Company NameAntoinette Hotel Wimbledon Limited
DirectorsAdam George Buzasi and Paul Russell Buzasi
Company StatusActive
Company Number00252078
CategoryPrivate Limited Company
Incorporation Date18 November 1930(93 years, 6 months ago)
Previous NameWilliam Way (Wimbledon) Limited

Business Activity

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

Directors

Director NameMr Adam George Buzasi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(76 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249-263 The Broadway
Wimbledon
London
SW19 1SD
Director NameMr Paul Russell Buzasi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(76 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249-263 The Broadway
Wimbledon
London
SW19 1SD
Secretary NameAdam George Buzasi
NationalityBritish
StatusCurrent
Appointed25 June 2007(76 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleHotelier
Correspondence Address249-263 The Broadway
Wimbledon
London
SW19 1SD
Director NameJoy Way
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(61 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 June 2007)
RoleHousewife
Correspondence AddressWaspwell Millers Lane
Outwood
Redhill
Surrey
RH1 5PY
Director NameRobert Oliver Way
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(61 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 June 2007)
RoleCompany Director
Correspondence AddressWaspwell Millers Lane
Outwood
Redhill
Surrey
RH1 5PY
Secretary NameJoy Way
NationalityBritish
StatusResigned
Appointed10 August 1992(61 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 June 2007)
RoleCompany Director
Correspondence AddressWaspwell Millers Lane
Outwood
Redhill
Surrey
RH1 5PY

Contact

Websiteantoinettehotels.com
Telephone020 89479933
Telephone regionLondon

Location

Registered Address249-263 The Broadway
Wimbledon
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

7.5k at £1Antoinette Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,224,321
Cash£403,463
Current Liabilities£219,643

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

9 February 2011Delivered on: 10 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the mortgagor on any account whatsoever.
Particulars: All that property k/a 263 the broadway london t/no. SGL232840 and land at the back of 9 griffiths road london t/no. SGL639420.
Outstanding
16 November 2007Delivered on: 24 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
6 September 2007Delivered on: 14 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
25 June 2007Delivered on: 10 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company formerly known as william way (wimbledon) limited to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
14 March 2001Delivered on: 21 March 2001
Satisfied on: 20 July 2007
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 freehold property known as 9 griffiths road wimbledon london title number TGL28801. 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
5 March 1987Delivered on: 10 March 1987
Satisfied on: 20 July 2007
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: 249-263 the broadway, wimbledon, merton, london title no sgl 232840 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1977Delivered on: 24 January 1977
Satisfied on: 20 July 2007
Persons entitled: Barclays 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: 249/263 (odd nos) the broadway wimbledon SW19 L.B. of merloz comprised in a transfer dated 7/1/77.
Fully Satisfied

