Company NameDTP Employees And Services Limited
Company StatusActive
Company Number09723078
CategoryPrivate Limited Company
Incorporation Date8 August 2015(8 years, 8 months ago)
Previous NameBryant Park Employees And Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Warunya Punawakul
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
Director NameMs Wanida Suksuwan
Date of BirthJune 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
Director NameMr Hansa Susayan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
Director NameMr David Arzi
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2015(same day as company formation)
RoleReal Estate & Finance Professional
Country of ResidenceUnited States
Correspondence AddressC/O McAp Global Finance (Uk) Llp Gordon House
10 Greencoat Place
London
SW1P 1PH
Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(same day as company formation)
RoleReal Estate & Finance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcAp Global Finance (Uk) Llp 16 Palace Street
London
SW1E 5JD

Location

Registered AddressSt. James House 3rd Floor, South Wing
27-43 Eastern Road
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

10 December 2019Delivered on: 16 December 2019
Persons entitled: Cbre Loan Services Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Senior Facility Agreement as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 November 2017Delivered on: 28 November 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 28 October 2015
Persons entitled: Situs Asset Management Limited as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

5 October 2023Full accounts made up to 31 December 2022 (26 pages)
22 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 August 2023Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 7 August 2023 (1 page)
31 March 2023Director's details changed for Ms Wanida Suksuwan on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Ms Warunya Punawakul on 24 March 2023 (2 pages)
31 March 2023Director's details changed for Mr Hansa Susayan on 24 March 2023 (2 pages)
24 March 2023Registered office address changed from Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG United Kingdom to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 24 March 2023 (1 page)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (27 pages)
1 February 2022Full accounts made up to 31 December 2020 (27 pages)
19 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
27 November 2020Satisfaction of charge 097230780002 in full (1 page)
10 November 2020Full accounts made up to 31 December 2019 (27 pages)
13 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
24 December 2019Appointment of Warunya Punawakul as a director on 10 December 2019 (2 pages)
24 December 2019Termination of appointment of Jonathan Patrick Braidley as a director on 10 December 2019 (1 page)
24 December 2019Termination of appointment of Christopher Andre Kula as a director on 10 December 2019 (1 page)
24 December 2019Appointment of Wanida Suksuwan as a director on 10 December 2019 (2 pages)
24 December 2019Appointment of Hansa Susayan as a director on 10 December 2019 (2 pages)
20 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
(3 pages)
20 December 2019Registered office address changed from Mcap Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD United Kingdom to Valor Hospitality Europe Limited Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 20 December 2019 (1 page)
16 December 2019Registration of charge 097230780003, created on 10 December 2019 (54 pages)
22 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 August 2019Satisfaction of charge 097230780001 in full (1 page)
4 July 2019Full accounts made up to 31 December 2018 (26 pages)
24 June 2019Director's details changed for Mr Jonathan Patrick Braidley on 2 May 2019 (2 pages)
24 June 2019Director's details changed for Mr Christopher Andre Kula on 2 May 2019 (2 pages)
2 May 2019Registered office address changed from C/O Mcap Global Finance (Uk) Llp Gordon House 10 Greencoat Place London SW1P 1PH United Kingdom to Mcap Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD on 2 May 2019 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (27 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 January 2018Notification of a person with significant control statement (2 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
28 November 2017Registration of charge 097230780002, created on 28 November 2017 (56 pages)
28 November 2017Registration of charge 097230780002, created on 28 November 2017 (56 pages)
6 September 2017Full accounts made up to 31 December 2016 (27 pages)
6 September 2017Full accounts made up to 31 December 2016 (27 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 May 2017Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages)
31 May 2017Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages)
26 May 2017Termination of appointment of David Arzi as a director on 23 May 2017 (1 page)
26 May 2017Termination of appointment of David Arzi as a director on 23 May 2017 (1 page)
7 November 2016Full accounts made up to 31 December 2015 (26 pages)
7 November 2016Full accounts made up to 31 December 2015 (26 pages)
22 August 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 August 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 August 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 August 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 January 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (3 pages)
2 January 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (3 pages)
28 October 2015Registration of charge 097230780001, created on 21 October 2015 (74 pages)
28 October 2015Registration of charge 097230780001, created on 21 October 2015 (74 pages)
20 October 2015Resolutions
  • RES13 ‐ Re-transactions agreement 07/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 October 2015Memorandum and Articles of Association (10 pages)
20 October 2015Memorandum and Articles of Association (10 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-transactions agreement 07/10/2015
(12 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP .01
(20 pages)
8 August 2015Incorporation
Statement of capital on 2015-08-08
  • GBP .01
(20 pages)