Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNTBATTEN HOTELS LIMITED
Company Information for

MOUNTBATTEN HOTELS LIMITED

HAYES, MIDDLESEX, UB3 5AW,
Company Registration Number
01295353
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Mountbatten Hotels Ltd
MOUNTBATTEN HOTELS LIMITED was founded on 1977-01-24 and had its registered office in Hayes. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
MOUNTBATTEN HOTELS LIMITED
 
Legal Registered Office
HAYES
MIDDLESEX
UB3 5AW
Other companies in UB3
 
Filing Information
Company Number 01295353
Date formed 1977-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-14 22:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTBATTEN HOTELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOUNTBATTEN HOTELS LIMITED

Current Directors
Officer Role Date Appointed
VIJAY WASON
Company Secretary 1991-03-27
JOHN ROBERT MORLEY
Director 2001-06-30
JASMINDER SINGH
Director 1991-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BAL MOHINDER SINGH
Director 1991-03-27 2004-10-13
SATINDER KISHORE GULHATI
Director 1991-03-27 2002-09-05
BRYAN GAIR ROBSON
Director 1991-03-27 2001-06-30
SHASHI MERAG SHAH
Director 1991-03-27 1997-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIJAY WASON EDWARDIAN NEW FINANCE LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
VIJAY WASON BLOOMSBURY OPCO LTD Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
VIJAY WASON EDWARDIAN PASTORIA HOTELS LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VIJAY WASON LEICESTER SQ OPCO LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VIJAY WASON EDWARDIAN NEW PROVIDENCE WHARF LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
VIJAY WASON EDWARDIAN LONDON LIMITED Company Secretary 2003-12-19 CURRENT 2003-10-03 Active
VIJAY WASON OLD MAY FAIR LIMITED Company Secretary 2003-09-09 CURRENT 1890-05-15 Active
VIJAY WASON LONDON MAY FAIR HOTEL LIMITED Company Secretary 2003-08-11 CURRENT 2003-07-17 Active
VIJAY WASON GUILDFORD HOTELS LIMITED Company Secretary 2002-06-27 CURRENT 2002-03-05 Dissolved 2014-10-14
VIJAY WASON EDWARDIAN GUILDFORD MANAGEMENT LTD Company Secretary 1994-06-16 CURRENT 1994-06-10 Dissolved 2018-06-05
VIJAY WASON EDWARDIAN COVENTRY LIMITED Company Secretary 1993-04-20 CURRENT 1993-04-08 Dissolved 2018-06-05
VIJAY WASON LONDON MAYFAIR TRADEMARK LIMITED Company Secretary 1993-04-20 CURRENT 1993-04-07 Active
VIJAY WASON SUSSEX OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Company Secretary 1993-04-20 CURRENT 1993-03-18 Active
VIJAY WASON KENILWORTH OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON VANDERBILT OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON BOND ST OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON EDWARDIAN MANAGEMENT SERVICES LIMITED Company Secretary 1992-03-27 CURRENT 1983-10-05 Active
VIJAY WASON EDWARDIAN HOTELS LIMITED Company Secretary 1992-03-27 CURRENT 1971-05-03 Active
VIJAY WASON EDWARDIAN GROUP LIMITED Company Secretary 1992-03-27 CURRENT 1977-06-02 Active
VIJAY WASON DICETASK LIMITED Company Secretary 1992-03-27 CURRENT 1985-08-12 Active
VIJAY WASON ALEXANDRIAN HOTELS LIMITED Company Secretary 1991-03-27 CURRENT 1980-10-28 Active
VIJAY WASON CLEFTFIELD LIMITED Company Secretary 1991-03-27 CURRENT 1982-04-30 Active
JOHN ROBERT MORLEY HOSPITALITY INTERACTIVE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
JOHN ROBERT MORLEY WILLIAM COURT 2016 LTD Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN ROBERT MORLEY BROXWOOD VIEW LTD Director 2016-07-29 CURRENT 2016-07-29 Active
JOHN ROBERT MORLEY EDWARDIAN RESERVEDLONDON LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN FINANCE LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY BOND ST HOLDCO LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY EDWARDIAN INVESTMENTS LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY EDWARDIAN THEATRE ROYALE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY EDWARDIAN HOTEL FINANCE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY HEATHROW OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY ROBINSON HOTELS HOLDCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY GRAFTON OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY WARD BAILLIE PROPERTY LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
JOHN ROBERT MORLEY EDWARDIAN CANARY WHARF PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN CAMBRIDGE HOTEL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2018-06-05
