Company NameAntoinette Hotel Group Limited
Company StatusDissolved
Company Number01374372
CategoryPrivate Limited Company
Incorporation Date20 June 1978(45 years, 10 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NamesMevidawell Limited and Hotel Antoinette Of Kingston Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Russell Buzasi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(26 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 01 March 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address249-263 The Broadway
Wimbledon
London
SW19 1SD
Director NameMr Adam George Buzasi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(28 years, 8 months after company formation)
Appointment Duration15 years (closed 01 March 2022)
RoleHotelier
Country of ResidenceEngland
Correspondence Address249-263 The Broadway
Wimbledon
London
SW19 1SD
Director NameMr Arpad Buzasi
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 September 2006)
RoleHotelier
Correspondence AddressFlat 2 Balmain Lodge
6 Cranes Park Avenue
Surbiton
Surrey
KT5 8BY
Director NameMrs Hilary Margaret Buzasi
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 29 May 2019)
RoleHotelier
Country of ResidenceEngland
Correspondence Address249-263 The Broadway
London
SW19 1SD
Secretary NameMrs Hilary Margaret Buzasi
NationalityBritish
StatusResigned
Appointed28 December 1991(13 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249-263 The Broadway
London
SW19 1SD

Contact

Websiteantoinettehotels.com
Telephone08445678955
Telephone regionUnknown

Location

Registered Address249-263 The Broadway
Wimbledon
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

287.6k at £1Antoinette Hotels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,463,512
Cash£125,144
Current Liabilities£1,717,175

