Company NameMjalby Hotels Limited
DirectorsRobert Christopher Ferrari and Larsson Hotels Limited
Company StatusActive
Company Number04640105
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 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 Robert Christopher Ferrari
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Secretary NameMr Robert Christopher Ferrari
NationalityBritish
StatusCurrent
Appointed21 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address253 Hale Road
Hale
Altrincham
WA15 8RE
Director NameLarsson Hotels Limited (Corporation)
StatusCurrent
Appointed21 January 2003(4 days after company formation)
Appointment Duration21 years, 3 months
Correspondence AddressHalecroft 253 Hale Road
Hale
Cheshire
WA15 8RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 9048686
Telephone regionManchester

Location

Registered AddressHalecroft
253 Hale Road
Hale
Cheshire
WA15 8RE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Robert C. Ferrari
100.00%
Ordinary

Financials

Year2014
Net Worth£70,751
Cash£72,695
Current Liabilities£2,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Charges

20 February 2006Delivered on: 22 February 2006
Satisfied on: 11 November 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future estates rights titles claims and interests in the property and the proceeds of sale thereof and all compensation or grants. See the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 22 December 2005
Satisfied on: 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from mr langsam, mr morton and mjalby hotels limited in their capacity as partners to the partnership to the chargee on any account whatsoever.
Particulars: The property formerly k/a the royal court hotel tamworth road keresley keresley end coventry t/no WM33197, newcastle airport moat hotel ponteland woolsington newcastle upon tyne t/no TY198578 and the prince of wales hotel lord street south port t/no MS257428 all fixtures and fittings plant machinery furniture furnishings equipment tools and other chattels the goodwill the proceeds of any insurance.
Fully Satisfied
16 December 2005Delivered on: 22 December 2005
Satisfied on: 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Equitable charge
Secured details: All monies due or to become due from mr langsam, mr morton and mjalby hotels limited in their capacity as partners to the partnership to the chargee on any account whatsoever.
Particulars: The property formerly k/a the aberdeen moat house and now k/a the brittania hotel oldmeldrum road bucksburn aberdeen t/no abn 37922 all fixtures and fittings plant machinery furniture furnishings equipment tools and other chattels the goodwill.
Fully Satisfied
15 September 2005Delivered on: 22 September 2005
Satisfied on: 11 November 2014
Persons entitled: Singer & Friedlander Limited

Classification: Assignment of goodwill
Secured details: All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each assignor assigns all the benefit of and all the right title and interest of that assignor to and in the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 22 September 2005
Satisfied on: 11 November 2014
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the mortgaged property being the f/h land being europa gatwick hotel balcombe road forest dene t/n WSX3116 and the f/h land being land at balcombe road maidenbower t/n WSX234533 by way of fixed charge all rents arising under any leases or tenancise or the mortgaged property all benefits in respect of the insurances. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 22 September 2005
Satisfied on: 11 November 2014
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
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: By way of floating security its undertaking on or in relation to the property being all the f/h land being europa gatwick hotel balcombe road forest dene t/n WSX3116 and the f/h land being land at balcombe road maidenbower t/n WSX234533 and all its other property assets and rights whatsoever situate on or in relation to the property present and/or future. See the mortgage charge document for full details.
Fully Satisfied
23 August 2005Delivered on: 25 August 2005
Satisfied on: 11 November 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, all its right title and interest in the property at the roundhouse hotel, meyrick road, bournemouth t/no DT55082 together with any buildings, fixtures, fittings, fixed plant or machinery or chattels from time to time, together with all related property rights, meaning the proceeds of sale and/or other realisation of that property or assets. See the mortgage charge document for full details.
Fully Satisfied
23 August 2005Delivered on: 25 August 2005
Satisfied on: 11 November 2014
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, all its right title and interest in the property at birmingham international hotel, warwick house, new street, birmingham t/no WK3528 together with any buildings, fixtures, fittings, fixed plant or machinery or chattels from time to time, together with all related property rights, meaning the proceeds of sale and/or other realisation of that property or assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 June 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 March 2020 (4 pages)
7 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 October 2018Director's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (2 pages)
31 October 2018Secretary's details changed for Mr Robert Christopher Ferrari on 31 October 2018 (1 page)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
2 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
2 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(5 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
11 November 2014Satisfaction of charge 4 in full (2 pages)
11 November 2014Satisfaction of charge 8 in full (2 pages)
11 November 2014Satisfaction of charge 1 in full (2 pages)
11 November 2014Satisfaction of charge 9 in full (1 page)
11 November 2014Satisfaction of charge 6 in full (1 page)
11 November 2014Satisfaction of charge 1 in full (2 pages)
11 November 2014Satisfaction of charge 3 in full (2 pages)
11 November 2014Satisfaction of charge 4 in full (2 pages)
11 November 2014Satisfaction of charge 8 in full (2 pages)
11 November 2014Satisfaction of charge 7 in full (1 page)
11 November 2014Satisfaction of charge 3 in full (2 pages)
11 November 2014Satisfaction of charge 2 in full (2 pages)
11 November 2014Satisfaction of charge 9 in full (1 page)
11 November 2014Satisfaction of charge 7 in full (1 page)
11 November 2014Satisfaction of charge 6 in full (1 page)
11 November 2014Satisfaction of charge 2 in full (2 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
24 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Director's details changed for Larsson Hotels Limited on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Larsson Hotels Limited on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Larsson Hotels Limited on 1 October 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 December 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 March 2008Return made up to 17/01/08; full list of members (3 pages)
3 March 2008Return made up to 17/01/08; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 June 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
22 February 2006Particulars of mortgage/charge (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (8 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (8 pages)
22 September 2005Particulars of mortgage/charge (19 pages)
22 September 2005Particulars of mortgage/charge (19 pages)
22 September 2005Particulars of mortgage/charge (20 pages)
22 September 2005Particulars of mortgage/charge (19 pages)
22 September 2005Particulars of mortgage/charge (19 pages)
22 September 2005Particulars of mortgage/charge (20 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Return made up to 17/01/05; full list of members (7 pages)
17 February 2005Return made up to 17/01/05; full list of members (7 pages)
13 February 2004Return made up to 17/01/04; full list of members (7 pages)
13 February 2004Return made up to 17/01/04; full list of members (7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
17 January 2003Incorporation (11 pages)
17 January 2003Incorporation (11 pages)