director KERR, Robert has been resigned. Director KILBANE, Seamus has been resigned. Director KIRBY, Jimmy has been resigned. Director LISTON, Adrian has been resigned. Nominee Director MH DIRECTORS LIMITED has been resigned. Director MURPHY, Peter has been resigned. Director O'DONOVAN, Michael has been resigned. Director PARKES, Michael has been resigned. Director PARKES, Ralph has been resigned. Director PARKES, Ralph has been resigned. Director QUIGLEY, Con has been resigned. Director RING, Con Christopher has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FABRI, Elisabetta
Appointed Date: 07 July 2014
64 years old

Resigned Directors

Secretary
BRACKEN, Edward Thomas
Resigned: 07 July 2014
Appointed Date: 25 January 2013

Secretary
QUIGLEY, Con
Resigned: 23 June 2011
Appointed Date: 19 November 2007

Secretary
MH SECRETARIES LIMITED
Resigned: 07 July 2014
Appointed Date: 23 June 2011

Nominee Secretary
MH SECRETARIES LIMITED
Resigned: 07 October 2009
Appointed Date: 19 November 2007

Director
BRACKEN, Edward Thomas
Resigned: 25 January 2013
Appointed Date: 19 November 2007
57 years old

Director
CUNNEEN, John
Resigned: 07 July 2014
Appointed Date: 06 June 2008
56 years old

Director
DECANDIA, Giovanni Battista
Resigned: 01 July 2015
Appointed Date: 07 July 2014
64 years old

Director
GOLDEN, Noel
Resigned: 07 July 2014
Appointed Date: 29 May 2008
75 years old

Director
HOGAN, Michael
Resigned: 07 July 2014
Appointed Date: 24 June 2013
68 years old

Director
KERR, Robert
Resigned: 07 July 2014
Appointed Date: 13 June 2008
65 years old

Director
KILBANE, Seamus
Resigned: 07 July 2014
Appointed Date: 29 May 2008
61 years old

Director
KIRBY, Jimmy
Resigned: 07 July 2014
Appointed Date: 08 June 2008
59 years old

Director
LISTON, Adrian
Resigned: 07 July 2014
Appointed Date: 06 June 2008
51 years old

Nominee Director
MH DIRECTORS LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Director
MURPHY, Peter
Resigned: 07 July 2014
Appointed Date: 19 November 2007
66 years old

Director
O'DONOVAN, Michael
Resigned: 07 July 2014
Appointed Date: 27 May 2008
58 years old

Director
PARKES, Michael
Resigned: 25 March 2009
Appointed Date: 26 May 2008
75 years old

Director
PARKES, Ralph
Resigned: 07 July 2014
Appointed Date: 24 June 2013
70 years old

Director
PARKES, Ralph
Resigned: 25 March 2009
Appointed Date: 28 May 2008
68 years old

Director
QUIGLEY, Con
Resigned: 07 July 2014
Appointed Date: 19 November 2007
62 years old

Director
RING, Con Christopher
Resigned: 07 July 2014
Appointed Date: 19 November 2007
56 years old

Persons With Significant Control

Ms Elisabetta Fabri
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THURLOE HOTELS LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 14,763,832

14 Apr 2016
Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 190 Queen's Gate Kensington London SW7 5EX
13 Apr 2016
Director's details changed for Ms Elisabetta Fabri on 3 March 2016
...
... and 87 more events
22 Jan 2008
New director appointed
22 Jan 2008
New director appointed
22 Jan 2008
New director appointed
22 Jan 2008
New director appointed
19 Nov 2007
Incorporation

THURLOE HOTELS LIMITED Charges

27 June 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 23 January 2015
Persons entitled: Ulster Bank Ireland Limited
Description: Pelham hotel 15-18 cromwell place london t/no's NGL625271…