RATHERN LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 01581516
Status Active
Incorporation Date 20 August 1981
Company Type Private Limited Company
Address KLSA LLP CHARTERED ACCOUNTANTS, KLACO HOUSE, 28-30 ST. JOHN'S SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100,000 . The most likely internet sites of RATHERN LIMITED are www.rathern.co.uk, and www.rathern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rathern Limited is a Private Limited Company. The company registration number is 01581516. Rathern Limited has been working since 20 August 1981. The present status of the company is Active. The registered address of Rathern Limited is Klsa Llp Chartered Accountants Klaco House 28 30 St John S Square London Ec1m 4dn. . PATEL, Sulochana Kiritkumar is a Secretary of the company. PATEL, Kirit Rambhai is a Director of the company. PATEL, Sulochana Kiritkumar is a Director of the company. Secretary GATHER FINANCE LIMITED has been resigned. Director PATEL, Jitendra Jashbhai has been resigned. Director PATEL, Rajnikant Babubhai has been resigned. Director PATEL, Vinodbhai Chaturbhai has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PATEL, Sulochana Kiritkumar
Appointed Date: 04 June 1996

Director
PATEL, Kirit Rambhai

79 years old

Director

Resigned Directors

Secretary
GATHER FINANCE LIMITED
Resigned: 04 June 1996

Director
PATEL, Jitendra Jashbhai
Resigned: 25 June 2009
86 years old

Director
PATEL, Rajnikant Babubhai
Resigned: 25 June 2009
87 years old

Director
PATEL, Vinodbhai Chaturbhai
Resigned: 11 June 1996
86 years old

Persons With Significant Control

Tirupati Balaji Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

RATHERN LIMITED Events

23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,000

11 Sep 2015
Accounts for a small company made up to 31 December 2014
10 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000

...
... and 80 more events
30 Jul 1987
Return made up to 31/12/86; full list of members

04 Feb 1987
Full accounts made up to 31 December 1985

30 May 1986
New director appointed

06 May 1986
Return made up to 31/12/85; full list of members

20 Aug 1981
Incorporation

RATHERN LIMITED Charges

26 January 2015
Charge code 0158 1516 0012
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0158 1516 0011
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a double tree by hilton 4 bryanston street…
24 March 2010
Legal charge
Delivered: 8 April 2010
Status: Satisfied on 21 January 2015
Persons entitled: Alliance & Leicester PLC
Description: All l/h property k/a the mostyn hotel 34 portman square and…
26 June 2009
Debenture
Delivered: 4 July 2009
Status: Satisfied on 21 January 2015
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2000
Legal mortgage
Delivered: 16 February 2000
Status: Satisfied on 22 July 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the mostyn hotel 17, 18, 19A portman…
31 January 2000
Mortgage debenture
Delivered: 11 February 2000
Status: Satisfied on 22 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 July 1992
Debenture
Delivered: 1 August 1992
Status: Satisfied on 3 March 2000
Persons entitled: Bank of Baroda
Description: See form 395 for full details. Fixed and floating charges…
12 December 1990
Legal charge
Delivered: 31 December 1991
Status: Satisfied on 3 March 2000
Persons entitled: Cheltenham & Gloucester Building Society
Description: L/H land and buildings k/a the mortyn hotel, 34 portman…
7 February 1983
Legal charge
Delivered: 7 February 1983
Status: Satisfied on 24 October 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 34 portman square and 17 and 18…
7 February 1983
Legal charge
Delivered: 7 February 1983
Status: Satisfied on 24 October 1991
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 19 and 19A portman street and the…
2 November 1981
Legal mortgage
Delivered: 3 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H 34, portman square & 17 & 18, portman st. Title no. Ln…
2 November 1981
Legal mortgage
Delivered: 3 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H 19 & 19A, portman st, & the site of 4, bryan ston…