HTS LANE END LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3HH

Company number 00943179
Status Active
Incorporation Date 27 November 1968
Company Type Private Limited Company
Address CHURCH ROAD, LANE END, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3HH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of HTS LANE END LIMITED are www.htslaneend.co.uk, and www.hts-lane-end.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. The distance to to Henley-on-Thames Rail Station is 6.3 miles; to Furze Platt Rail Station is 7.4 miles; to Maidenhead Rail Station is 8.3 miles; to Wargrave Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hts Lane End Limited is a Private Limited Company. The company registration number is 00943179. Hts Lane End Limited has been working since 27 November 1968. The present status of the company is Active. The registered address of Hts Lane End Limited is Church Road Lane End High Wycombe Buckinghamshire Hp14 3hh. . GOUGH, Michael Kenneth George is a Director of the company. IWANAGA, Teruko is a Director of the company. Secretary BARRY, David Alexander has been resigned. Secretary HARRIS, Christopher Paul has been resigned. Secretary JEFFS, Ann Marie has been resigned. Director BARRY, David Alexander has been resigned. Director BARRY, William, Dr has been resigned. Director HARRIS, Christopher Paul has been resigned. Director MORRIS, Tom Richard has been resigned. Director PILKINGTON, Linda Christine has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
GOUGH, Michael Kenneth George
Appointed Date: 01 June 2003
62 years old

Director
IWANAGA, Teruko

78 years old

Resigned Directors

Secretary
BARRY, David Alexander
Resigned: 30 November 2005
Appointed Date: 22 January 2002

Secretary
HARRIS, Christopher Paul
Resigned: 22 January 2002

Secretary
JEFFS, Ann Marie
Resigned: 19 December 2008
Appointed Date: 01 December 2005

Director
BARRY, David Alexander
Resigned: 30 November 2005
Appointed Date: 18 June 2001
65 years old

Director
BARRY, William, Dr
Resigned: 30 November 2005
106 years old

Director
HARRIS, Christopher Paul
Resigned: 12 August 2002
76 years old

Director
MORRIS, Tom Richard
Resigned: 30 April 2003
71 years old

Director
PILKINGTON, Linda Christine
Resigned: 30 November 2001
74 years old

Persons With Significant Control

Mr Michael Kenneth George Gough
Notified on: 7 April 2016
62 years old
Nature of control: Has significant influence or control

HTS LANE END LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 August 2016
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

08 Jan 2016
Accounts for a dormant company made up to 31 August 2015
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 93 more events
21 Jul 1987
Return made up to 30/03/87; no change of members

17 Jul 1987
Director resigned

26 Aug 1986
Particulars of mortgage/charge

17 Jun 1986
Return made up to 21/03/86; full list of members

07 May 1986
Full accounts made up to 31 August 1985

HTS LANE END LIMITED Charges

5 December 2001
Guarantee & debenture
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 8 August 1998
Persons entitled: Barclays Bank PLC
Description: Land & buildings k/a the gymnasium block formerly forming…
5 August 1986
Further guarantee & debenture
Delivered: 26 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
3 April 1986
Debenture
Delivered: 10 April 1986
Status: Satisfied on 20 November 1999
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade work-in-progress, pre payments, stock…
5 November 1985
Further guarantee & debenture
Delivered: 22 November 1985
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
21 May 1982
Further guarantee & debenture
Delivered: 3 June 1982
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
30 April 1981
Further guarantee & debenture
Delivered: 15 May 1981
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed.. Undertaking…
6 October 1980
A registered charge
Delivered: 14 October 1980
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
11 April 1978
Guarantee & debenture dated 11TH apr 78.
Delivered: 17 April 1978
Status: Satisfied on 20 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
28 January 1977
Legal charge
Delivered: 9 February 1977
Status: Satisfied on 8 August 1998
Persons entitled: Barclays Bank PLC
Description: Playing field at lane end, bucks. Adjoining "wycombe court"…
28 January 1977
Legal charge
Delivered: 4 February 1977
Status: Satisfied on 8 August 1998
Persons entitled: Barclays Bank PLC
Description: D) part of wycombe court, lane end high wycombe…
28 January 1977
Legal charge
Delivered: 4 February 1977
Status: Satisfied on 8 August 1998
Persons entitled: Barclays Bank PLC
Description: C) part of wycombe court lane end high wycombe…
28 January 1977
Legal charge
Delivered: 4 February 1977
Status: Satisfied on 8 August 1998
Persons entitled: Barclays Bank PLC
Description: B) part of wycombe court lane. End high wycombe…
28 January 1977
Legal charge
Delivered: 4 February 1977
Status: Satisfied on 8 August 1998
Persons entitled: Barclays Bank PLC
Description: A) wycombe court and gardens at lane end buckinghamshire…
12 August 1970
Collateral mortgage
Delivered: 24 August 1970
Status: Satisfied on 20 November 1999
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: Three parcels land forming part of a property known as…
29 May 1970
Collateral mortgage
Delivered: 4 June 1970
Status: Satisfied on 20 November 1999
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: Fixed charge by way of legal mortgage upon meadow and…
9 June 1969
Collateral debenture
Delivered: 20 June 1969
Status: Satisfied on 20 November 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Wycombe court, with pleasure gardnes adjoining l/h…