Company NameDemibourne Limited
Company StatusActive
Company Number01438227
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 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 Kirit Rambhai Patel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(34 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMrs Sulochana Kiritkumar Patel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(34 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Jignesh Kirit Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(41 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMrs Arunaben Piyushkumar Patel
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birch Grove
Kingswood
Surrey
KT20 6QU
Director NameMr Asyinkumar Dahyabhai Patel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Banstead Road
Banstead
Surrey
SM7 1QG
Director NameMrs Suryaben Asyinkumar Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Banstead Road
Banstead
Surrey
SM7 1QG
Secretary NameMr Asyinkumar Dahyabhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Banstead Road
Banstead
Surrey
SM7 1QG

Contact

Websitebestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nala (Isle Of Man) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£325,735
Cash£29,488
Current Liabilities£957,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

26 January 2015Delivered on: 27 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 October 2020Delivered 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 2020Delivered on: 14 February 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 June 2010Delivered 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 1996Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1985Delivered 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

Filing History

18 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
9 August 2023Notification of Rathern Holdings Limited as a person with significant control on 31 January 2023 (2 pages)
9 August 2023Cessation 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 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
10 December 2020Appointment of Mr Jignesh Kirit Patel as a director on 10 December 2020 (2 pages)
30 October 2020Registration of charge 014382270011, created on 28 October 2020 (46 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 March 2020Satisfaction of charge 014382270009 in full (4 pages)
14 February 2020Registration of charge 014382270010, created on 13 February 2020 (46 pages)
11 February 2020Cessation 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 2020Notification 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 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 March 2019Notification 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 2019Cessation 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 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 October 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 685,000
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 685,000
(3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 685,000
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 685,000
(3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Registration of charge 014382270009, created on 26 January 2015 (24 pages)
27 January 2015Registration of charge 014382270009, created on 26 January 2015 (24 pages)
15 January 2015Satisfaction of charge 8 in full (4 pages)
15 January 2015Satisfaction of charge 8 in full (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Termination of appointment of Arunaben Piyushkumar Patel as a director on 1 July 2014 (1 page)
18 August 2014Appointment of Mrs Sulochana Kiritkumar Patel as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Asyinkumar Dahyabhai Patel as a secretary on 1 July 2014 (1 page)
18 August 2014Appointment of Mr Kirit Rambhai Patel as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Suryaben Asyinkumar Patel as a director on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Arunaben Piyushkumar Patel as a director on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Suryaben Asyinkumar Patel as a director on 1 July 2014 (1 page)
18 August 2014Appointment of Mr Kirit Rambhai Patel as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Suryaben Asyinkumar Patel as a director on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Asyinkumar Dahyabhai Patel as a secretary on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Arunaben Piyushkumar Patel as a director on 1 July 2014 (1 page)
18 August 2014Appointment of Mrs Sulochana Kiritkumar Patel as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mrs Sulochana Kiritkumar Patel as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mr Kirit Rambhai Patel as a director on 1 July 2014 (2 pages)
18 August 2014Termination of appointment of Asyinkumar Dahyabhai Patel as a secretary on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Asyinkumar Dahyabhai Patel as a director on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Asyinkumar Dahyabhai Patel as a director on 1 July 2014 (1 page)
18 August 2014Termination of appointment of Asyinkumar Dahyabhai Patel as a director on 1 July 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Registered office address changed from Klaco House 28 - 30 St John's Square London EC1M 4DN on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Klaco House 28 - 30 St John's Square London EC1M 4DN on 20 February 2012 (1 page)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 October 2010Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 22 October 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Asyinkumar Dahyabhai Patel on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Suryaben Asyinkumar Patel on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Arunaben Piyushkumar Patel on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Suryaben Asyinkumar Patel on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Asyinkumar Dahyabhai Patel on 10 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Arunaben Piyushkumar Patel on 10 March 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (5 pages)
12 December 2008Registered office changed on 12/12/2008 from 1ST floor 334-336 goswell road london EC1V 7RP (1 page)
12 December 2008Return made up to 31/12/07; full list of members (5 pages)
12 December 2008Return made up to 31/12/07; full list of members (5 pages)
12 December 2008Registered office changed on 12/12/2008 from 1ST floor 334-336 goswell road london EC1V 7RP (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 August 2007Return made up to 31/12/06; full list of members (3 pages)
14 August 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 31/12/04; full list of members (8 pages)
18 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(8 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1995 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1995 (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Particulars of mortgage/charge (7 pages)
12 February 1996Particulars of mortgage/charge (7 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1979Incorporation (17 pages)
18 July 1979Incorporation (17 pages)