Filing History

28 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
23 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
23 August 2023Director's details changed for Mr Paul Russell Buzasi on 15 February 2023 (2 pages)
23 August 2023Director's details changed for Mr Adam George Buzasi on 15 February 2023 (2 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
30 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
10 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
6 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
17 September 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
14 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
21 September 2018Second filing for the notification of Antoinette Hotels Holdings Limited as a person with significant control (7 pages)
3 September 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
3 September 2018Director's details changed for Mr Paul Russell Buzasi on 9 August 2018 (2 pages)
6 August 2018Registered office address changed from 26 Beaufort Road Kingston upon Thames Surrey KT1 2TQ to 249-263 the Broadway Wimbledon London SW19 1SD on 6 August 2018 (2 pages)
19 January 2018Director's details changed for Mr Paul Russell Buzasi on 5 January 2018 (2 pages)
19 January 2018Secretary's details changed for Adam George Buzasi on 5 January 2018 (1 page)
19 January 2018Director's details changed for Mr Adam George Buzasi on 5 January 2018 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
16 August 2017Notification of Antoinette Hotels Holdings Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 21/09/2018.
(3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
16 August 2017Notification of Antoinette Hotels Holdings Limited as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,500
(5 pages)
24 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,500
(5 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,500
(5 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,500
(5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 7,500
(5 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 7,500
(5 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
20 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Adam George Buzasi on 29 June 2010 (2 pages)
15 July 2010Secretary's details changed for Adam George Buzasi on 29 June 2010 (1 page)
15 July 2010Secretary's details changed for Adam George Buzasi on 29 June 2010 (1 page)
15 July 2010Director's details changed for Adam George Buzasi on 29 June 2010 (2 pages)
19 April 2010Director's details changed for Adam George Buzasi on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Adam George Buzasi on 9 April 2010 (2 pages)
19 April 2010Director's details changed for Adam George Buzasi on 9 April 2010 (2 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
14 August 2009Return made up to 10/08/09; full list of members (3 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 November 2008Director's change of particulars / paul buzasi / 01/11/2008 (1 page)
25 November 2008Director's change of particulars / paul buzasi / 01/11/2008 (1 page)
11 September 2008Return made up to 10/08/08; full list of members (4 pages)
11 September 2008Return made up to 10/08/08; full list of members (4 pages)
6 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
6 February 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
15 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
10 October 2007Return made up to 10/08/07; full list of members (2 pages)
10 October 2007Return made up to 10/08/07; full list of members (2 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
14 September 2007Particulars of mortgage/charge (9 pages)
14 September 2007Particulars of mortgage/charge (9 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
5 August 2007Registered office changed on 05/08/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page)
5 August 2007Registered office changed on 05/08/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 July 2007New director appointed (2 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Company name changed william way (wimbledon) LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed william way (wimbledon) LIMITED\certificate issued on 11/07/07 (2 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 February 2007Registered office changed on 18/02/07 from: the courtyard beeding court steyning west sussex BN44 3TN (1 page)
18 February 2007Registered office changed on 18/02/07 from: the courtyard beeding court steyning west sussex BN44 3TN (1 page)
15 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (3 pages)
23 August 2006Return made up to 10/08/06; full list of members (3 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
23 September 2005Return made up to 10/08/05; full list of members (3 pages)
23 September 2005Return made up to 10/08/05; full list of members (3 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
24 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
19 August 2004Return made up to 10/08/04; full list of members (6 pages)
19 August 2004Return made up to 10/08/04; full list of members (6 pages)
19 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
19 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
14 October 2003Return made up to 10/08/03; full list of members (6 pages)
14 October 2003Return made up to 10/08/03; full list of members (6 pages)
19 November 2002Amended accounts made up to 30 June 2002 (7 pages)
19 November 2002Amended accounts made up to 30 June 2002 (7 pages)
5 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
5 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
21 August 2002Return made up to 10/08/02; full list of members (6 pages)
21 August 2002Return made up to 10/08/02; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
15 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
30 August 2001Return made up to 10/08/01; full list of members (6 pages)
30 August 2001Return made up to 10/08/01; full list of members (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 August 2000Return made up to 10/08/00; full list of members (6 pages)
21 August 2000Return made up to 10/08/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
2 September 1999Return made up to 10/08/99; full list of members (7 pages)
2 September 1999Return made up to 10/08/99; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 August 1998Return made up to 10/08/98; full list of members (6 pages)
26 August 1998Return made up to 10/08/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 August 1997Return made up to 10/08/97; full list of members (6 pages)
21 August 1997Return made up to 10/08/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 September 1996Return made up to 10/08/96; full list of members (6 pages)
17 September 1996Return made up to 10/08/96; full list of members (6 pages)
10 September 1996Registered office changed on 10/09/96 from: william way wimbledon LTD gap bridge house gap road wimbledon SW19 8JA (1 page)
10 September 1996Registered office changed on 10/09/96 from: william way wimbledon LTD gap bridge house gap road wimbledon SW19 8JA (1 page)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
25 August 1995Return made up to 10/08/95; full list of members (6 pages)
25 August 1995Return made up to 10/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)