Claygate
Esher
Surrey
KT10 0UD
Director Name | Mrs Sulochana Kiritkumar Patel |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Squirrels Mountview Road Claygate Esher Surrey KT10 0UD |
Secretary Name | Mrs Sulochana Kiritkumar Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1996(14 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Squirrels Mountview Road Claygate Esher Surrey KT10 0UD |
Director Name | Mr Jignesh Kirit Patel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(39 years, 4 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 | Mr Jitendra Jashbhai Patel |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 6 Gainborough Road Esher Surrey Kt10 |
Director Name | Mr Rajnikant Babubhai Patel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 1 Birch Grove Kingswood Surrey KT20 6QU |
Director Name | Mr Vinodbhai Chaturbhai Patel |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 690 Highland Place Chicago Illa Foreign |
Secretary Name | Gather Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 1996) |
Correspondence Address | First Floor 334-336 Goswell Road London EC1V 7LQ |
Website | mostynhotel.co.uk |
---|
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 |
100k at £1 | Tirupati Balaji LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,360,699 |
Cash | £260,200 |
Current Liabilities | £1,722,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
26 June 2009 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 2010 | Delivered 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 1981 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2015 | Delivered on: 27 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 December 2014 | Delivered 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 |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (15 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 015815160014, created on 28 October 2020 (52 pages) |
2 March 2020 | Satisfaction of charge 015815160012 in full (4 pages) |
2 March 2020 | Satisfaction of charge 015815160011 in full (4 pages) |
14 February 2020 | Registration of charge 015815160013, created on 13 February 2020 (51 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
12 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
21 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 21 September 2018 (1 page) |
21 September 2018 | Change of details for Tirupati Balaji Ltd as a person with significant control on 21 September 2018 (2 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 January 2015 | Registration of charge 015815160012, created on 26 January 2015 (24 pages) |
27 January 2015 | Registration of charge 015815160012, created on 26 January 2015 (24 pages) |
21 January 2015 | Satisfaction of charge 10 in full (4 pages) |
21 January 2015 | Satisfaction of charge 10 in full (4 pages) |
21 January 2015 | Satisfaction of charge 9 in full (4 pages) |
21 January 2015 | Satisfaction of charge 9 in full (4 pages) |
7 January 2015 | Registration of charge 015815160011, created on 23 December 2014 (8 pages) |
7 January 2015 | Registration of charge 015815160011, created on 23 December 2014 (8 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 June 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
4 July 2009 | Appointment terminated director rajnikant patel (1 page) |
4 July 2009 | Appointment terminated director jitendra patel (1 page) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 July 2009 | Appointment terminated director jitendra patel (1 page) |
4 July 2009 | Resolutions
|
4 July 2009 | Appointment terminated director rajnikant patel (1 page) |
4 July 2009 | Resolutions
|
4 July 2009 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (10 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (10 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/0 amin patel & shah accountants 334-336 goswell road london EC1V 7RP (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/0 amin patel & shah accountants 334-336 goswell road london EC1V 7RP (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 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 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 October 2005 | Accounts for a small company 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) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
26 October 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
25 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (8 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 1996 (2 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | Secretary resigned (2 pages) |
12 June 1996 | New secretary appointed (1 page) |
15 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
15 February 1996 | Return made up to 31/12/95; no change of members (6 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) |
20 August 1981 | Incorporation (18 pages) |
20 August 1981 | Incorporation (18 pages) |