COMFORT LODGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMFORT LODGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00804560
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COMFORT LODGE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COMFORT LODGE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COMFORT LODGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARWOOD MANOR LIMITEDMay 08, 1964May 08, 1964

    What are the latest accounts for COMFORT LODGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for COMFORT LODGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMFORT LODGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register(s) moved to registered inspection location Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD03

    Register inspection address has been changed to Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ

    2 pagesAD02

    Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on Aug 27, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2015

    Statement of capital on Jun 09, 2015

    • Capital: GBP 14,000,200
    SH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re: co. Business 20/05/2015
    RES13

    Appointment of Mr James Owen Percival as a director on Mar 11, 2015

    2 pagesAP01

    Termination of appointment of Brian Wilson as a director on Mar 11, 2015

    1 pagesTM01

    Appointment of Mr Brian Wilson as a director on Feb 13, 2015

    2 pagesAP01

    Termination of appointment of Oded Lifschitz as a director on Feb 13, 2015

    1 pagesTM01

    Director's details changed for Oded Lifschitz on Jun 24, 2014

    2 pagesCH01

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014

    1 pagesTM01

    Appointment of Mr. Stuart Beasley as a director

    2 pagesAP01

    Annual return made up to Jun 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 14,000,200
    SH01

    Who are the officers of COMFORT LODGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishFinancial Controller188237620001
    PERCIVAL, James Owen
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishAccountant161274380001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    ANDREW, David
    Briarclough Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Briarclough Cross Oak Road
    HP4 3NA Berkhamsted
    Hertfordshire
    BritishCompany Director41761510002
    BAMSEY, John Anthony
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    Director
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    EnglandBritishCompany Director130102260001
    BOULD, Christopher John
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    Director
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    BritishSales Director110275470001
    BRADLEY, Adrian Paul
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Director
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    United KingdomBritishCompany Director90379240002
    DOBBS, John Anthony
    11a North Park Avenue
    LS8 1DN Leeds
    West Yorkshire
    Director
    11a North Park Avenue
    LS8 1DN Leeds
    West Yorkshire
    BritishOperations Director120544260001
    FARROW, James Roger Charles
    7 Downham Place
    South Shore
    FY4 1PW Blackpool
    Lancashire
    Director
    7 Downham Place
    South Shore
    FY4 1PW Blackpool
    Lancashire
    BritishSales & Marketing Director9585240001
    GOSLING, Peter Charles
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    Director
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    EnglandEnglishCompany Director142633640001
    HARRIS, Anthony Richard
    43 Alma Square
    NW8 9PY London
    Director
    43 Alma Square
    NW8 9PY London
    BritishHotelier64357620006
    HARVEY, Paul Victor
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    Director
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    BritishAccountant116809270001
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritishManaging Director88628480001
    HIRST, Michael Barry
    16 Prowse Avenue
    Bushey
    WD2 1JR Watford
    Hertfordshire
    Director
    16 Prowse Avenue
    Bushey
    WD2 1JR Watford
    Hertfordshire
    EnglandBritishCompany Director40994810001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    BritishOperations Director143730250001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    BritishOperations Director143730250001
    JONES, Annie Marie
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    Director
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    United KingdomBritishHuman Resources Director162019090001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    BritishChartered Accountant143730380001
    LIFSCHITZ, Oded
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    Director
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    United KingdomAustralian / IsraeliBusiness Executive172992020002
    LYLE, Gordon William
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    Director
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    EnglandBritishCompany Director143730330001
    MAIDEN, George Barry
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    Director
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    BritishChartered Accountant8832120001
    METCALFE, Michael Stuart
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Harwil 37 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    EnglandBritishOperations Director40294180002
    NEUMANN, Wolfgang
    Flat 4, 34 Holland Park
    W11 3TA London
    Director
    Flat 4, 34 Holland Park
    W11 3TA London
    AustriaCompany Director87699600002
    PHILIP, John Crosbie
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritishVp Operations Central & North102495550001
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    BritishCompany Director62316310001
    RABIN, Elizabeth Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritishChartered Accountant125139540001
    ROGERS, John
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritishNone162807030001
    SHILL, Rosmarie
    The Old School
    High Street
    B95 5BN Henley In Arden
    Warwickshire
    Director
    The Old School
    High Street
    B95 5BN Henley In Arden
    Warwickshire
    BritishCompany Director90162290001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritishChartered Accountant215884620001
    TAYLOR, Hugh Matthew
    5 Amberden Avenue
    N3 3BJ London
    Director
    5 Amberden Avenue
    N3 3BJ London
    United KingdomBritishOperations Vp For Southern Reg127621330001
    WAY, Mark Jonathan
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishChartered Accountant191239860001
    WILSON, Brian
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishCompany Secretary125151140001

    Does COMFORT LODGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Dissolved on
    Aug 13, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0