Company NameCHL Hotel Limited
Company StatusDissolved
Company Number05882751
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date23 April 2024 (0 days ago)
Previous NameCranley Hotel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBujung Lutan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndonesian
StatusClosed
Appointed08 April 2020(13 years, 8 months after company formation)
Appointment Duration4 years (closed 23 April 2024)
RoleRetiree
Country of ResidenceIndonesia
Correspondence AddressJln.Letjend S.Parman No.71 B
Medan
Indonesia
Director NameDaniel Finbarr Harte
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2006(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2011)
RoleProperty Developer
Correspondence AddressHarte Property & Investment 11 Anglesea Street
Cork
Ireland
Director NameDaniel Christopher Kelleher
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2006(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHarte Property & Investment 11 Anglesea Street
Cork
Ireland
Director NameLily Foo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 April 2016)
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address152 Beach Road #27-01
The Gateway East
Singapore 189721
Singapore
Director NameLeny Suparman
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2016)
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address152 Beach Road #27-01
The Gateway East
Singapore 189721
Singapore
Director NameHsia Ning Ong
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2011(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 April 2020)
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address30 Cecil Street
#23-02
Prudential Tower
049712
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 November 2011)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitethecranley.com
Telephone020 73730123
Telephone regionLondon

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cranley Hotel (Iom) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,344,390
Cash£358,028
Current Liabilities£3,043,179

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

25 November 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 April 2020Director's details changed for Bujung Lutan on 16 April 2020 (2 pages)
8 April 2020Termination of appointment of Hsia Ning Ong as a director on 8 April 2020 (1 page)
8 April 2020Appointment of Bujung Lutan as a director on 8 April 2020 (2 pages)
11 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
22 December 2017Director's details changed for Hsia Ning Ong on 22 December 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
30 June 2016Director's details changed for Hsia Ning Ong on 29 April 2016 (2 pages)
30 June 2016Director's details changed for Hsia Ning Ong on 29 April 2016 (2 pages)
14 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for ms leny suparman
(4 pages)
14 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for ms leny suparman
(4 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(3 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Change of name notice (2 pages)
31 May 2016Termination of appointment of Leny Suparman as a director on 17 May 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 14/06/2016.
(2 pages)
31 May 2016Termination of appointment of Leny Suparman as a director on 17 May 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 14/06/2016.
(2 pages)
31 May 2016Termination of appointment of Lily Foo as a director on 25 April 2016 (1 page)
31 May 2016Termination of appointment of Lily Foo as a director on 25 April 2016 (1 page)
17 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-04
(2 pages)
17 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-04
(2 pages)
24 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(2 pages)
24 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
(2 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
4 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
4 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
11 December 2014Registration of charge 058827510006, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(72 pages)
11 December 2014Registration of charge 058827510006, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(72 pages)
10 December 2014Satisfaction of charge 5 in full (3 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
10 December 2014Satisfaction of charge 5 in full (3 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
26 November 2014Satisfaction of charge 3 in full (3 pages)
26 November 2014Satisfaction of charge 3 in full (3 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
5 August 2014Director's details changed for Hsia Ning Ong on 26 September 2013 (2 pages)
5 August 2014Director's details changed for Leny Suparman on 22 September 2013 (2 pages)
5 August 2014Director's details changed for Hsia Ning Ong on 26 September 2013 (2 pages)
5 August 2014Director's details changed for Leny Suparman on 22 September 2013 (2 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 October 2013Director's details changed for Lily Foo on 26 September 2013 (2 pages)
10 October 2013Director's details changed for Lily Foo on 26 September 2013 (2 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(5 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 June 2012Auditor's resignation (1 page)
20 June 2012Auditor's resignation (1 page)
21 March 2012Memorandum and Articles of Association (5 pages)
21 March 2012Memorandum and Articles of Association (5 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2012Register inspection address has been changed (1 page)
2 March 2012Register inspection address has been changed (1 page)
21 December 2011Appointment of Lily Foo as a director (3 pages)
21 December 2011Appointment of Leny Suparman as a director (3 pages)
21 December 2011Appointment of Hsia Ming Ong as a director (3 pages)
21 December 2011Appointment of Lily Foo as a director (3 pages)
21 December 2011Appointment of Hsia Ming Ong as a director (3 pages)
21 December 2011Appointment of Leny Suparman as a director (3 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 November 2011Termination of appointment of Daniel Harte as a director (1 page)
29 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
29 November 2011Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
29 November 2011Termination of appointment of Daniel Harte as a director (1 page)
29 November 2011Termination of appointment of Daniel Kelleher as a director (1 page)
29 November 2011Termination of appointment of Daniel Kelleher as a director (1 page)
29 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 29 November 2011 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
27 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
27 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
27 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Daniel Christopher Kelleher on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Daniel Finbarr Harte on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2007Return made up to 20/07/07; full list of members (5 pages)
28 July 2007Return made up to 20/07/07; full list of members (5 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (6 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (6 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
20 July 2006Incorporation (33 pages)
20 July 2006Incorporation (33 pages)