Company NameEland Hotel And Trading Company Limited
DirectorMark Andrew Lahiff
Company StatusActive - Proposal to Strike off
Company Number00660293
CategoryPrivate Limited Company
Incorporation Date24 May 1960(63 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark Andrew Lahiff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(31 years, 11 months after company formation)
Appointment Duration32 years
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressBayfordbury Mansion
Lower Hatfield Road
Hertford
Herts
SG13 8RE
Director NameAlan Kenneth Etherton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(31 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlat 1 Harrowdene Court
6 Belvedere Drive
London
SW19 7BY
Secretary NameMark Andrew Lahiff
NationalityBritish
StatusResigned
Appointed13 April 1992(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 February 1998)
RoleHotel Manager
Correspondence AddressCorner Cottage Gladsmuir Road
Hadley Green
Barnet
Hertfordshire
EN5 4PJ
Secretary NameAlan Kenneth Etherton
NationalityBritish
StatusResigned
Appointed17 February 1998(37 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 December 1998)
RoleCompany Director
Correspondence Address2 Steeple Close
Wimbledon
London
SW19 5AD
Secretary NameJohn Lahiff
NationalityBritish
StatusResigned
Appointed31 July 2000(40 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address12 Rhodes Avenue
London
N22 7UT
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed15 April 2005(44 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Traveller Group LTD
50.00%
Ordinary
7.5k at £1Traveller Hotels LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

10 March 1997Delivered on: 13 March 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or traveller hotels limited to the chargee on any account whatsoever.
Particulars: Freehold 46 & 52 highbury grove, london N5. By way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Outstanding
15 December 1988Delivered on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 highbury grove, london N5 title no ngl 458865 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 2000Delivered on: 5 August 2000
Persons entitled: Alan Kenneth Etherton

Classification: Legal charge
Secured details: All monies due or to become due from traveller group limited to the chargee under the terms of a loan note instrument (as defined therein).
Particulars: All that f/h property k/a 48 highbury grove and land at the back of 44,46,50 and 52 highbury grove t/n LN34552.
Outstanding
18 July 1997Delivered on: 24 July 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
12 May 1997Delivered on: 14 May 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or traveller hotels limited to the chargee under the terms of the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 March 1997Delivered on: 13 March 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
10 March 1997Delivered on: 13 March 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 42 highbury grove london N5 by way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Outstanding
22 February 1996Delivered on: 29 February 1996
Satisfied on: 8 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 highbury grove l/b of islington t/n LN34549 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 February 1992Delivered on: 24 February 1992
Satisfied on: 8 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115/119 goldhurst terrace islington t/n ln 131665 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1983Delivered on: 28 October 1983
Satisfied on: 8 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 highbury grove london N5. Tn ln 34551 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1974Delivered on: 2 May 1974
Satisfied on: 2 May 1997
Persons entitled: Grovepool Property Company LTD

Classification: Legal charge
Secured details: £35,000.
Particulars: 48/50, highbury grove london N5.
Fully Satisfied
4 January 1971Delivered on: 12 January 1971
Satisfied on: 2 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44, 48 & 50 highbury grove islington.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 1965Delivered on: 20 October 1965
Satisfied on: 8 August 2000
Persons entitled: Undredsum Investments LTD.

Classification: Legal charge
Secured details: £12,000.
Particulars: 259 camden road NW1.
Fully Satisfied
1 May 1997Delivered on: 14 May 1997
Satisfied on: 8 August 2000
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 highbury grove islington greater london; floating charge over all the property and assets of the company specific equitable charge over shares and membership rights. The benefit of insurance policies guarantees and warranties.
Fully Satisfied
20 July 1960Delivered on: 9 May 1960
Satisfied on: 8 August 2000
Persons entitled: Sentry Securities LTD

Classification: Legal charge
Secured details: £2025.
Particulars: 137 and 139 seven sisters rd, islington, london and business carried on thereat and goodwill thereof.
Fully Satisfied

Filing History

9 April 2024First Gazette notice for voluntary strike-off (1 page)
2 April 2024Application to strike the company off the register (1 page)
10 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Withdrawal of a person with significant control statement on 15 April 2021 (2 pages)
15 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 April 2021Notification of Mark Andrew Lahiff as a person with significant control on 13 April 2017 (2 pages)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,000
(4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,000
(4 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15,000
(4 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 15,000
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 15,000
(4 pages)
23 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 15,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 13/04/09; full list of members (3 pages)
5 May 2009Return made up to 13/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 13/04/08; full list of members (3 pages)
12 June 2008Return made up to 13/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
16 April 2007Return made up to 13/04/07; full list of members (2 pages)
16 April 2007Return made up to 13/04/07; full list of members (2 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 June 2006Return made up to 13/04/06; full list of members (2 pages)
12 June 2006Return made up to 13/04/06; full list of members (2 pages)
31 May 2005Return made up to 13/04/05; full list of members (5 pages)
31 May 2005Return made up to 13/04/05; full list of members (5 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2004Secretary's particulars changed (1 page)
11 June 2004Return made up to 13/04/04; full list of members (5 pages)
11 June 2004Secretary's particulars changed (1 page)
11 June 2004Return made up to 13/04/04; full list of members (5 pages)
3 June 2004Registered office changed on 03/06/04 from: 50 queen anne street london W1M 0HQ (1 page)
3 June 2004Registered office changed on 03/06/04 from: 50 queen anne street london W1M 0HQ (1 page)
29 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 May 2001Return made up to 13/04/01; full list of members (7 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Return made up to 13/04/01; full list of members (7 pages)
9 May 2001Secretary resigned (1 page)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Declaration of assistance for shares acquisition (4 pages)
4 August 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2000Declaration of assistance for shares acquisition (4 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Declaration of assistance for shares acquisition (4 pages)
4 August 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2000Declaration of assistance for shares acquisition (4 pages)
4 July 2000Return made up to 13/04/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Return made up to 13/04/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 May 1999Return made up to 13/04/99; full list of members (6 pages)
12 May 1999Return made up to 13/04/99; full list of members (6 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 May 1998Return made up to 13/04/98; no change of members (4 pages)
10 May 1998Return made up to 13/04/98; no change of members (4 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
9 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997Particulars of mortgage/charge (7 pages)
24 July 1997Particulars of mortgage/charge (7 pages)
23 June 1997Return made up to 13/04/97; no change of members (4 pages)
23 June 1997Return made up to 13/04/97; no change of members (4 pages)
14 May 1997Particulars of mortgage/charge (7 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (7 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (7 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 5AB (1 page)
3 January 1997Registered office changed on 03/01/97 from: 14/16 great portland street london W1N 5AB (1 page)
19 December 1996Auditor's resignation (1 page)
19 December 1996Auditor's resignation (1 page)
23 May 1996Return made up to 13/04/96; full list of members (6 pages)
23 May 1996Return made up to 13/04/96; full list of members (6 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 June 1995Return made up to 13/04/95; no change of members (4 pages)
16 June 1995Return made up to 13/04/95; no change of members (4 pages)