Company NameLsvaf I Kinetic Hatfield Propco Limited
DirectorsAdam Christopher James Campbell and Dean Minter
Company StatusActive
Company Number08803636
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Previous NameFusion Hatfield Hotels Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Adam Christopher James Campbell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 3 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Dean Minter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(7 years, 3 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Mervyn Robert Graver
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dudley Hill
Milton Keynes
Bucks
MK5 6LL
Director NameMr Sanjay Kumar Bhasin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Warren Phillip Rosenberg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseview Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF

Location

Registered Address8 Hanover Street
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Fusion Global Investments LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£399,595
Cash£30,834
Current Liabilities£20,321

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

6 February 2020Delivered on: 11 February 2020
Persons entitled: Solutus Advisors Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Freehold land and buildings formerly known as ramada hotel, st albans road west, hatfield, AL10 9RH, with title number HD139432.
Outstanding
1 May 2018Delivered on: 8 May 2018
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: Fixed charges over all land, including the freehold land and buildings known as ramada hotel, st albans road west, hatfield, AL10 9RH, and intellectual property owned by the company at any time.
Outstanding
31 July 2015Delivered on: 18 August 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 11 August 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Ramada hotel st albans road west hatfield t/no HD139432 and ramada-jarvis hatfield st albans road west hatfield t/no HD403003.
Outstanding
3 February 2014Delivered on: 13 February 2014
Persons entitled:
Barry Bester and Colston Trustees Limited and Richard Gordon Story as Trustees of the Curtis Bank Sipp-R G Story
Rs Property Finance Limited

Classification: A registered charge
Particulars: All land and buildings at ramada hotel, st albans road west, hatfield, t/no: HD403003. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 13 February 2014
Persons entitled:
Barry Bester and Colston Trustees Limited and Richard Gordon Story as Trustees of the Curtis Bank Sipp-R G Story
Rs Property Finance Limited
Barry Bester and Colston Trustees Limited and Richard Gordon Story as Trustees of the Curtis Bank Sipp-R G Story
Rs Property Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 5 February 2014
Persons entitled: Infinity Asset Management LLP (As Security Trustee)

