Wimbledon
London
SW19 1SD
Director Name | Mr Paul Russell Buzasi |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2007(76 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249-263 The Broadway Wimbledon London SW19 1SD |
Secretary Name | Adam George Buzasi |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2007(76 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Hotelier |
Correspondence Address | 249-263 The Broadway Wimbledon London SW19 1SD |
Director Name | Joy Way |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(61 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 June 2007) |
Role | Housewife |
Correspondence Address | Waspwell Millers Lane Outwood Redhill Surrey RH1 5PY |
Director Name | Robert Oliver Way |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(61 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | Waspwell Millers Lane Outwood Redhill Surrey RH1 5PY |
Secretary Name | Joy Way |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(61 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | Waspwell Millers Lane Outwood Redhill Surrey RH1 5PY |
Website | antoinettehotels.com |
---|---|
Telephone | 020 89479933 |
Telephone region | London |
Registered Address | 249-263 The Broadway Wimbledon London SW19 1SD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7.5k at £1 | Antoinette Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,224,321 |
Cash | £403,463 |
Current Liabilities | £219,643 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
9 February 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1987 | Delivered 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 1977 | Delivered 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 |
28 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
23 August 2023 | Confirmation statement made on 10 August 2023 with updates (4 pages) |
23 August 2023 | Director's details changed for Mr Paul Russell Buzasi on 15 February 2023 (2 pages) |
23 August 2023 | Director's details changed for Mr Adam George Buzasi on 15 February 2023 (2 pages) |
22 November 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
6 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
17 September 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 September 2018 | Second filing for the notification of Antoinette Hotels Holdings Limited as a person with significant control (7 pages) |
3 September 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
3 September 2018 | Director's details changed for Mr Paul Russell Buzasi on 9 August 2018 (2 pages) |
6 August 2018 | Registered 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 2018 | Director's details changed for Mr Paul Russell Buzasi on 5 January 2018 (2 pages) |
19 January 2018 | Secretary's details changed for Adam George Buzasi on 5 January 2018 (1 page) |
19 January 2018 | Director's details changed for Mr Adam George Buzasi on 5 January 2018 (2 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
16 August 2017 | Notification of Antoinette Hotels Holdings Limited as a person with significant control on 6 April 2016
|
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
16 August 2017 | Notification of Antoinette Hotels Holdings Limited as a person with significant control on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Adam George Buzasi on 29 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Adam George Buzasi on 29 June 2010 (1 page) |
15 July 2010 | Secretary's details changed for Adam George Buzasi on 29 June 2010 (1 page) |
15 July 2010 | Director's details changed for Adam George Buzasi on 29 June 2010 (2 pages) |
19 April 2010 | Director's details changed for Adam George Buzasi on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Adam George Buzasi on 9 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Adam George Buzasi on 9 April 2010 (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 November 2008 | Director's change of particulars / paul buzasi / 01/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / paul buzasi / 01/11/2008 (1 page) |
11 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
6 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 February 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
15 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
10 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
14 September 2007 | Particulars of mortgage/charge (9 pages) |
14 September 2007 | Particulars of mortgage/charge (9 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
5 August 2007 | Registered office changed on 05/08/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page) |
5 August 2007 | Registered office changed on 05/08/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page) |
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Company name changed william way (wimbledon) LIMITED\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed william way (wimbledon) LIMITED\certificate issued on 11/07/07 (2 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
18 February 2007 | Registered office changed on 18/02/07 from: the courtyard beeding court steyning west sussex BN44 3TN (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: the courtyard beeding court steyning west sussex BN44 3TN (1 page) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
23 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
23 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
24 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
14 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
14 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
19 November 2002 | Amended accounts made up to 30 June 2002 (7 pages) |
19 November 2002 | Amended accounts made up to 30 June 2002 (7 pages) |
5 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 September 1999 | Return made up to 10/08/99; full list of members (7 pages) |
2 September 1999 | Return made up to 10/08/99; full list of members (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
17 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: william way wimbledon LTD gap bridge house gap road wimbledon SW19 8JA (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: william way wimbledon LTD gap bridge house gap road wimbledon SW19 8JA (1 page) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |