Company NameDTP Employees And Services 2 Limited
Company StatusActive
Company Number09736729
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 8 months ago)
Previous NameBryant Park Employees And Services 2 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, 3 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, 3 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, 3 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
Appointed17 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
Appointed17 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 Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week 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

28 November 2017Registration of charge 097367290002, created on 28 November 2017 (56 pages)
7 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (22 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)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
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)
2 January 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (3 pages)
28 October 2015Registration of charge 097367290001, created on 21 October 2015 (73 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)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP .01
(20 pages)