Company NameMountbatten Hotels Limited
Company StatusDissolved
Company Number01295353
CategoryPrivate Limited Company
Incorporation Date24 January 1977(47 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameAlpenoak Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(14 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 05 June 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
NationalityBritish
StatusClosed
Appointed27 March 1991(14 years, 2 months after company formation)
Appointment Duration27 years, 2 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(24 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 05 June 2018)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Satinder Kishore Gulhati
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 September 2002)
RoleHotelier
Country of ResidenceEngland
Correspondence Address187 Stanmore Hill
Stanmore
Middlesex
HA7 3HA
Director NameMr Bryan Gair Robson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Caldecote Lane
Bushey Heath
Hertfordshire
WD2 3RL
Director NameMr Bal Mohinder Singh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTetworth Hall
Cheapside
Ascot
Berkshire
SL5 7DU

Contact

Websitewww.radissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered Address140 Bath Road
Hayes
Middlesex
UB3 5AW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

8 May 1987Delivered on: 27 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shaftsbury hotel and annexe, monmouth street, london borough of camden t/n ln 127310.
Outstanding
8 May 1987Delivered on: 18 May 1987
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whatsoever wheresoever present & future. Undertaking and all property and assets.
Outstanding
2 January 1985Delivered on: 8 January 1985
Satisfied on: 13 August 1987
Persons entitled: Bank of Credit and Commerce International Societeanonyne Licensed Deposit Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shaftesbury hotel, monmouth street, london WC2. London borough of camden t/n ln 127310. (see doc M34 for full details). 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.
Fully Satisfied
2 January 1985Delivered on: 8 January 1985
Satisfied on: 13 August 1987
Persons entitled: Bank of Credit and Commerce International Societeanonyme Licensed Deposit Taker.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shaftesbury hotel and annex monmouth street t/n ln 127310 (see doc M33 for full details).
Fully Satisfied

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
5 April 2013Register(s) moved to registered inspection location (1 page)
5 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
5 April 2011Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
4 April 2011Register(s) moved to registered inspection location (1 page)
4 April 2011Register(s) moved to registered inspection location (1 page)
22 December 2010Amended accounts made up to 31 December 2009 (5 pages)
22 December 2010Amended accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Robert Morley on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Vijay Wason on 6 April 2010 (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Location of register of members (1 page)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 May 2009Return made up to 27/03/09; full list of members (4 pages)
6 May 2009Return made up to 27/03/09; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
24 April 2007Return made up to 27/03/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 27/03/06; full list of members (2 pages)
8 May 2006Return made up to 27/03/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 June 2005Return made up to 27/03/05; full list of members (7 pages)
27 June 2005Return made up to 27/03/05; full list of members (7 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 June 2004Return made up to 27/03/04; full list of members (7 pages)
7 June 2004Return made up to 27/03/04; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 May 2003Return made up to 27/03/03; full list of members (7 pages)
31 May 2003Return made up to 27/03/03; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
31 May 2002Return made up to 27/03/02; full list of members (7 pages)
31 May 2002Return made up to 27/03/02; full list of members (7 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
6 July 2001Full accounts made up to 31 December 2000 (8 pages)
6 July 2001Full accounts made up to 31 December 2000 (8 pages)
5 June 2001Return made up to 27/03/01; full list of members (7 pages)
5 June 2001Return made up to 27/03/01; full list of members (7 pages)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Return made up to 27/03/00; full list of members (7 pages)
25 May 2000Return made up to 27/03/00; full list of members (7 pages)
9 June 1999Full accounts made up to 31 December 1998 (7 pages)
9 June 1999Full accounts made up to 31 December 1998 (7 pages)
26 April 1999Return made up to 27/03/99; full list of members (7 pages)
26 April 1999Return made up to 27/03/99; full list of members (7 pages)
24 May 1998Full accounts made up to 31 December 1997 (8 pages)
24 May 1998Return made up to 27/03/98; no change of members (5 pages)
24 May 1998Full accounts made up to 31 December 1997 (8 pages)
24 May 1998Return made up to 27/03/98; no change of members (5 pages)
4 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 June 1997Return made up to 27/03/97; no change of members (6 pages)
4 June 1997Return made up to 27/03/97; no change of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (8 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
20 May 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Full accounts made up to 31 December 1995 (8 pages)
15 April 1996Return made up to 27/03/96; full list of members (9 pages)
15 April 1996Return made up to 27/03/96; full list of members (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
24 May 1995Return made up to 27/03/95; no change of members (8 pages)
24 May 1995Return made up to 27/03/95; no change of members (8 pages)
9 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 December 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1993Full accounts made up to 31 December 1992 (14 pages)
12 July 1993Full accounts made up to 31 December 1992 (14 pages)
29 March 1993Return made up to 27/03/93; full list of members (9 pages)
29 March 1993Return made up to 27/03/93; full list of members (9 pages)
7 April 1987Full accounts made up to 31 December 1986 (13 pages)
7 April 1987Return made up to 31/12/86; full list of members (5 pages)
7 April 1987Full accounts made up to 31 December 1986 (13 pages)
7 April 1987Return made up to 31/12/86; full list of members (5 pages)
18 February 1987Company name changed alpenoak LIMITED\certificate issued on 18/02/87 (2 pages)
18 February 1987Company name changed alpenoak LIMITED\certificate issued on 18/02/87 (2 pages)
24 January 1977Certificate of incorporation (1 page)
24 January 1977Certificate of incorporation (1 page)