Company NameArmsden Hotel Limited
DirectorsMarios Porfiropoulos and Panayiotis Alifragkis
Company StatusActive
Company Number00825340
CategoryPrivate Limited Company
Incorporation Date30 October 1964(59 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMarios Porfiropoulos
NationalityBritish
StatusCurrent
Appointed13 December 1999(35 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage
Esplanade Road
Ventnor
Isle Of Wight
PO38 1JL
Director NameMarios Porfiropoulos
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(38 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Anchorage
Esplanade Road
Ventnor
Isle Of Wight
PO38 1JL
Director NameMr Panayiotis Alifragkis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed17 February 2014(49 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleShipowner
Country of ResidenceGreece
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMrs Artemis Alifrangis
Date of BirthJune 1942 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 April 2002)
RoleCo Secretary
Correspondence Address89 Peters Court
Porchester Road
London
W2 5DS
Director NameMr Iacovos Alifrangis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 December 2002)
RoleCo Director
Correspondence Address89 Peters Court
Porchester Road
London
W2
Director NameMr Panayiotis Alifrangis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleCo Director
Correspondence Address89 Peters Court
Porchester Road
London
W2 5DS
Secretary NameMrs Artemis Alifrangis
NationalityGreek
StatusResigned
Appointed31 December 1991(27 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address89 Peters Court
Porchester Road
London
W2 5DS
Director NameArtemis Alifragkis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGreek
StatusResigned
Appointed29 October 2010(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameDemetrios Alifragkis
Date of BirthJune 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed29 October 2010(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2014)
RoleCaptain
Country of ResidenceGreece
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameIacovos Alifragkis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed29 October 2010(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2014)
RoleShipowner
Country of ResidenceGreece
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NamePanayiotis Alifragkis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed29 October 2010(46 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2014)
RoleShipowner
Country of ResidenceGreece
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMr Iacovos Alifragkis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed17 February 2014(49 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2020)
RoleShipowner
Country of ResidenceGreece
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2003(38 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2010)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Artemis Alifrangis
33.33%
Preference
5k at £1Iacouds Alifrangis
33.33%
Preference
2.5k at £1Artemis Alifrangis
16.67%
Ordinary
2.5k at £1Iacouds Alifrangis
16.67%
Ordinary

Financials

Year2014
Net Worth£900,944
Cash£12,476
Current Liabilities£51,963

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

7 March 2002Delivered on: 12 March 2002
Persons entitled: Efg Eurobank Ergasias S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the wellington hotel and the anchorage situate at belgrave road ventnor isle of wight t/n IW14320.
Outstanding
21 September 2001Delivered on: 5 October 2001
Persons entitled: Efg Eurobank Ergasias A.E.

Classification: Memorandum of cash collateral
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the account number 114383 (including any sub-account or related deposit accounts or contracts).
Outstanding

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
25 June 2019All of the property or undertaking has been released from charge 1 (5 pages)
25 June 2019All of the property or undertaking has been released from charge 2 (5 pages)
29 April 2019All of the property or undertaking has been released from charge 1 (5 pages)
29 April 2019All of the property or undertaking has been released from charge 2 (5 pages)
5 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
24 March 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,000
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,000
(7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15,000
(7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2014Appointment of Mr Panayiotis Alifragkis as a director (2 pages)
17 February 2014Appointment of Mr Iacovos Alifragkis as a director (2 pages)
17 February 2014Appointment of Mr Iacovos Alifragkis as a director (2 pages)
17 February 2014Appointment of Mr Panayiotis Alifragkis as a director (2 pages)
6 February 2014Termination of appointment of Iacovos Alifragkis as a director (1 page)
6 February 2014Termination of appointment of Iacovos Alifragkis as a director (1 page)
6 February 2014Termination of appointment of Artemis Alifragkis as a director (1 page)
6 February 2014Termination of appointment of Panayiotis Alifragkis as a director (1 page)
6 February 2014Termination of appointment of Panayiotis Alifragkis as a director (1 page)
6 February 2014Termination of appointment of Demetrios Alifragkis as a director (1 page)
6 February 2014Termination of appointment of Demetrios Alifragkis as a director (1 page)
6 February 2014Termination of appointment of Artemis Alifragkis as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15,000
(9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15,000
(9 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
1 December 2010Appointment of Demetrios Alifragkis as a director (3 pages)
1 December 2010Appointment of Iacovos Alifragkis as a director (3 pages)
1 December 2010Appointment of Demetrios Alifragkis as a director (3 pages)
1 December 2010Appointment of Artemis Alifragkis as a director (3 pages)
1 December 2010Appointment of Artemis Alifragkis as a director (3 pages)
1 December 2010Appointment of Iacovos Alifragkis as a director (3 pages)
1 December 2010Appointment of Panayiotis Alifragkis as a director (3 pages)
1 December 2010Appointment of Panayiotis Alifragkis as a director (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 31 December 2009 (1 page)
21 January 2010Director's details changed for Marios Porfiropoulos on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 31 December 2009 (1 page)
21 January 2010Director's details changed for Marios Porfiropoulos on 31 December 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 March 2005Return made up to 31/12/04; full list of members (8 pages)
17 March 2005Return made up to 31/12/04; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(6 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(6 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
16 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
8 April 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1998Return made up to 31/12/97; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 June 1996Return made up to 31/12/95; full list of members (6 pages)
13 June 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/94; full list of members (6 pages)
22 February 1996Return made up to 31/12/94; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1964Certificate of incorporation (1 page)
30 October 1964Certificate of incorporation (1 page)