LATONA LEISURE LIMITED
BATH

Hellopages » Wiltshire » Wiltshire » BA2 7FZ

Company number 02777532
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address LIMPLEY STOKE HOTEL WOODS HILL, LOWER LIMPLEY STOKE, BATH, AVON, BA2 7FZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2,812,629 . The most likely internet sites of LATONA LEISURE LIMITED are www.latonaleisure.co.uk, and www.latona-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Latona Leisure Limited is a Private Limited Company. The company registration number is 02777532. Latona Leisure Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Latona Leisure Limited is Limpley Stoke Hotel Woods Hill Lower Limpley Stoke Bath Avon Ba2 7fz. . GRAY, Nicholas Andre is a Secretary of the company. DODD, Anita Rose is a Director of the company. GRAY, Nicholas Andre is a Director of the company. STYLES, Raymond John is a Director of the company. STYLES, Trevor Raymond is a Director of the company. Secretary TARRING, Richard John has been resigned. Secretary WEST, June Mathilda has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIGGERS, Arthur John Christopher has been resigned. Director GREEN, Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NIXEY, Linda Margaret has been resigned. Director PEARCE, Philip John has been resigned. Director STYLES, Sheila Rose has been resigned. Director TARRING, Richard John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GRAY, Nicholas Andre
Appointed Date: 12 October 2005

Director
DODD, Anita Rose
Appointed Date: 29 January 2015
66 years old

Director
GRAY, Nicholas Andre
Appointed Date: 12 January 1994
68 years old

Director
STYLES, Raymond John
Appointed Date: 08 January 1993
95 years old

Director
STYLES, Trevor Raymond
Appointed Date: 08 January 1993
67 years old

Resigned Directors

Secretary
TARRING, Richard John
Resigned: 31 January 2005
Appointed Date: 12 January 1994

Secretary
WEST, June Mathilda
Resigned: 25 November 1993
Appointed Date: 09 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 January 1993
Appointed Date: 06 January 1993

Director
BIGGERS, Arthur John Christopher
Resigned: 25 November 1993
Appointed Date: 15 March 1993
82 years old

Director
GREEN, Richard
Resigned: 25 November 1993
Appointed Date: 08 January 1993
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 January 1993
Appointed Date: 06 January 1993

Director
NIXEY, Linda Margaret
Resigned: 25 November 1993
Appointed Date: 08 January 1993
81 years old

Director
PEARCE, Philip John
Resigned: 20 January 2000
Appointed Date: 12 January 1994
73 years old

Director
STYLES, Sheila Rose
Resigned: 30 April 2008
Appointed Date: 12 August 1993
94 years old

Director
TARRING, Richard John
Resigned: 31 January 2005
Appointed Date: 12 January 1994
66 years old

Persons With Significant Control

Mr Trevor Raymond Styles
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond John Styles
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mr Nicholas Andre Gray
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LATONA LEISURE LIMITED Events

10 Mar 2017
Confirmation statement made on 6 January 2017 with updates
06 Nov 2016
Full accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,812,629

12 Nov 2015
Full accounts made up to 31 January 2015
10 Mar 2015
Appointment of Mrs Anita Rose Dodd as a director on 29 January 2015
...
... and 117 more events
15 Feb 1993
Registered office changed on 15/02/93 from: 84 temple chambers temple avenue london EC4Y ohp

15 Feb 1993
New director appointed

15 Feb 1993
New director appointed

09 Feb 1993
Company name changed excourt LIMITED\certificate issued on 09/02/93
06 Jan 1993
Incorporation

LATONA LEISURE LIMITED Charges

15 February 2008
Deed of legal mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leigh park hotel bradford on avon wiltshire t/no…
15 February 2008
Legal mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The commodore hotel sand bay kewstoke weston super mare…
15 February 2008
Deed of legal mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The mendip lodge hotel bath road frome t/no ST97229 and…
15 February 2008
Deed of legal mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The walton park hotel wellington terrace clevedon somerset…
15 February 2008
Deed of legal mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The webbington hotel and country club barton road loxton…
15 February 2008
Deed of legal mortgage
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Limpley stoke hotel limpley stoke n/r bath and each and…
15 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
16 January 2002
Charge on hiring agreements
Delivered: 19 January 2002
Status: Satisfied on 25 April 2009
Persons entitled: Fce Bank PLC
Description: All right title and interest and the benefit to receive…
3 September 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the webbington hotel & country club…
14 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: Land adjoining the lodge leigh park hotel bradford on avon…
14 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: Leigh park hotel bradford on avon wilts.
14 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: The walton park hotel wellington terrace clevedon somerset.
14 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: Limpley stoke hotel limpley stoke bath.
14 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: The walled garden adjoining leigh park hotel bradford on…
14 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: The medip lodge hotel bath road frome somerset.
23 November 1998
Legal charge
Delivered: 5 December 1998
Status: Satisfied on 27 January 2001
Persons entitled: Raymond John Styles and Sheila Rose Styles
Description: Mendip lodge hotel bath road frome. Floating charge over…
1 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 27 January 2001
Persons entitled: Sheila Rose Styles Raymond John Styles
Description: The f/h land and buildings,being the walton park…
24 February 1998
Legal charge
Delivered: 2 March 1998
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: The commodore hotel, beach road, kewstoke, weston super…
28 November 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1997
Deposit deed
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: National Trust for Places of Historic Interest or Natural Beauty
Description: All monies present & future contained in the deposit…
11 November 1996
Debenture
Delivered: 15 November 1996
Status: Satisfied on 27 January 2001
Persons entitled: Raymond John Styles & Sheila Rose Styles
Description: F/H & l/h land including the property k/a leigh park hotel…
1 February 1996
Debenture
Delivered: 14 February 1996
Status: Satisfied on 2 February 2001
Persons entitled: R.J. & S. Styles Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 1993
Debenture
Delivered: 5 March 1993
Status: Satisfied on 19 November 1998
Persons entitled: J & H Cox Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 1993
Debenture
Delivered: 24 February 1993
Status: Satisfied on 27 January 2001
Persons entitled: R J & S Styles Limited
Description: F/H land and buildings k/a limpley stoke hotel limpley…