Company NameA A.Michaelides Limited
Company StatusActive
Company Number00755252
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Antoni Michaelides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address39 Gibbon Road
Acton
London
W3 7AF
Director NameMrs Margariet Macfarlaine Michaelides
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressStream Farm
Main Street, Peasmarsh
Rye
East Sussex
TN31 6UL
Director NameMrs Julia Maria O'Keefe
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address45 Shepherds Bush Road
London
W6 7LU
Secretary NameMr Antoni Michaelides
NationalityBritish
StatusCurrent
Appointed28 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gibbon Road
Acton
London
W3 7AF
Director NameMr Andreas Antoniou Michaelides
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1993(30 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressStream Farm
Main Street, Peasmarsh
Rye
East Sussex
TN31 6UL

Location

Registered Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

49.9k at £1Hotel Group LTD
99.80%
Ordinary A Non Voting
100 at £1Hotel Group LTD
0.20%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

26 November 2018Delivered on: 27 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: All property, assets and rights of the chargor.
Outstanding
21 September 2012Delivered on: 27 September 2012
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 companies and limited liabilities partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 June 2003Delivered on: 7 June 2003
Persons entitled: Hsbc 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 69 shepherd's bush road hammersmith t/n LN186536. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 March 1992Delivered on: 4 March 1992
Persons entitled: Bank of Cyprus (London ) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 shepherds bush rd. London t/n ln 186123.
Outstanding
2 March 1992Delivered on: 4 March 1992
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H basement flat 69 shepherds bush rd. London t/n ngl 353269.
Outstanding
2 March 1992Delivered on: 4 March 1992
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69 shepherds bush rd. London t/n LN186536.
Outstanding
11 August 1989Delivered on: 23 August 1989
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: 698 shepherds bush road hammersmith london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 February 1989Delivered on: 10 March 1989
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: 69 shepherds bush road, hammersmith, london, W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1980Delivered on: 4 November 1980
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: 67 shepherds bush road, hammersmith W6. Title no : ln 186123. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
8 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
21 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
4 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 November 2018Satisfaction of charge 8 in full (1 page)
27 November 2018Registration of charge 007552520009, created on 26 November 2018 (35 pages)
21 November 2018Satisfaction of charge 2 in full (1 page)
21 November 2018Satisfaction of charge 6 in full (1 page)
21 November 2018Satisfaction of charge 4 in full (1 page)
21 November 2018Satisfaction of charge 7 in full (2 pages)
21 November 2018Satisfaction of charge 5 in full (1 page)
21 November 2018Satisfaction of charge 3 in full (1 page)
21 November 2018Satisfaction of charge 1 in full (1 page)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
28 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(8 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000
(8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(8 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(8 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(8 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 January 2010Director's details changed for Mrs Julia Maria O'keefe on 29 December 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mrs Julia Maria O'keefe on 29 December 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr Antoni Michaelides on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Andreas Antoniou Michaelides on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Andreas Antoniou Michaelides on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mrs Margariet Macfarlaine Michaelides on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mrs Margariet Macfarlaine Michaelides on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Antoni Michaelides on 29 December 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 January 2009Return made up to 29/12/08; full list of members (4 pages)
24 January 2009Return made up to 29/12/08; full list of members (4 pages)
11 September 2008Return made up to 29/12/07; full list of members (4 pages)
11 September 2008Return made up to 29/12/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 February 2007Return made up to 29/12/06; full list of members (8 pages)
26 February 2007Return made up to 29/12/06; full list of members (8 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Return made up to 29/12/05; full list of members (8 pages)
27 January 2006Return made up to 29/12/05; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 March 2005Return made up to 29/12/04; full list of members (8 pages)
18 March 2005Return made up to 29/12/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
28 January 2004Return made up to 29/12/03; full list of members (8 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 March 2003Return made up to 29/12/02; full list of members (8 pages)
19 March 2003Return made up to 29/12/02; full list of members (8 pages)
2 December 2002Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
10 May 2001Return made up to 29/12/00; full list of members (8 pages)
10 May 2001Return made up to 29/12/00; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 May 2000Return made up to 29/12/99; full list of members (8 pages)
30 May 2000Return made up to 29/12/99; full list of members (8 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
2 June 1998Accounts for a small company made up to 30 June 1997 (1 page)
2 June 1998Accounts for a small company made up to 30 June 1997 (1 page)
27 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
27 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
27 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 March 1996Return made up to 29/12/95; no change of members (4 pages)
15 March 1996Return made up to 29/12/95; no change of members (4 pages)
28 March 1963Incorporation (14 pages)