JOHN ROBERT MORLEY NPW OPCO LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
JOHN ROBERT MORLEY EDWARDIAN FREE TRADE HALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JOHN ROBERT MORLEY MERCER ST OPCO LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JOHN ROBERT MORLEY EDWARDIAN MANAGEMENT GUILDFORD LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN NEW FINANCE LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JOHN ROBERT MORLEY BLOOMSBURY OPCO LTD Director 2008-02-18 CURRENT 2008-02-18 Active
JOHN ROBERT MORLEY EDWARDIAN PASTORIA HOTELS LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JOHN ROBERT MORLEY LEICESTER SQ OPCO LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JOHN ROBERT MORLEY ABBOTSYARD THREE LTD Director 2005-12-01 CURRENT 2005-11-30 Dissolved 2016-03-08
JOHN ROBERT MORLEY EDWARDIAN NEW PROVIDENCE WHARF LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
JOHN ROBERT MORLEY EDWARDIAN LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-03 Active
JOHN ROBERT MORLEY LONDON MAY FAIR HOTEL LIMITED Director 2003-08-11 CURRENT 2003-07-17 Active
JOHN ROBERT MORLEY GUILDFORD HOTELS LIMITED Director 2002-06-27 CURRENT 2002-03-05 Dissolved 2014-10-14
JOHN ROBERT MORLEY EDWARDIAN HOTELS LIMITED Director 2001-06-30 CURRENT 1971-05-03 Active
JOHN ROBERT MORLEY EDWARDIAN COVENTRY LIMITED Director 2001-06-30 CURRENT 1993-04-08 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN GUILDFORD MANAGEMENT LTD Director 2001-06-30 CURRENT 1994-06-10 Dissolved 2018-06-05
JOHN ROBERT MORLEY LONDON MAYFAIR TRADEMARK LIMITED Director 2001-06-30 CURRENT 1993-04-07 Active
JOHN ROBERT MORLEY SUSSEX OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY CLEFTFIELD LIMITED Director 2001-06-30 CURRENT 1982-04-30 Active
JOHN ROBERT MORLEY EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 2001-06-30 CURRENT 1993-03-18 Active
JOHN ROBERT MORLEY KENILWORTH OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY VANDERBILT OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY BOND ST OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1999-01-01 CURRENT 1983-10-05 Active
JOHN ROBERT MORLEY EDWARDIAN GROUP LIMITED Director 1999-01-01 CURRENT 1977-06-02 Active
JOHN ROBERT MORLEY AVONCREST INVESTMENTS LIMITED Director 1997-12-17 CURRENT 1984-10-08 Active
JOHN ROBERT MORLEY AVENUE MANSIONS LIMITED Director 1992-04-16 CURRENT 1982-03-26 Active
JOHN ROBERT MORLEY OXFORD TENANCIES LIMITED Director 1992-04-03 CURRENT 1988-09-16 Active
JOHN ROBERT MORLEY PEBBLEAIM LIMITED Director 1991-12-29 CURRENT 1984-07-04 Active
JOHN ROBERT MORLEY KALEMINSTER LIMITED Director 1991-06-30 CURRENT 1984-05-23 Active
JOHN ROBERT MORLEY WARD, BAILLIE LIMITED Director 1991-01-28 CURRENT 1982-02-22 Active
JOHN ROBERT MORLEY TAWNYSWIFT LIMITED Director 1990-12-31 CURRENT 1984-07-03 Active
JASMINDER SINGH EDWARDIAN RESERVEDLONDON LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN FINANCE LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH BOND ST HOLDCO LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH EDWARDIAN INVESTMENTS LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH EDWARDIAN THEATRE ROYALE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH EDWARDIAN HOTEL FINANCE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH HEATHROW OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH ROBINSON HOTELS HOLDCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH GRAFTON OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH EDWARDIAN CANARY WHARF PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN CAMBRIDGE HOTEL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN FREE TRADE HALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JASMINDER SINGH EDWARDIAN MANAGEMENT GUILDFORD LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN NEW FINANCE LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JASMINDER SINGH BLOOMSBURY OPCO LTD Director 2008-02-18 CURRENT 2008-02-18 Active
JASMINDER SINGH EDWARDIAN PASTORIA HOTELS LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JASMINDER SINGH LEICESTER SQ OPCO LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JASMINDER SINGH EDWARDIAN NEW PROVIDENCE WHARF LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
JASMINDER SINGH EDWARDIAN LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-03 Active
JASMINDER SINGH OLD MAY FAIR LIMITED Director 2003-09-09 CURRENT 1890-05-15 Active
