Company NameA.A. Michaelides (Brook Green) Limited
Company StatusActive
Company Number00758379
CategoryPrivate Limited Company
Incorporation Date23 April 1963(61 years 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
Appointed01 April 1987(23 years, 11 months after company formation)
Appointment Duration37 years, 1 month
RoleHotelier
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 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressStream Farm
Main Street, Peasmarsh
Rye
East Sussex
TN31 6UL
Director NameMrs Margaret Macfarlaine Michaelides
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(28 years, 8 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
Appointed29 December 1991(28 years, 8 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
Appointed29 December 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gibbon Road
Acton
London
W3 7AF

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

34.9k at £1Mr Andreas Antoni Michaelides
34.90%
Ordinary A Non Voting
34k at £1Mr Antoni Michaelides
34.00%
Ordinary A Non Voting
30k at £1Mrs Julia Maria O'keefe
30.00%
Ordinary A Non Voting
999 at £1Mrs Margaret Macfarlaine Michaelides
1.00%
Ordinary A Non Voting
99 at £1Mr Andreas Antoni Michaelides
0.10%
Ordinary
1 at £1Mrs Margaret Macfarlaine Michaelides
0.00%
Ordinary

Financials

Year2014
Net Worth£3,856,135
Cash£326,613
Current Liabilities£436,220

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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

3 March 2008Delivered on: 5 March 2008
Satisfied on: 16 November 2012
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: F/H property k/a 61 shepherds bush road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 August 2004Delivered on: 9 November 2004
Satisfied on: 15 March 2011
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: F/G the springfield hotel 154 sussex gardens london. 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.
Fully Satisfied
23 July 2004Delivered on: 24 July 2004
Satisfied on: 16 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
6 June 2003Delivered on: 10 June 2003
Satisfied on: 16 November 2012
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: F/H property 112 shepherds bush road hammersmith t/n LN194389. 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.
Fully Satisfied
19 January 2000Delivered on: 21 January 2000
Satisfied on: 5 April 2008
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: The freehold property known as 112 shepherds bus road london W6 title no LN194389 all buildings and fixtures (including trade and tenant's fixtures).
Fully Satisfied
20 May 1997Delivered on: 6 June 1997
Satisfied on: 5 April 2008
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: 80 shepherds bush road hammersmith london t/no: ngl 209854 together with all buildings and fixtures (including trade and tenant's fixtures) thereon.
Fully Satisfied
10 July 1980Delivered on: 15 July 1980
Satisfied on: 5 April 2008
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: L/H 101 brook green hammersmith london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1964Delivered on: 28 February 1964
Satisfied on: 5 April 2008
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Port of 101, brook green. Hammersmith, london , w 6.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 September 1963Delivered on: 27 September 1963
Satisfied on: 5 April 2008
Persons entitled: National Provincial Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tenants lease of 101 brook green london W.6.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
26 November 2018Delivered on: 27 November 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 112 shepherds bush road, london, W6 7PD as the same is registered at hm land registry with title no LN194389 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 162 shepherds bush road, london, W6 7PB as the same is registered at hm land registry with title no LN74354 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 61 shepherds bush road, london, W6 7LS as the same is registered at hm land registry with title no NGL285705 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
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
28 September 2012Delivered on: 2 October 2012
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: F/H property k/a 112 shepherds bush road london t/no LN194389.
Outstanding
28 September 2012Delivered on: 2 October 2012
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: F/H property k/a 61 shepherds bush road london t/no NGL285705.
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 liability 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

Filing History

7 January 2021Confirmation statement made on 12 December 2020 with updates (5 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 November 2018Registration of charge 007583790013, created on 26 November 2018 (35 pages)
27 November 2018Satisfaction of charge 12 in full (1 page)
27 November 2018Satisfaction of charge 10 in full (1 page)
27 November 2018Registration of charge 007583790014, created on 26 November 2018 (15 pages)
27 November 2018Satisfaction of charge 11 in full (1 page)
29 October 2018Director's details changed for Mrs Margariet Macfarlaine Michaelides on 29 December 1991 (1 page)
9 July 2018Change of details for Mr Andreas Antoniou Michaelides as a person with significant control on 9 July 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
28 February 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (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 100,000
(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 100,000
(8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (9 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 100,000
(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 100,000
(8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (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 100,000
(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 100,000
(8 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (9 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)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 10 (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)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 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)
3 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
3 March 2010Accounts for a small company made up to 30 June 2009 (6 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 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Mr Antoni 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 Julia Maria O'keefe on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mrs Julia Maria O'keefe on 29 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Antoni Michaelides on 29 December 2009 (2 pages)
25 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
24 January 2009Return made up to 29/12/08; full list of members (5 pages)
24 January 2009Return made up to 29/12/08; full list of members (5 pages)
11 September 2008Return made up to 29/12/07; full list of members (5 pages)
11 September 2008Return made up to 29/12/07; full list of members (5 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 February 2007Return made up to 29/12/06; full list of members (9 pages)
26 February 2007Return made up to 29/12/06; full list of members (9 pages)
27 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 January 2006Return made up to 29/12/05; full list of members (9 pages)
27 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 January 2006Return made up to 29/12/05; full list of members (9 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 (9 pages)
18 March 2005Return made up to 29/12/04; full list of members (9 pages)
9 November 2004Particulars of mortgage/charge (4 pages)
9 November 2004Particulars of mortgage/charge (4 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 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 (9 pages)
28 January 2004Return made up to 29/12/03; full list of members (9 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 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 (9 pages)
19 March 2003Return made up to 29/12/02; full list of members (9 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 (8 pages)
22 January 2002Return made up to 29/12/01; full list of members (8 pages)
10 May 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(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)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 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)
28 April 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(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)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
27 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Ad 01/07/96--------- £ si 50000@1 (2 pages)
27 April 1997Ad 01/07/96--------- £ si 50000@1 (2 pages)
27 April 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 March 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)