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

1 February 1990Delivered on: 12 February 1990
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: 41 fassett road kingston upon thames london borough of kingston upon thames. Title no sy 256085.
Outstanding
1 February 1990Delivered on: 12 February 1990
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: 39 fassett road kingston upon thames london borough of kingston upon thames title no sy 154686.
Outstanding
26 November 1981Delivered on: 4 December 1981
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 37 fassett road kingston upon thames london borough of kingston-upon-thames title no. Sy 306868.
Outstanding
27 April 1979Delivered on: 3 May 1979
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 32 beaufort rd, kingston upon thames, london borough of kingston upon thames title no sy 121485.
Outstanding
30 March 2012Delivered on: 31 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other 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
16 November 2007Delivered on: 24 November 2007
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 other companies named therein 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.
Outstanding
6 September 2007Delivered on: 14 September 2007
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 other companies named therein 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.
Outstanding
25 June 2007Delivered on: 10 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 22 beaufort road, kingston upon thames.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 35 fassett road, kingston upon thames.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 30 beaufort road, kingston upon thames.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 9 griffiths road, london.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 249 to 263 (odd numbers) the broadway, wimledon.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 25 fassett road.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 31 fassett road kingston upon thames.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 29 fassett road kingston upon thames.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 27 fassett road kingston upon thames.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 24 beaufort road kingston upon thames.
Outstanding
25 June 2007Delivered on: 4 July 2007
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 26 beaufort road kingston upon thames.
Outstanding
11 February 1991Delivered on: 21 February 1991
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: 18 beaufort road royal borough of kingston upon thames. Title no:- sgl 402296.
Outstanding
1 May 1979Delivered on: 4 May 1979
Satisfied on: 23 August 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26, beaufort road, kingston upon thames, surrey. Title no. Sy 27293. together with all fixtures.
Fully Satisfied
1 May 1979Delivered on: 4 May 1979
Satisfied on: 23 October 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 35 fassett road, kingston upon thames, surrey title no. Sgl 176220 together with all fixtures.
Fully Satisfied
1 May 1979Delivered on: 4 May 1979
Satisfied on: 23 October 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 25 fassett road, kingston upon thames, surrey title no. Sgl 192673. together with all fixtures.
Fully Satisfied
1 May 1979Delivered on: 4 May 1979
Satisfied on: 23 October 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31, fassett road, kingston upon thames, surrey. Title no. Sy 82766 together with all fixtures.
Fully Satisfied
1 May 1979Delivered on: 4 May 1979
Satisfied on: 23 October 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 29 fassett road, kingston upon thames, surrey. Title no sy 118677 together with all fixtures.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
1 May 2020Termination of appointment of Hilary Margaret Buzasi as a director on 29 May 2019 (1 page)
1 May 2020Termination of appointment of Hilary Margaret Buzasi as a secretary on 29 May 2019 (1 page)
5 February 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
15 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
15 January 2019Change of details for Antoinette Hotels Holdings Limited as a person with significant control on 3 August 2018 (2 pages)
15 January 2019Director's details changed for Mr Paul Russell Buzasi on 27 September 2018 (2 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
3 August 2018Registered office address changed from 26 Beaufort Rd Kingston upon Thames Surrey KT1 2TQ to 249-263 the Broadway Wimbledon London SW19 1SD on 3 August 2018 (3 pages)
23 February 2018Second filing of Confirmation Statement dated 28/12/2016 (7 pages)
9 February 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
19 January 2018Director's details changed for Mr Adam George Buzasi on 5 January 2018 (2 pages)
19 January 2018Secretary's details changed for Mrs Hilary Margaret Buzasi on 5 January 2018 (1 page)
19 January 2018Director's details changed for Mrs Hilary Margaret Buzasi on 5 January 2018 (2 pages)
19 January 2018Director's details changed for Mr Paul Russell Buzasi on 5 January 2018 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
27 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 28 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about relevant legal entities with significant control) was registered on 23/02/2018.
(6 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 287,591
(6 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 287,591
(6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 287,591
(6 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 287,591
(6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 287,591
(6 pages)
20 March 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 287,591
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 25 (10 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
8 January 2012Full accounts made up to 31 March 2011 (21 pages)
8 January 2012Full accounts made up to 31 March 2011 (21 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
6 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
6 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
15 July 2010Director's details changed for Adam George Buzasi on 29 June 2010 (2 pages)
15 July 2010Director's details changed for Adam George Buzasi on 29 June 2010 (2 pages)
19 April 2010Director's details changed for Adam George Buzasi on 9 April 2010 (3 pages)
19 April 2010Director's details changed for Adam George Buzasi on 9 April 2010 (3 pages)
19 April 2010Director's details changed for Adam George Buzasi on 9 April 2010 (3 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
14 October 2009Full accounts made up to 31 March 2009 (21 pages)
14 October 2009Full accounts made up to 31 March 2009 (21 pages)
11 February 2009Return made up to 28/12/08; full list of members (4 pages)
11 February 2009Return made up to 28/12/08; full list of members (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (22 pages)
20 January 2009Full accounts made up to 31 March 2008 (22 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 28/12/07; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 28/12/07; full list of members (3 pages)
15 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
15 January 2008Accounts for a medium company made up to 31 March 2007 (21 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Particulars of mortgage/charge (9 pages)
14 September 2007Particulars of mortgage/charge (9 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Company name changed hotel antoinette of kingston lim ited\certificate issued on 20/06/07 (2 pages)
20 June 2007Company name changed hotel antoinette of kingston lim ited\certificate issued on 20/06/07 (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
26 January 2007Return made up to 28/12/06; full list of members (7 pages)
26 January 2007Return made up to 28/12/06; full list of members (7 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
5 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
19 November 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
19 November 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
14 January 2003Return made up to 28/12/02; full list of members (7 pages)
14 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 December 2002Full accounts made up to 31 March 2002 (22 pages)
2 December 2002Full accounts made up to 31 March 2002 (22 pages)
31 January 2002Full accounts made up to 31 March 2001 (20 pages)
31 January 2002Full accounts made up to 31 March 2001 (20 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
17 January 2002Return made up to 28/12/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (19 pages)
30 January 2001Full accounts made up to 31 March 2000 (19 pages)
27 December 2000Return made up to 28/12/00; full list of members (6 pages)
27 December 2000Return made up to 28/12/00; full list of members (6 pages)
13 January 2000Return made up to 28/12/99; full list of members (6 pages)
13 January 2000Return made up to 28/12/99; full list of members (6 pages)
23 December 1999Full accounts made up to 31 March 1999 (20 pages)
23 December 1999Full accounts made up to 31 March 1999 (20 pages)
28 January 1999Full accounts made up to 31 March 1998 (21 pages)
28 January 1999Full accounts made up to 31 March 1998 (21 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
12 January 1999Return made up to 28/12/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
7 January 1997Return made up to 28/12/96; full list of members (6 pages)
19 November 1996Full accounts made up to 31 March 1996 (15 pages)
19 November 1996Full accounts made up to 31 March 1996 (15 pages)
11 January 1996Return made up to 28/12/95; no change of members (4 pages)
11 January 1996Return made up to 28/12/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)