Medan
Indonesia
Director Name | Daniel Finbarr Harte |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2006(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2011) |
Role | Property Developer |
Correspondence Address | Harte Property & Investment 11 Anglesea Street Cork Ireland |
Director Name | Daniel Christopher Kelleher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2006(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Harte Property & Investment 11 Anglesea Street Cork Ireland |
Director Name | Lily Foo |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 April 2016) |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | 152 Beach Road #27-01 The Gateway East Singapore 189721 Singapore |
Director Name | Leny Suparman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 2016) |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 152 Beach Road #27-01 The Gateway East Singapore 189721 Singapore |
Director Name | Hsia Ning Ong |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 November 2011(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 April 2020) |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | 30 Cecil Street #23-02 Prudential Tower 049712 |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 November 2011) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | thecranley.com |
---|---|
Telephone | 020 73730123 |
Telephone region | London |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cranley Hotel (Iom) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,344,390 |
Cash | £358,028 |
Current Liabilities | £3,043,179 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 November 2014 | Delivered on: 11 December 2014 Persons entitled: The Bank of East Asia, Limited, Singapore Branch Classification: A registered charge Particulars: The cranley hotel 8, 10 & 12 bina gardens london t/nos NGL286006, 250921 & NGL279473. Outstanding |
---|---|
24 November 2011 | Delivered on: 6 December 2011 Satisfied on: 10 December 2014 Persons entitled: United Overseas Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 8, 10 and 12 bina gardens t/no's NGL286006, 250921 and NGL279473 together with all fixtures and fittings see image for full details. Fully Satisfied |
24 November 2011 | Delivered on: 30 November 2011 Satisfied on: 10 December 2014 Persons entitled: United Overseas Bank Limited Classification: Debenture Secured details: All monies due or to become due from cranley real estate limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 November 2011 | Delivered on: 30 November 2011 Satisfied on: 26 November 2014 Persons entitled: United Overseas Bank Limited Classification: Legal charge over bank account Secured details: All monies due or to become due from cranley real estate limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all monies from time to time standing to the credit of a/no's 4364001 trading current account. 4364002 us dollar limited activity. 4364026 euro account limited activity see image for full details. Fully Satisfied |
5 September 2006 | Delivered on: 9 September 2006 Satisfied on: 2 June 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company and/or the elizabeth hotel limited and/or the royal park hotel limited and/or limogue limited to the chargee and/or to any member of the chargee group on any account whatsoever. Particulars: The deposit, being the sum of £210,000.00 in deposit account number 123/613629/01, and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details. Fully Satisfied |
5 September 2006 | Delivered on: 9 September 2006 Satisfied on: 2 June 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any member of the chargee group of companies on any account whatsoever. Particulars: F/H property and land k/a the cranley hotel 8, 10 and 12 bina gardens south kensington london t/nos NGL286006, 250921 and NGL279473. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Director's details changed for Bujung Lutan on 16 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Hsia Ning Ong as a director on 8 April 2020 (1 page) |
8 April 2020 | Appointment of Bujung Lutan as a director on 8 April 2020 (2 pages) |
11 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
22 December 2017 | Director's details changed for Hsia Ning Ong on 22 December 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 June 2016 | Director's details changed for Hsia Ning Ong on 29 April 2016 (2 pages) |
30 June 2016 | Director's details changed for Hsia Ning Ong on 29 April 2016 (2 pages) |
14 June 2016 | Second filing of TM01 previously delivered to Companies House
|
14 June 2016 | Second filing of TM01 previously delivered to Companies House
|
12 June 2016 | Resolutions
|
12 June 2016 | Resolutions
|
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Change of name notice (2 pages) |
31 May 2016 | Termination of appointment of Leny Suparman as a director on 17 May 2016
|
31 May 2016 | Termination of appointment of Leny Suparman as a director on 17 May 2016
|
31 May 2016 | Termination of appointment of Lily Foo as a director on 25 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Lily Foo as a director on 25 April 2016 (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
24 April 2016 | Resolutions
|
24 April 2016 | Resolutions
|
30 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
4 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 December 2014 | Registration of charge 058827510006, created on 25 November 2014
|
11 December 2014 | Registration of charge 058827510006, created on 25 November 2014
|
10 December 2014 | Satisfaction of charge 5 in full (3 pages) |
10 December 2014 | Satisfaction of charge 4 in full (4 pages) |
10 December 2014 | Satisfaction of charge 5 in full (3 pages) |
10 December 2014 | Satisfaction of charge 4 in full (4 pages) |
26 November 2014 | Satisfaction of charge 3 in full (3 pages) |
26 November 2014 | Satisfaction of charge 3 in full (3 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
5 August 2014 | Director's details changed for Hsia Ning Ong on 26 September 2013 (2 pages) |
5 August 2014 | Director's details changed for Leny Suparman on 22 September 2013 (2 pages) |
5 August 2014 | Director's details changed for Hsia Ning Ong on 26 September 2013 (2 pages) |
5 August 2014 | Director's details changed for Leny Suparman on 22 September 2013 (2 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 October 2013 | Director's details changed for Lily Foo on 26 September 2013 (2 pages) |
10 October 2013 | Director's details changed for Lily Foo on 26 September 2013 (2 pages) |
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Auditor's resignation (1 page) |
20 June 2012 | Auditor's resignation (1 page) |
21 March 2012 | Memorandum and Articles of Association (5 pages) |
21 March 2012 | Memorandum and Articles of Association (5 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
2 March 2012 | Register inspection address has been changed (1 page) |
2 March 2012 | Register inspection address has been changed (1 page) |
21 December 2011 | Appointment of Lily Foo as a director (3 pages) |
21 December 2011 | Appointment of Leny Suparman as a director (3 pages) |
21 December 2011 | Appointment of Hsia Ming Ong as a director (3 pages) |
21 December 2011 | Appointment of Lily Foo as a director (3 pages) |
21 December 2011 | Appointment of Hsia Ming Ong as a director (3 pages) |
21 December 2011 | Appointment of Leny Suparman as a director (3 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 5
|
6 December 2011 | Particulars of a mortgage or charge / charge no: 5
|
30 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 November 2011 | Termination of appointment of Daniel Harte as a director (1 page) |
29 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
29 November 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
29 November 2011 | Termination of appointment of Daniel Harte as a director (1 page) |
29 November 2011 | Termination of appointment of Daniel Kelleher as a director (1 page) |
29 November 2011 | Termination of appointment of Daniel Kelleher as a director (1 page) |
29 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 29 November 2011 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
27 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
27 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 July 2007 | Return made up to 20/07/07; full list of members (5 pages) |
28 July 2007 | Return made up to 20/07/07; full list of members (5 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (6 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (6 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
20 July 2006 | Incorporation (33 pages) |
20 July 2006 | Incorporation (33 pages) |