Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK LANE MEWS HOTEL LIMITED
Company Information for

PARK LANE MEWS HOTEL LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05658137
Private Limited Company
Dissolved

Dissolved 2018-04-29

Company Overview

About Park Lane Mews Hotel Ltd
PARK LANE MEWS HOTEL LIMITED was founded on 2005-12-19 and had its registered office in Canary Wharf. The company was dissolved on the 2018-04-29 and is no longer trading or active.

Key Data
Company Name
PARK LANE MEWS HOTEL LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 05658137
Date formed 2005-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2018-04-29
Type of accounts FULL
Last Datalog update: 2018-05-15 19:00:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARK LANE MEWS HOTEL LIMITED
The following companies were found which have the same name as PARK LANE MEWS HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK LANE MEWS HOTEL LONDON LIMITED GENTING CLUB STAR CITY WATSON ROAD BIRMINGHAM B7 5SA Active Company formed on the 2011-06-16

Company Officers of PARK LANE MEWS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PHILIP BURROW
Director 2010-02-12
DARIUS CUSROW HOCK-WEI DIVWALLA
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ALAN COOK
Company Secretary 2006-12-19 2013-06-12
ELLIOTT BERNERD
Director 2008-02-13 2010-03-09
ALI JALALI FARHANI
Director 2005-12-21 2010-01-27
JOHN PIERS CODLING
Director 2006-12-19 2009-12-31
ROBERT EDWARD KIENLEN
Director 2006-12-19 2008-02-13
JOHN SCOTT CAMERON
Company Secretary 2005-12-21 2006-12-19
HARVINDERPAL SINGH HUNGIN
Company Secretary 2005-12-21 2006-12-19
JOHN SCOTT CAMERON
Director 2005-12-21 2006-12-19
HARVINDERPAL SINGH HUNGIN
Director 2005-12-21 2006-12-19
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-12-19 2005-12-21
GD DIRECTORS LIMITED
Director 2005-12-19 2005-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PHILIP BURROW TNK (2009) LIMITED Director 2009-10-30 CURRENT 2009-10-30 Liquidation
ROBERT PHILIP BURROW CHELSFIELD DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2007-04-20 Active
ROBERT PHILIP BURROW CHELSFIELD CORPORATE SERVICES LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active
ROBERT PHILIP BURROW NATURAL KITCHEN LIMITED Director 2008-04-25 CURRENT 2006-03-08 Dissolved 2013-10-05
ROBERT PHILIP BURROW ROOFLETTER LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
ROBERT PHILIP BURROW STARLEND UK CPL LTD Director 2007-09-27 CURRENT 2007-09-27 Active
ROBERT PHILIP BURROW CHELSFIELD MEWS SERVICES LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
ROBERT PHILIP BURROW 224 KHS DEVELOPMENTS LIMITED Director 2007-02-22 CURRENT 2007-02-07 Active
ROBERT PHILIP BURROW NIGHTPEARL LIMITED Director 2006-12-19 CURRENT 2003-03-12 Active
ROBERT PHILIP BURROW C G L ACQUISITIONS LIMITED Director 2006-12-19 CURRENT 2005-03-14 Active - Proposal to Strike off
ROBERT PHILIP BURROW OVAL (2001) LIMITED Director 2006-12-19 CURRENT 2004-10-14 Active - Proposal to Strike off
ROBERT PHILIP BURROW LANGDALE OVERSEAS PROPERTY SERVICES LIMITED Director 2002-07-31 CURRENT 2001-02-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2017
2017-03-09LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-03-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2016
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2015-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2015
2014-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/01/2014
2013-09-16LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS
2013-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY KENNETH COOK
2013-02-18LATEST SOC18/02/13 STATEMENT OF CAPITAL;GBP 5000
2013-02-18SH0124/01/13 STATEMENT OF CAPITAL GBP 5000
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 67 BROOK STREET LONDON W1K 4NJ
2013-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-154.70DECLARATION OF SOLVENCY
2013-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-19AR0118/12/12 FULL LIST
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-21AR0118/12/11 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0118/12/10 FULL LIST
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALAN COOK / 18/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT BERNERD
2010-03-10AP01DIRECTOR APPOINTED MR DARIUS CUSROW HOCK-WEI DIVWALLA
2010-02-16AP01DIRECTOR APPOINTED MR ROBERT PHILIP BURROW
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ALI FARHANI
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CODLING
2009-12-18AR0118/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI JALALI FARHANI / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT BERNERD / 18/12/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT BERNERD / 02/04/2009
2009-01-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALI FARHANI / 30/11/2008
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-05RES01ALTER ARTICLES 22/10/2008
2008-11-05MEM/ARTSARTICLES OF ASSOCIATION
2008-02-25288aDIRECTOR APPOINTED ELLIOTT BERNERD
2008-02-18288bDIRECTOR RESIGNED
2008-02-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-19363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT
2006-01-23288bSECRETARY RESIGNED
2006-01-23288bDIRECTOR RESIGNED
2005-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to PARK LANE MEWS HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK LANE MEWS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OPERATOR ACCOUNT CHARGE 2008-11-28 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2008-11-28 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
DEBENTURE 2007-08-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of PARK LANE MEWS HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARK LANE MEWS HOTEL LIMITED
Trademarks
We have not found any records of PARK LANE MEWS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARK LANE MEWS HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PARK LANE MEWS HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where PARK LANE MEWS HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK LANE MEWS HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK LANE MEWS HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14