London
N14 6NZ
Director Name | Mr Andreas Hajiyianni |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Flat 8 Drake Court Citadel Road The Hove Plymouth |
Director Name | Mr Martyn Scott |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 18 Thornhill Road Mannamead Plymouth PL3 5NE |
Secretary Name | Mr Stella Hajiyianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Strathmore Hotel Elliott Street Plymouth Devon PL1 2PR |
Director Name | Mr Christopher Hajiyianni |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 February 2011) |
Role | Hotelier/Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seymour Drive Mannamead Plymouth Devon PL3 5BG |
Director Name | Costa Hajiyianni |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 December 2000) |
Role | Company Director |
Correspondence Address | 16 Seymour Park Plymouth PL3 5BQ |
Director Name | Ms Kaliopi Hajiyianni |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 February 2011) |
Role | Hotelier Director |
Country of Residence | England |
Correspondence Address | Redland House 8 Linketty Lane West Plymouth Devon PL3 5RX |
Director Name | Ms Katina Hajiyianni |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 February 2011) |
Role | Catering Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Collingwood Villas Stoke Plymouth Devon PL1 5NZ |
Director Name | Mr Marios Hajiyianni |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 February 2011) |
Role | Catering Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Seymour Drive Mannamead Plymouth Devon PL3 5BG |
Secretary Name | Ms Katina Hajiyianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 February 2011) |
Role | Catering Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Collingwood Villas Stoke Plymouth Devon PL1 5NZ |
Website | strathmorehouse.co.uk |
---|
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
6.7k at £1 | Theocharis Tsirtsipis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,821 |
Cash | £3,426 |
Current Liabilities | £1,499,629 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
4 August 2011 | Delivered 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 2011 | Delivered 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 1978 | Delivered 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 1981 | Delivered 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 |
29 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Theocharis Tsirtsipis on 27 December 2012 (2 pages) |
6 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Theocharis Tsirtsipis on 27 December 2012 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 May 2011 | Termination of appointment of Katina Hajiyianni as a director (1 page) |
27 May 2011 | Appointment of Mr Theocharis Tsirtsipis as a director (2 pages) |
27 May 2011 | Termination of appointment of Christopher Hajiyianni as a director (1 page) |
27 May 2011 | Appointment of Mr Theocharis Tsirtsipis as a director (2 pages) |
27 May 2011 | Termination of appointment of Katina Hajiyianni as a director (1 page) |
27 May 2011 | Termination of appointment of Christopher Hajiyianni as a director (1 page) |
27 May 2011 | Termination of appointment of Kaliopi Hajiyianni as a director (1 page) |
27 May 2011 | Termination of appointment of Marios Hajiyianni as a director (1 page) |
27 May 2011 | Termination of appointment of Katina Hajiyianni as a secretary (1 page) |
27 May 2011 | Termination of appointment of Marios Hajiyianni as a director (1 page) |
27 May 2011 | Termination of appointment of Kaliopi Hajiyianni as a director (1 page) |
27 May 2011 | Termination of appointment of Katina Hajiyianni as a secretary (1 page) |
7 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
7 February 2011 | Registered office address changed from Strathmore House 13-19 Elliot Street the Hoe Plymouth Devon PL1 2PT on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Strathmore House 13-19 Elliot Street the Hoe Plymouth Devon PL1 2PT on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Strathmore House 13-19 Elliot Street the Hoe Plymouth Devon PL1 2PT on 7 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from strathmore house elliot street the hoe plymouth devon PL1 2PT (1 page) |
6 January 2009 | Director's change of particulars / kaliopi hajiyianni / 27/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / marios hajiyianni / 27/12/2008 (1 page) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from strathmore house elliot street the hoe plymouth devon PL1 2PT (1 page) |
6 January 2009 | Director's change of particulars / marios hajiyianni / 27/12/2008 (1 page) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / kaliopi hajiyianni / 27/12/2008 (1 page) |
3 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
3 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from strathmore house elliott street plymouth (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from strathmore house elliott street plymouth (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (8 pages) |
6 February 2007 | Return made up to 28/12/06; full list of members (8 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2005 | Return made up to 28/12/05; full list of members (8 pages) |
28 December 2005 | Return made up to 28/12/05; full list of members (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Return made up to 28/12/04; full list of members
|
2 February 2005 | Return made up to 28/12/04; full list of members
|
10 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 March 2002 | Return made up to 28/12/01; full list of members (7 pages) |
19 March 2002 | Return made up to 28/12/01; full list of members (7 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 28/12/00; full list of members (7 pages) |
5 April 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 28/12/99; full list of members (7 pages) |
6 April 2000 | Return made up to 28/12/99; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Return made up to 28/12/98; no change of members (6 pages) |
26 April 1999 | Return made up to 28/12/98; no change of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 May 1998 | Return made up to 28/12/97; full list of members (8 pages) |
14 May 1998 | Return made up to 28/12/97; full list of members (8 pages) |
28 November 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
28 November 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
24 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
19 January 1996 | Return made up to 28/12/95; no change of members
|
19 January 1996 | Return made up to 28/12/95; no change of members
|
14 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
14 July 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
10 August 1978 | Particulars of mortgage/charge (2 pages) |
10 August 1978 | Particulars of mortgage/charge (2 pages) |