NEW BARN HOTEL LIMITED
LONDON OLDE BARN LTD

Hellopages » Greater London » Southwark » SE17 1JE

Company number 08653835
Status Active
Incorporation Date 16 August 2013
Company Type Private Limited Company
Address FAIRMAN HARRIS, 3RD FLOOR NORTH, 224-236 WALWORTH ROAD, LONDON, ENGLAND, SE17 1JE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of charge 086538350010, created on 22 December 2016; Registration of charge 086538350011, created on 22 December 2016; Full accounts made up to 31 October 2016. The most likely internet sites of NEW BARN HOTEL LIMITED are www.newbarnhotel.co.uk, and www.new-barn-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Battersea Park Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.6 miles; to Brondesbury Park Rail Station is 6.1 miles; to Bickley Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Barn Hotel Limited is a Private Limited Company. The company registration number is 08653835. New Barn Hotel Limited has been working since 16 August 2013. The present status of the company is Active. The registered address of New Barn Hotel Limited is Fairman Harris 3rd Floor North 224 236 Walworth Road London England Se17 1je. . DOSSA, Ferial is a Director of the company. DOSSA, Mohamed Hussein is a Director of the company. Secretary FRANK TRUMAN LIMITED has been resigned. Director JAFFER, Haider Ladhu has been resigned. Director SULEMAN, Hassanali Amirali Dawood has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DOSSA, Ferial
Appointed Date: 01 September 2015
75 years old

Director
DOSSA, Mohamed Hussein
Appointed Date: 10 October 2014
76 years old

Resigned Directors

Secretary
FRANK TRUMAN LIMITED
Resigned: 30 April 2015
Appointed Date: 16 August 2013

Director
JAFFER, Haider Ladhu
Resigned: 22 January 2015
Appointed Date: 16 August 2013
85 years old

Director
SULEMAN, Hassanali Amirali Dawood
Resigned: 22 January 2015
Appointed Date: 16 August 2013
71 years old

Persons With Significant Control

Mr Mohamed Dossa
Notified on: 7 November 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEW BARN HOTEL LIMITED Events

03 Jan 2017
Registration of charge 086538350010, created on 22 December 2016
03 Jan 2017
Registration of charge 086538350011, created on 22 December 2016
21 Dec 2016
Full accounts made up to 31 October 2016
16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
14 Apr 2016
Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016
...
... and 27 more events
21 Oct 2013
Registration of charge 086538350002
21 Oct 2013
Registration of charge 086538350001
08 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100

05 Sep 2013
Company name changed olde barn LTD\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-04
  • NM01 ‐ Change of name by resolution

16 Aug 2013
Incorporation

NEW BARN HOTEL LIMITED Charges

22 December 2016
Charge code 0865 3835 0011
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage of all legal interests and…
22 December 2016
Charge code 0865 3835 0010
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage all the freehold and leasehold…
1 June 2015
Charge code 0865 3835 0009
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wyndham garden grantham toll bar road marston grantham…
12 May 2015
Charge code 0865 3835 0008
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 March 2015
Charge code 0865 3835 0007
Delivered: 13 March 2015
Status: Satisfied on 15 May 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 January 2015
Charge code 0865 3835 0006
Delivered: 10 February 2015
Status: Satisfied on 13 August 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The olde barn hotel, toll bar road, marston, grantham…
27 January 2015
Charge code 0865 3835 0005
Delivered: 10 February 2015
Status: Satisfied on 13 August 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The olde barn hotel, toll bar road, marston, grantham…
26 September 2014
Charge code 0865 3835 0004
Delivered: 3 October 2014
Status: Satisfied on 10 February 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: Freehold property known as the olde barn hotel toll bar…
26 September 2014
Charge code 0865 3835 0003
Delivered: 3 October 2014
Status: Satisfied on 10 February 2015
Persons entitled: Montello Private Finance General Partners Limited
Description: Freehold property known as the olde barn hotel toll bar…
18 October 2013
Charge code 0865 3835 0002
Delivered: 21 October 2013
Status: Satisfied on 22 October 2014
Persons entitled: United Trust Bank Limited
Description: Land at the olde barn hotel limited, toll bar road, marston…
18 October 2013
Charge code 0865 3835 0001
Delivered: 21 October 2013
Status: Satisfied on 24 October 2014
Persons entitled: United Trust Bank Limited
Description: Land at the olde barn hotel limited, toll bar road, marston…