Acton
London
W3 7AF
Director Name | Mrs Margariet Macfarlaine Michaelides |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Stream Farm Main Street, Peasmarsh Rye East Sussex TN31 6UL |
Director Name | Mrs Julia Maria O'Keefe |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 45 Shepherds Bush Road London W6 7LU |
Secretary Name | Mr Antoni Michaelides |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(28 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gibbon Road Acton London W3 7AF |
Director Name | Mr Andreas Antoniou Michaelides |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1993(30 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Stream Farm Main Street, Peasmarsh Rye East Sussex TN31 6UL |
Registered Address | 1st Floor Global House 299-303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
49.9k at £1 | Hotel Group LTD 99.80% Ordinary A Non Voting |
---|---|
100 at £1 | Hotel Group LTD 0.20% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
26 November 2018 | Delivered 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 2012 | Delivered 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 2003 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 |
2 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
8 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
21 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
4 March 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
11 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 November 2018 | Satisfaction of charge 8 in full (1 page) |
27 November 2018 | Registration of charge 007552520009, created on 26 November 2018 (35 pages) |
21 November 2018 | Satisfaction of charge 2 in full (1 page) |
21 November 2018 | Satisfaction of charge 6 in full (1 page) |
21 November 2018 | Satisfaction of charge 4 in full (1 page) |
21 November 2018 | Satisfaction of charge 7 in full (2 pages) |
21 November 2018 | Satisfaction of charge 5 in full (1 page) |
21 November 2018 | Satisfaction of charge 3 in full (1 page) |
21 November 2018 | Satisfaction of charge 1 in full (1 page) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 January 2010 | Director's details changed for Mrs Julia Maria O'keefe on 29 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mrs Julia Maria O'keefe on 29 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mr Antoni Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Andreas Antoniou Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Andreas Antoniou Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Margariet Macfarlaine Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Margariet Macfarlaine Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Antoni Michaelides on 29 December 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
24 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 September 2008 | Return made up to 29/12/07; full list of members (4 pages) |
11 September 2008 | Return made up to 29/12/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
26 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 March 2003 | Return made up to 29/12/02; full list of members (8 pages) |
19 March 2003 | Return made up to 29/12/02; full list of members (8 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
10 May 2001 | Return made up to 29/12/00; full list of members (8 pages) |
10 May 2001 | Return made up to 29/12/00; full list of members (8 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 May 2000 | Return made up to 29/12/99; full list of members (8 pages) |
30 May 2000 | Return made up to 29/12/99; full list of members (8 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
27 April 1997 | Return made up to 29/12/96; full list of members
|
27 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
27 April 1997 | Return made up to 29/12/96; full list of members
|
26 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
15 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
15 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
28 March 1963 | Incorporation (14 pages) |