London
EC1R 5HL
Director Name | Mrs Sulochana Kiritkumar Patel |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Jignesh Kirit Patel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mrs Arunaben Piyushkumar Patel |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Birch Grove Kingswood Surrey KT20 6QU |
Director Name | Mr Asyinkumar Dahyabhai Patel |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Banstead Road Banstead Surrey SM7 1QG |
Director Name | Mrs Suryaben Asyinkumar Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Banstead Road Banstead Surrey SM7 1QG |
Secretary Name | Mr Asyinkumar Dahyabhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 Banstead Road Banstead Surrey SM7 1QG |
Website | bestwestern.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nala (Isle Of Man) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£325,735 |
Cash | £29,488 |
Current Liabilities | £957,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
26 January 2015 | Delivered on: 27 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2020 | Delivered on: 30 October 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as frensham pond hotel, bacon lane, churt, farnham, GU10 2QD. For further details please refer to the instrument. Outstanding |
13 February 2020 | Delivered on: 14 February 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 June 2010 | Delivered on: 7 July 2010 Satisfied on: 15 January 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 February 1996 | Delivered on: 12 February 1996 Satisfied on: 20 May 2010 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
15 April 1992 | Delivered on: 27 April 1992 Satisfied on: 3 July 2010 Persons entitled: Cheltenham and Gloucester Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and or nala properties to the chargee under the terms of the principal mortgage dated 30TH march 1990. Particulars: All estate or interest of the company (if any) in the land comprised in a transfer dated 15 april 1992. Fully Satisfied |
2 May 1991 | Delivered on: 9 May 1991 Satisfied on: 26 July 1995 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 May 1990 | Delivered on: 15 May 1990 Satisfied on: 6 June 1990 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 March 1990 | Delivered on: 2 April 1990 Satisfied on: 3 July 2010 Persons entitled: Cheltenham & Gloucester Building Society. Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9TH march 1990 and deeds supplemental thereto. Particulars: L/H land k/a:- frensham pond hotel, churt, hampshire. Together with fixed plant machinery fixtures implements and utensils fixtures and fittings (see form 395- ref M656C for full details). Fully Satisfied |
16 November 1987 | Delivered on: 4 December 1987 Satisfied on: 2 June 1990 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: L/H property k/a k/a frensham pond hotel churt surrey &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 1985 | Delivered on: 9 September 1985 Satisfied on: 25 March 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) property k/a the donnington manor hotel dunton green sevenoaks kent by way of specific charge 1. all estates or interest 2. all stocks share and/or all other secuyrities 3. all book debts & other debts 4. goodwill & the benefit of any licences 5. floating securities the company's undertaking and all property and assets present and future including rights. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
9 August 2023 | Notification of Rathern Holdings Limited as a person with significant control on 31 January 2023 (2 pages) |
9 August 2023 | Cessation of K R Patel, S K Patel & J K Patel as Trustess for the Notham Settlement as a person with significant control on 31 January 2023 (1 page) |
18 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
24 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Mr Jignesh Kirit Patel as a director on 10 December 2020 (2 pages) |
30 October 2020 | Registration of charge 014382270011, created on 28 October 2020 (46 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 March 2020 | Satisfaction of charge 014382270009 in full (4 pages) |
14 February 2020 | Registration of charge 014382270010, created on 13 February 2020 (46 pages) |
11 February 2020 | Cessation of Sanctuary Second Trustees Limited as Trustees for the Notham Settlement as a person with significant control on 20 December 2019 (1 page) |
11 February 2020 | Notification of K R Patel, S K Patel & J K Patel as Trustess for the Notham Settlement as a person with significant control on 20 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 March 2019 | Notification of Sanctuary Second Trustees Limited as Trustees for the Notham Settlement as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Cessation of Inter Continental Management Limited as Trustees of the Notham Settlement Trust as a person with significant control on 28 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 September 2018 | Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 st John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 January 2015 | Registration of charge 014382270009, created on 26 January 2015 (24 pages) |
27 January 2015 | Registration of charge 014382270009, created on 26 January 2015 (24 pages) |
15 January 2015 | Satisfaction of charge 8 in full (4 pages) |
15 January 2015 | Satisfaction of charge 8 in full (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Termination of appointment of Arunaben Piyushkumar Patel as a director on 1 July 2014 (1 page) |
18 August 2014 | Appointment of Mrs Sulochana Kiritkumar Patel as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Asyinkumar Dahyabhai Patel as a secretary on 1 July 2014 (1 page) |
18 August 2014 | Appointment of Mr Kirit Rambhai Patel as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Suryaben Asyinkumar Patel as a director on 1 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Arunaben Piyushkumar Patel as a director on 1 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Suryaben Asyinkumar Patel as a director on 1 July 2014 (1 page) |
18 August 2014 | Appointment of Mr Kirit Rambhai Patel as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Suryaben Asyinkumar Patel as a director on 1 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Asyinkumar Dahyabhai Patel as a secretary on 1 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Arunaben Piyushkumar Patel as a director on 1 July 2014 (1 page) |
18 August 2014 | Appointment of Mrs Sulochana Kiritkumar Patel as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Sulochana Kiritkumar Patel as a director on 1 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Kirit Rambhai Patel as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Asyinkumar Dahyabhai Patel as a secretary on 1 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Asyinkumar Dahyabhai Patel as a director on 1 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Asyinkumar Dahyabhai Patel as a director on 1 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Asyinkumar Dahyabhai Patel as a director on 1 July 2014 (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Registered office address changed from Klaco House 28 - 30 St John's Square London EC1M 4DN on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Klaco House 28 - 30 St John's Square London EC1M 4DN on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 22 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 22 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr Asyinkumar Dahyabhai Patel on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Suryaben Asyinkumar Patel on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Arunaben Piyushkumar Patel on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Suryaben Asyinkumar Patel on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Asyinkumar Dahyabhai Patel on 10 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Arunaben Piyushkumar Patel on 10 March 2010 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 1ST floor 334-336 goswell road london EC1V 7RP (1 page) |
12 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
12 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 1ST floor 334-336 goswell road london EC1V 7RP (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 August 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1995 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1995 (2 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members
|
15 February 1996 | Return made up to 31/12/95; no change of members
|
12 February 1996 | Particulars of mortgage/charge (7 pages) |
12 February 1996 | Particulars of mortgage/charge (7 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1979 | Incorporation (17 pages) |
18 July 1979 | Incorporation (17 pages) |