LA RETAIL HOLDINGS LIMITED
LONDON ALPHADETAIL LIMITED

Hellopages » Greater London » Westminster » W1U 8HU

Company number 03827300
Status Active
Incorporation Date 17 August 1999
Company Type Private Limited Company
Address 2ND FLOOR, 27 GLOUCESTER PLACE, LONDON, W1U 8HU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of LA RETAIL HOLDINGS LIMITED are www.laretailholdings.co.uk, and www.la-retail-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. La Retail Holdings Limited is a Private Limited Company. The company registration number is 03827300. La Retail Holdings Limited has been working since 17 August 1999. The present status of the company is Active. The registered address of La Retail Holdings Limited is 2nd Floor 27 Gloucester Place London W1u 8hu. . KADER PEER, Abdul is a Director of the company. Secretary MUKADAM, Showkat Allie has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MUKADAM, Showkat Allie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KADER PEER, Abdul
Appointed Date: 27 August 1999
73 years old

Resigned Directors

Secretary
MUKADAM, Showkat Allie
Resigned: 01 September 2010
Appointed Date: 31 October 2000

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 31 October 2000
Appointed Date: 27 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 1999
Appointed Date: 17 August 1999

Director
MUKADAM, Showkat Allie
Resigned: 01 September 2010
Appointed Date: 27 August 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 August 1999
Appointed Date: 17 August 1999

Persons With Significant Control

L.A. Group (Pty) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LA RETAIL HOLDINGS LIMITED Events

22 Feb 2017
Satisfaction of charge 2 in full
22 Feb 2017
Satisfaction of charge 1 in full
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
26 Jul 2016
Accounts for a small company made up to 29 February 2016
28 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4,600,001

...
... and 56 more events
13 Sep 1999
New director appointed
13 Sep 1999
New secretary appointed
13 Sep 1999
New director appointed
13 Sep 1999
Registered office changed on 13/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
17 Aug 1999
Incorporation

LA RETAIL HOLDINGS LIMITED Charges

18 June 2009
Charge over securities and assignment of receivables
Delivered: 25 June 2009
Status: Satisfied on 12 April 2013
Persons entitled: Nedbank Limited
Description: The charged securities being 2,600,000 ordinary shares of…
25 January 2008
Legal mortgage
Delivered: 29 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Griffin house hotel connaught street london,. With the…
25 January 2008
Debenture
Delivered: 29 January 2008
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…