VR HOTEL (LUTON) LIMITED
LONDON KEY PROPERTY INVESTMENTS (LUTON) LIMITED CUSTOMITEM LIMITED

Hellopages » Greater London » Westminster » W1J 5JA

Company number 03453602
Status Active
Incorporation Date 22 October 1997
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 22 October 2016 with updates; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of VR HOTEL (LUTON) LIMITED are www.vrhotelluton.co.uk, and www.vr-hotel-luton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Vr Hotel Luton Limited is a Private Limited Company. The company registration number is 03453602. Vr Hotel Luton Limited has been working since 22 October 1997. The present status of the company is Active. The registered address of Vr Hotel Luton Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CROXSON, Anthony Smeaton has been resigned. Secretary DOONA, Paul Ernest has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Director AL-USAIMI, Anwar has been resigned. Director ALNAFISI, Ghazi has been resigned. Director BUSHE, David Kendal Scott has been resigned. Director DOYLE, Nicholas Sean has been resigned. Director FROGGATT, Richard Lindsay has been resigned. Director GLOSSOP, Charles Compton Anthony has been resigned. Director HARRIS, Michael Roderick has been resigned. Director RUCHNIEWICZ, Peter Waclaw has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 26 February 1998
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 26 February 1998
68 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 November 1997
Appointed Date: 22 October 1997

Secretary
CROXSON, Anthony Smeaton
Resigned: 14 November 1997
Appointed Date: 11 November 1997

Secretary
DOONA, Paul Ernest
Resigned: 26 February 1998
Appointed Date: 14 November 1997

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 26 February 1998

Director
AL-USAIMI, Anwar
Resigned: 26 February 1998
Appointed Date: 14 November 1997
73 years old

Director
ALNAFISI, Ghazi
Resigned: 26 February 1998
Appointed Date: 14 November 1997
83 years old

Director
BUSHE, David Kendal Scott
Resigned: 26 February 1998
Appointed Date: 14 November 1997
68 years old

Director
DOYLE, Nicholas Sean
Resigned: 26 February 1998
Appointed Date: 14 November 1997
63 years old

Director
FROGGATT, Richard Lindsay
Resigned: 26 February 1998
Appointed Date: 14 November 1997
76 years old

Director
GLOSSOP, Charles Compton Anthony
Resigned: 26 February 1998
Appointed Date: 14 November 1997
83 years old

Director
HARRIS, Michael Roderick
Resigned: 18 December 2008
Appointed Date: 26 February 1998
76 years old

Director
RUCHNIEWICZ, Peter Waclaw
Resigned: 14 November 1997
Appointed Date: 11 November 1997
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 November 1997
Appointed Date: 22 October 1997

Persons With Significant Control

Vr Hotel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VR HOTEL (LUTON) LIMITED Events

12 Jan 2017
Full accounts made up to 31 May 2016
28 Oct 2016
Confirmation statement made on 22 October 2016 with updates
11 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
18 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

12 Nov 2015
Full accounts made up to 31 May 2015
...
... and 77 more events
18 Nov 1997
New director appointed
18 Nov 1997
Registered office changed on 18/11/97 from: the britannia suite international house 82 86 dansgate manchester M3 2ER
13 Nov 1997
Company name changed customitem LIMITED\certificate issued on 13/11/97
13 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Oct 1997
Incorporation

VR HOTEL (LUTON) LIMITED Charges

26 February 1998
Deed of debenture
Delivered: 10 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of dunstable road luton…
11 December 1997
Deed of debenture
Delivered: 24 December 1997
Status: Satisfied on 13 August 1998
Persons entitled: Credit Lyonnais(As Agent an Security Trustee)
Description: Land on the south side of dunstable road luton…