Company NameStrathmore House (Plymouth) Limited
DirectorTheocharis Tsirtsipis
Company StatusActive
Company Number01273202
CategoryPrivate Limited Company
Incorporation Date13 August 1976(47 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Theocharis Tsirtsipis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(34 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Andreas Hajiyianni
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressFlat 8 Drake Court
Citadel Road
The Hove
Plymouth
Director NameMr Martyn Scott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address18 Thornhill Road
Mannamead
Plymouth
PL3 5NE
Secretary NameMr Stella Hajiyianni
NationalityBritish
StatusResigned
Appointed28 December 1991(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressStrathmore Hotel Elliott Street
Plymouth
Devon
PL1 2PR
Director NameMr Christopher Hajiyianni
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2011)
RoleHotelier/Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Seymour Drive
Mannamead
Plymouth
Devon
PL3 5BG
Director NameCosta Hajiyianni
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 December 2000)
RoleCompany Director
Correspondence Address16 Seymour Park
Plymouth
PL3 5BQ
Director NameMs Kaliopi Hajiyianni
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2011)
RoleHotelier Director
Country of ResidenceEngland
Correspondence AddressRedland House 8 Linketty Lane West
Plymouth
Devon
PL3 5RX
Director NameMs Katina Hajiyianni
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2011)
RoleCatering Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Collingwood Villas
Stoke
Plymouth
Devon
PL1 5NZ
Director NameMr Marios Hajiyianni
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2011)
RoleCatering Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Seymour Drive
Mannamead
Plymouth
Devon
PL3 5BG
Secretary NameMs Katina Hajiyianni
NationalityBritish
StatusResigned
Appointed31 January 1997(20 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2011)
RoleCatering Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Collingwood Villas
Stoke
Plymouth
Devon
PL1 5NZ

Contact

Websitestrathmorehouse.co.uk

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

6.7k at £1Theocharis Tsirtsipis
100.00%
Ordinary

Financials

Year2014
Net Worth£111,821
Cash£3,426
Current Liabilities£1,499,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

4 August 2011Delivered on: 16 August 2011
Persons entitled: Alpha Bank London Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The strathmore hotel 13/19 elliot street the hoe by way of assignment the benefit of all contracts,agreeements,rights,securities,covenants,guarantees see image for full details.
Outstanding
4 August 2011Delivered on: 16 August 2011
Persons entitled: Alpha Bank 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 strathmore hotel 13/19 elliot street the hoe by way of assignment,the benefit of all contracts,agreements,rights,securities,covenants,guarantess,bonds and indemnities of any nature see image for full details.
Outstanding
7 August 1978Delivered on: 10 August 1978
Satisfied on: 4 August 2011
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: Strathmore hotel, elliott st, plymouth, devon t/n DN58117 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1981Delivered on: 22 January 1981
Satisfied on: 4 August 2011
Persons entitled: Halls Oxford & West Brewery Company Limited.

Classification: Mortgage
Secured details: £22,000.
Particulars: F/H- strathmore house hotel eliott street. The hoe plymouth. Devon.
Fully Satisfied

Filing History

29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 6,666
(3 pages)
23 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 6,666
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,666
(3 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 6,666
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,666
(3 pages)
6 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,666
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mr Theocharis Tsirtsipis on 27 December 2012 (2 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mr Theocharis Tsirtsipis on 27 December 2012 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2011Termination of appointment of Katina Hajiyianni as a director (1 page)
27 May 2011Appointment of Mr Theocharis Tsirtsipis as a director (2 pages)
27 May 2011Termination of appointment of Christopher Hajiyianni as a director (1 page)
27 May 2011Appointment of Mr Theocharis Tsirtsipis as a director (2 pages)
27 May 2011Termination of appointment of Katina Hajiyianni as a director (1 page)
27 May 2011Termination of appointment of Christopher Hajiyianni as a director (1 page)
27 May 2011Termination of appointment of Kaliopi Hajiyianni as a director (1 page)
27 May 2011Termination of appointment of Marios Hajiyianni as a director (1 page)
27 May 2011Termination of appointment of Katina Hajiyianni as a secretary (1 page)
27 May 2011Termination of appointment of Marios Hajiyianni as a director (1 page)
27 May 2011Termination of appointment of Kaliopi Hajiyianni as a director (1 page)
27 May 2011Termination of appointment of Katina Hajiyianni as a secretary (1 page)
7 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 February 2011Registered office address changed from Strathmore House 13-19 Elliot Street the Hoe Plymouth Devon PL1 2PT on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Strathmore House 13-19 Elliot Street the Hoe Plymouth Devon PL1 2PT on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Strathmore House 13-19 Elliot Street the Hoe Plymouth Devon PL1 2PT on 7 February 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Registered office changed on 06/01/2009 from strathmore house elliot street the hoe plymouth devon PL1 2PT (1 page)
6 January 2009Director's change of particulars / kaliopi hajiyianni / 27/12/2008 (1 page)
6 January 2009Director's change of particulars / marios hajiyianni / 27/12/2008 (1 page)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from strathmore house elliot street the hoe plymouth devon PL1 2PT (1 page)
6 January 2009Director's change of particulars / marios hajiyianni / 27/12/2008 (1 page)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / kaliopi hajiyianni / 27/12/2008 (1 page)
3 March 2008Return made up to 28/12/07; full list of members (4 pages)
3 March 2008Return made up to 28/12/07; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from strathmore house elliott street plymouth (1 page)
29 February 2008Registered office changed on 29/02/2008 from strathmore house elliott street plymouth (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2007Return made up to 28/12/06; full list of members (8 pages)
6 February 2007Return made up to 28/12/06; full list of members (8 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2005Return made up to 28/12/05; full list of members (8 pages)
28 December 2005Return made up to 28/12/05; full list of members (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2004Return made up to 28/12/03; full list of members (8 pages)
10 January 2004Return made up to 28/12/03; full list of members (8 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 January 2003Return made up to 28/12/02; full list of members (8 pages)
6 January 2003Return made up to 28/12/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 March 2002Return made up to 28/12/01; full list of members (7 pages)
19 March 2002Return made up to 28/12/01; full list of members (7 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 28/12/00; full list of members (7 pages)
5 April 2001Return made up to 28/12/00; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 28/12/99; full list of members (7 pages)
6 April 2000Return made up to 28/12/99; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 28/12/98; no change of members (6 pages)
26 April 1999Return made up to 28/12/98; no change of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 May 1998Return made up to 28/12/97; full list of members (8 pages)
14 May 1998Return made up to 28/12/97; full list of members (8 pages)
28 November 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
28 November 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
24 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
19 January 1997Return made up to 28/12/96; full list of members (6 pages)
19 January 1997Return made up to 28/12/96; full list of members (6 pages)
4 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (7 pages)
10 August 1978Particulars of mortgage/charge (2 pages)
10 August 1978Particulars of mortgage/charge (2 pages)