Company NameRathern Limited
Company StatusActive
Company Number01581516
CategoryPrivate Limited Company
Incorporation Date20 August 1981(42 years, 8 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
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Squirrels Mountview Road
Claygate
Esher
Surrey
KT10 0UD
Director NameMrs Sulochana Kiritkumar Patel
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Squirrels Mountview Road
Claygate
Esher
Surrey
KT10 0UD
Secretary NameMrs Sulochana Kiritkumar Patel
NationalityBritish
StatusCurrent
Appointed04 June 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Squirrels Mountview Road
Claygate
Esher
Surrey
KT10 0UD
Director NameMr Jignesh Kirit Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
Director NameMr Jitendra Jashbhai Patel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address6 Gainborough Road
Esher
Surrey
Kt10
Director NameMr Rajnikant Babubhai Patel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityKenyan
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 1 Birch Grove
Kingswood
Surrey
KT20 6QU
Director NameMr Vinodbhai Chaturbhai Patel
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address690 Highland Place
Chicago
Illa
Foreign
Secretary NameGather Finance Limited (Corporation)
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
Correspondence AddressFirst Floor 334-336 Goswell Road
London
EC1V 7LQ

Contact

Websitemostynhotel.co.uk

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

100k at £1Tirupati Balaji LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,360,699
Cash£260,200
Current Liabilities£1,722,205

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

26 June 2009Delivered on: 4 July 2009
Satisfied on: 21 January 2015
Persons entitled: Alliance & Leicester 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.
Fully Satisfied
31 January 2000Delivered on: 16 February 2000
Satisfied on: 22 July 2009
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: The l/h property k/a the mostyn hotel 17, 18, 19A portman street (including 4 bryanston street) london. 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
31 January 2000Delivered on: 11 February 2000
Satisfied on: 22 July 2009
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 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.
Fully Satisfied
20 July 1992Delivered on: 1 August 1992
Satisfied on: 3 March 2000
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: See form 395 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
12 December 1990Delivered on: 31 December 1991
Satisfied on: 3 March 2000
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Legal charge
Secured details: Sterling pounds 2810000 and all monies due or to become due from the company to the chargee and all monies due or to become due from the rathem jersey limited to the chargee. Under the terms of a charge of even date.
Particulars: L/H land and buildings k/a the mortyn hotel, 34 portman square and 17-19A portman street and 4 bryanston street, london W1 floating charge over undertaking and assets. (See form 395 for full details).
Fully Satisfied
7 February 1983Delivered on: 7 February 1983
Satisfied on: 24 October 1991
Persons entitled: National Westminster 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: L/H property known as 34 portman square and 17 and 18 portman street and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1983Delivered on: 7 February 1983
Satisfied on: 24 October 1991
Persons entitled: National Westminster 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: L/H property known as 19 and 19A portman street and the site of 4 bryanston street and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1981Delivered on: 3 November 1981
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 34, portman square & 17 & 18, portman st. Title no. Ln 130902. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 2010Delivered on: 8 April 2010
Satisfied on: 21 January 2015
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All l/h property k/a the mostyn hotel 34 portman square and 17-19A portman street and 4 bryanston street london t/n NGL575598 see image for full details.
Fully Satisfied
2 November 1981Delivered on: 3 November 1981
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 19 & 19A, portman st, & the site of 4, bryan ston street, title no. Ln 130901. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 2020Delivered on: 30 October 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as doubletree by hilton, marble arch, 4 bryanston street, london W1H 7BY with title number NGL575598. For further information 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
Particulars: Land and buildings known as doubletree by hilton, marble arch, 4 bryanston street, london W1H 7BY with registered title number NGL575598. For more details please refer to the instrument.
Outstanding
26 January 2015Delivered on: 27 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 7 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a double tree by hilton 4 bryanston street marble arch london t/no. NGL575598.
Outstanding

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
10 December 2020Appointment of Mr Jignesh Kirit Patel as a director on 10 December 2020 (2 pages)
30 October 2020Registration of charge 015815160014, created on 28 October 2020 (52 pages)
2 March 2020Satisfaction of charge 015815160012 in full (4 pages)
2 March 2020Satisfaction of charge 015815160011 in full (4 pages)
14 February 2020Registration of charge 015815160013, created on 13 February 2020 (51 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 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 21 September 2018 (1 page)
21 September 2018Change of details for Tirupati Balaji Ltd as a person with significant control on 21 September 2018 (2 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
27 September 2016Full accounts made up to 31 December 2015 (12 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,000
(5 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100,000
(5 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,000
(5 pages)
27 January 2015Registration of charge 015815160012, created on 26 January 2015 (24 pages)
27 January 2015Registration of charge 015815160012, created on 26 January 2015 (24 pages)
21 January 2015Satisfaction of charge 10 in full (4 pages)
21 January 2015Satisfaction of charge 10 in full (4 pages)
21 January 2015Satisfaction of charge 9 in full (4 pages)
21 January 2015Satisfaction of charge 9 in full (4 pages)
7 January 2015Registration of charge 015815160011, created on 23 December 2014 (8 pages)
7 January 2015Registration of charge 015815160011, created on 23 December 2014 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(5 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(5 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100,000
(5 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 June 2010Registered office address changed from C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 25 June 2010 (1 page)
25 June 2010Registered office address changed from C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 25 June 2010 (1 page)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
4 July 2009Appointment terminated director rajnikant patel (1 page)
4 July 2009Appointment terminated director jitendra patel (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 July 2009Appointment terminated director jitendra patel (1 page)
4 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 July 2009Appointment terminated director rajnikant patel (1 page)
4 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 9 (11 pages)
15 May 2009Return made up to 06/05/09; full list of members (10 pages)
15 May 2009Return made up to 06/05/09; full list of members (10 pages)
17 February 2009Registered office changed on 17/02/2009 from c/0 amin patel & shah accountants 334-336 goswell road london EC1V 7RP (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/0 amin patel & shah accountants 334-336 goswell road london EC1V 7RP (1 page)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 May 2008Return made up to 31/12/07; full list of members (4 pages)
6 May 2008Return made up to 31/12/07; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 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 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 October 2005Accounts for a small company 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)
1 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
25 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
25 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 January 1998Return made up to 31/12/97; full list of members (8 pages)
16 January 1998Return made up to 31/12/97; full list of members (8 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 1996 (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (6 pages)
1 February 1997Return made up to 31/12/96; no change of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
12 June 1996New secretary appointed (1 page)
12 June 1996Secretary resigned (2 pages)
12 June 1996Secretary resigned (2 pages)
12 June 1996New secretary appointed (1 page)
15 February 1996Return made up to 31/12/95; no change of members (6 pages)
15 February 1996Return made up to 31/12/95; no change of members (6 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)
20 August 1981Incorporation (18 pages)
20 August 1981Incorporation (18 pages)