Classification: A registered charge
Particulars: All land and buildings at ramada hotel, st albans road west, hatfield AL10 9RH, title number HD403003. Notification of addition to or amendment of charge.
Outstanding
31 March 2022Delivered on: 7 April 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land and intellectual property, including specifically the freehold with title number HD139432. See the instrument for more details.
Outstanding
1 April 2021Delivered on: 14 April 2021
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: The freehold land and buildings formerly known as ramada hotel, st albans road west, hatfield, AL10 9RH, being the land registered at the land registry with the title number HD139432. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2021Delivered on: 13 April 2021
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Particulars: Freehold land and buildings at st albans road west, hatfield with title number HD139432, as more particularly described in schedule 2 of the instrument.. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
6 February 2020Delivered on: 12 February 2020
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Particulars: Freehold land and buildings formerly known as ramada hotel, st albans road west, hatfield, AL10 9RH, being the land registered at the land registry with the beside title number.
Outstanding
3 February 2014Delivered on: 5 February 2014
Persons entitled: Infinity Asset Management LLP (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
7 November 2023Registered office address changed from 17 Dominion Street London EC2M 2EF England to 8 Hanover Street London W1S 1YQ on 7 November 2023 (1 page)
12 June 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
24 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
13 October 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
22 September 2022Satisfaction of charge 088036360009 in full (1 page)
22 September 2022Satisfaction of charge 088036360011 in full (1 page)
22 September 2022Satisfaction of charge 088036360010 in full (1 page)
22 September 2022Satisfaction of charge 088036360012 in full (1 page)
21 July 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
7 April 2022Registration of charge 088036360013, created on 31 March 2022 (60 pages)
15 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
(3 pages)
28 June 2021Director's details changed (2 pages)
14 April 2021Registration of charge 088036360012, created on 1 April 2021 (65 pages)
13 April 2021Registration of charge 088036360011, created on 1 April 2021 (49 pages)
7 April 2021Termination of appointment of Warren Phillip Rosenberg as a director on 1 April 2021 (1 page)
7 April 2021Registered office address changed from 35 Ballards Lane London N3 1XW to 17 Dominion Street London EC2M 2EF on 7 April 2021 (1 page)
7 April 2021Termination of appointment of Nigel John Henry as a director on 1 April 2021 (1 page)
7 April 2021Appointment of Mr Dean Minter as a director on 1 April 2021 (2 pages)
7 April 2021Termination of appointment of Adam Hayden Cohen as a director on 1 April 2021 (1 page)
7 April 2021Appointment of Mr Adam Christopher James Campbell as a director on 1 April 2021 (2 pages)
9 February 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
8 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 November 2020Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 (2 pages)
31 July 2020Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
27 May 2020Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
17 April 2020Satisfaction of charge 088036360008 in full (1 page)
12 February 2020Registration of charge 088036360010, created on 6 February 2020 (49 pages)
11 February 2020Registration of charge 088036360009, created on 6 February 2020 (61 pages)
10 February 2020Resolutions
  • RES13 ‐ Transfer of charges 03/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
13 November 2018Director's details changed for Mr Warren Phillip Rosenberg on 13 November 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 May 2018Registration of charge 088036360008, created on 1 May 2018 (45 pages)
21 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2017Cessation of Af Holdco Limited as a person with significant control on 31 August 2017 (1 page)
6 September 2017Cessation of Af Holdco Limited as a person with significant control on 31 August 2017 (1 page)
5 September 2017Notification of Af Holdco Limited as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Notification of Fusion Hatfield Holdco Limited as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Notification of Fusion Hatfield Holdco Limited as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Cessation of Fusion Hatfield Holdco Limited as a person with significant control on 31 August 2017 (1 page)
5 September 2017Cessation of Fusion Global Investments Llp as a person with significant control on 31 August 2017 (1 page)
5 September 2017Notification of Fusion Hatfield Midco Limited as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Cessation of Fusion Global Investments Holdco Limited as a person with significant control on 31 August 2017 (1 page)
5 September 2017Notification of Fusion Hatfield Midco Limited as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Notification of Fusion Global Investments Holdco Limited as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Notification of Fusion Global Investments Holdco Limited as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Cessation of Fusion Global Investments Holdco Limited as a person with significant control on 31 August 2017 (1 page)
5 September 2017Cessation of Fusion Hatfield Holdco Limited as a person with significant control on 31 August 2017 (1 page)
5 September 2017Notification of Af Holdco Limited as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Cessation of Fusion Global Investments Llp as a person with significant control on 31 August 2017 (1 page)
4 September 2017Satisfaction of charge 088036360002 in full (1 page)
4 September 2017Satisfaction of charge 088036360005 in full (1 page)
4 September 2017Satisfaction of charge 088036360001 in full (1 page)
4 September 2017Satisfaction of charge 088036360005 in full (1 page)
4 September 2017Satisfaction of charge 088036360001 in full (1 page)
4 September 2017Satisfaction of charge 088036360007 in full (1 page)
4 September 2017Satisfaction of charge 088036360007 in full (1 page)
4 September 2017Satisfaction of charge 088036360002 in full (1 page)
4 September 2017Satisfaction of charge 088036360006 in full (1 page)
4 September 2017Satisfaction of charge 088036360006 in full (1 page)
21 June 2017Satisfaction of charge 088036360004 in full (1 page)
21 June 2017Satisfaction of charge 088036360004 in full (1 page)
21 June 2017Satisfaction of charge 088036360003 in full (1 page)
21 June 2017Satisfaction of charge 088036360003 in full (1 page)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Director's details changed for Mr Sanjay Kumar Bhasin on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Sanjay Kumar Bhasin on 7 March 2016 (2 pages)
11 February 2016Termination of appointment of Mervyn Robert Graver as a director on 31 December 2015 (1 page)
11 February 2016Appointment of Adam Hayden Cohen as a director on 31 December 2015 (2 pages)
11 February 2016Appointment of Adam Hayden Cohen as a director on 31 December 2015 (2 pages)
11 February 2016Termination of appointment of Mervyn Robert Graver as a director on 31 December 2015 (1 page)
9 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
14 September 2015Director's details changed for Mr Sanjay Kumar Bhasin on 14 November 2014 (2 pages)
14 September 2015Director's details changed for Mr Sanjay Kumar Bhasin on 14 November 2014 (2 pages)
18 August 2015Registration of charge 088036360007, created on 31 July 2015 (16 pages)
18 August 2015Registration of charge 088036360007, created on 31 July 2015 (16 pages)
11 August 2015Registration of charge 088036360006, created on 31 July 2015 (31 pages)
11 August 2015Registration of charge 088036360005, created on 31 July 2015 (26 pages)
11 August 2015Registration of charge 088036360005, created on 31 July 2015 (26 pages)
11 August 2015Registration of charge 088036360006, created on 31 July 2015 (31 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
19 November 2014Director's details changed for Mr Sanjay Kumar Bhasin on 18 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Sanjay Kumar Bhasin on 18 November 2014 (2 pages)
7 March 2014Director's details changed for Mr Nigel John Henry on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Mr Nigel John Henry on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Mr Nigel John Henry on 1 January 2014 (2 pages)
13 February 2014Registration of charge 088036360004 (19 pages)
13 February 2014Registration of charge 088036360003 (52 pages)
13 February 2014Registration of charge 088036360004 (19 pages)
13 February 2014Registration of charge 088036360003 (52 pages)
5 February 2014Registration of charge 088036360001 (38 pages)
5 February 2014Registration of charge 088036360001 (38 pages)
5 February 2014Registration of charge 088036360002 (28 pages)
5 February 2014Registration of charge 088036360002 (28 pages)
29 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 100
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 100
(3 pages)
5 December 2013Incorporation (46 pages)
5 December 2013Incorporation (46 pages)