JASMINDER SINGH LONDON MAY FAIR HOTEL LIMITED Director 2003-08-11 CURRENT 2003-07-17 Active
JASMINDER SINGH EDWARDIAN GUILDFORD MANAGEMENT LTD Director 1994-06-16 CURRENT 1994-06-10 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN COVENTRY LIMITED Director 1993-04-20 CURRENT 1993-04-08 Dissolved 2018-06-05
JASMINDER SINGH LONDON MAYFAIR TRADEMARK LIMITED Director 1993-04-20 CURRENT 1993-04-07 Active
JASMINDER SINGH SUSSEX OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 1993-04-20 CURRENT 1993-03-18 Active
JASMINDER SINGH KENILWORTH OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH VANDERBILT OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH BOND ST OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1992-03-27 CURRENT 1983-10-05 Active
JASMINDER SINGH EDWARDIAN HOTELS LIMITED Director 1992-03-27 CURRENT 1971-05-03 Active
JASMINDER SINGH EDWARDIAN GROUP LIMITED Director 1992-03-27 CURRENT 1977-06-02 Active
JASMINDER SINGH ALEXANDRIAN HOTELS LIMITED Director 1991-03-27 CURRENT 1980-10-28 Active
JASMINDER SINGH CLEFTFIELD LIMITED Director 1991-03-27 CURRENT 1982-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-09DS01APPLICATION FOR STRIKING-OFF
2017-06-12AA31/12/16 TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0127/03/16 FULL LIST
2015-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0127/03/15 FULL LIST
2014-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0127/03/14 FULL LIST
2013-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-08AR0127/03/13 FULL LIST
2013-04-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2013-04-05AD02SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24AR0127/03/12 FULL LIST
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-06AR0127/03/11 FULL LIST
2011-04-05AD02SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR
2011-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-12-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AA31/12/09 TOTAL EXEMPTION FULL
2010-04-07AR0127/03/10 FULL LIST
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORLEY / 06/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR VIJAY WASON / 06/04/2010
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-11-30288bDIRECTOR RESIGNED
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-31363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-10288bDIRECTOR RESIGNED
2002-05-31363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-09288bDIRECTOR RESIGNED
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-25363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-26363sRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1998-05-24363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-04363sRETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-11288bDIRECTOR RESIGNED
1996-05-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-15363sRETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-24363sRETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS
1994-07-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-09363sRETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS
1994-03-18287REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 20 MONMOUTH STREET LONDON WC2H 9HD
1993-12-09SRES13RE AGREEMENT 23/11/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOUNTBATTEN HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOUNTBATTEN HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-05-27 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1987-05-18 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 1985-01-02 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETEANONYME LICENSED DEPOSIT TAKER.
DEBENTURE 1985-01-02 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETEANONYNE LICENSED DEPOSIT TAKER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUNTBATTEN HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of MOUNTBATTEN HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTBATTEN HOTELS LIMITED
Trademarks
We have not found any records of MOUNTBATTEN HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTBATTEN HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MOUNTBATTEN HOTELS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTBATTEN HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUNTBATTEN HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUNTBATTEN HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.