LETCHWORTH HALL HOTEL (TRADING) LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0JQ

Company number 01270634
Status Active
Incorporation Date 27 July 1976
Company Type Private Limited Company
Address KANTA HOUSE, VICTORIA ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 0JQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-12 GBP 434,022 . The most likely internet sites of LETCHWORTH HALL HOTEL (TRADING) LIMITED are www.letchworthhallhoteltrading.co.uk, and www.letchworth-hall-hotel-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Letchworth Hall Hotel Trading Limited is a Private Limited Company. The company registration number is 01270634. Letchworth Hall Hotel Trading Limited has been working since 27 July 1976. The present status of the company is Active. The registered address of Letchworth Hall Hotel Trading Limited is Kanta House Victoria Road South Ruislip Middlesex Ha4 0jq. . CHATWANI, Satish Jamnadas is a Secretary of the company. CHATWANI, Jawahar Jamnadas is a Director of the company. CHATWANI, Rashmi Jamnadas is a Director of the company. CHATWANI, Satish Jamnadas is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director

Director

Persons With Significant Control

Mr Rashmi Jamnadas Chatwani
Notified on: 8 December 2016
71 years old
Nature of control: Has significant influence or control

Mr Satish Jamnadas Chatwani
Notified on: 8 December 2016
72 years old
Nature of control: Has significant influence or control

Mr Jawahar Jamnadas Chatwani
Notified on: 8 December 2016
77 years old
Nature of control: Has significant influence or control

LETCHWORTH HALL HOTEL (TRADING) LIMITED Events

09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
12 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 434,022

03 Oct 2015
Accounts for a small company made up to 31 December 2014
19 Feb 2015
Satisfaction of charge 12 in full
...
... and 107 more events
30 Sep 1987
Return made up to 13/07/87; full list of members

23 Sep 1987
Registered office changed on 23/09/87 from: temple house 103A high street croydon surrey CR9 2UY

29 Oct 1986
Accounts for a small company made up to 30 September 1985

29 Oct 1986
Return made up to 21/08/86; full list of members

27 Jul 1976
Incorporation

LETCHWORTH HALL HOTEL (TRADING) LIMITED Charges

30 October 2014
Charge code 0127 0634 0018
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a mercure letchworth hall hotel letchworth…
30 October 2014
Charge code 0127 0634 0017
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: L/H land at letchworth lane letchworth garden city…
17 October 2003
Mortgage debenture
Delivered: 23 October 2003
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
2 September 2003
Charge over building contract
Delivered: 10 September 2003
Status: Satisfied on 27 January 2006
Persons entitled: Aib Group (UK) PLC
Description: A first legal charge over a building contract dated 18 july…
14 August 2003
Legal mortgage
Delivered: 23 August 2003
Status: Satisfied on 21 October 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property letchworth hall hotel, letchworth lane…
14 August 2003
Legal mortgage
Delivered: 23 August 2003
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property letchworth hall hotel as is comprised in a…
14 August 2003
Mortgage debenture
Delivered: 23 August 2003
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
31 July 2002
Assignment of construction contract and guarantee bond
Delivered: 16 August 2002
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: All of the chargors rights, title and interest in the…
2 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 27 January 2006
Persons entitled: National Westminster Bank PLC
Description: Letchworth hall hotel and parts of letchworth hall…
12 February 1999
Mortgage debenture
Delivered: 18 February 1999
Status: Satisfied on 10 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 February 1996
Guarantee and debenture
Delivered: 23 February 1996
Status: Satisfied on 19 February 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1996
Legal charge
Delivered: 23 February 1996
Status: Satisfied on 19 February 1999
Persons entitled: Barclays Bank PLC
Description: Letchworth hall hotel letchworth hertfordshire.
29 March 1994
Letter of charge
Delivered: 8 April 1994
Status: Satisfied on 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account(s) of the…
26 April 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property letchworth hall hotel letchworth hertford.
26 October 1988
Legal charge
Delivered: 31 October 1988
Status: Satisfied on 16 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H letchworth hall hotel, letchworth, hertfordshire.
17 October 1988
Debenture
Delivered: 24 October 1988
Status: Satisfied on 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade fixtures. Fixed and floating charges over…
22 August 1985
Legal charge
Delivered: 4 September 1985
Status: Satisfied on 13 October 1988
Persons entitled: Barclays Bank PLC
Description: L/H letchworth hall hotel letchworth herts.
20 December 1979
Legal charge
Delivered: 2 January 1980
Status: Satisfied on 13 October 1988
Persons entitled: Barclays Bank PLC
Description: L/H letchworth hall hotel, letchworth, herts.