Wimbledon
London
SW19 1SD
Director Name | Mr Adam George Buzasi |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(28 years, 8 months after company formation) |
Appointment Duration | 15 years (closed 01 March 2022) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 249-263 The Broadway Wimbledon London SW19 1SD |
Director Name | Mr Arpad Buzasi |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 September 2006) |
Role | Hotelier |
Correspondence Address | Flat 2 Balmain Lodge 6 Cranes Park Avenue Surbiton Surrey KT5 8BY |
Director Name | Mrs Hilary Margaret Buzasi |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 29 May 2019) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 249-263 The Broadway London SW19 1SD |
Secretary Name | Mrs Hilary Margaret Buzasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249-263 The Broadway London SW19 1SD |
Website | antoinettehotels.com |
---|---|
Telephone | 08445678955 |
Telephone region | Unknown |
Registered Address | 249-263 The Broadway Wimbledon London SW19 1SD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
287.6k at £1 | Antoinette Hotels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,463,512 |
Cash | £125,144 |
Current Liabilities | £1,717,175 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 February 1990 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1991 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
15 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
---|---|
1 May 2020 | Termination of appointment of Hilary Margaret Buzasi as a director on 29 May 2019 (1 page) |
1 May 2020 | Termination of appointment of Hilary Margaret Buzasi as a secretary on 29 May 2019 (1 page) |
5 February 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
15 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
15 January 2019 | Change of details for Antoinette Hotels Holdings Limited as a person with significant control on 3 August 2018 (2 pages) |
15 January 2019 | Director's details changed for Mr Paul Russell Buzasi on 27 September 2018 (2 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
3 August 2018 | Registered 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 2018 | Second filing of Confirmation Statement dated 28/12/2016 (7 pages) |
9 February 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
19 January 2018 | Director's details changed for Mr Adam George Buzasi on 5 January 2018 (2 pages) |
19 January 2018 | Secretary's details changed for Mrs Hilary Margaret Buzasi on 5 January 2018 (1 page) |
19 January 2018 | Director's details changed for Mrs Hilary Margaret Buzasi on 5 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Paul Russell Buzasi on 5 January 2018 (2 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 28 December 2016 with updates
|
7 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
6 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
15 July 2010 | Director's details changed for Adam George Buzasi on 29 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Adam George Buzasi on 29 June 2010 (2 pages) |
19 April 2010 | Director's details changed for Adam George Buzasi on 9 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Adam George Buzasi on 9 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Adam George Buzasi on 9 April 2010 (3 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
11 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
15 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
24 November 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Particulars of mortgage/charge (9 pages) |
14 September 2007 | Particulars of mortgage/charge (9 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Company name changed hotel antoinette of kingston lim ited\certificate issued on 20/06/07 (2 pages) |
20 June 2007 | Company name changed hotel antoinette of kingston lim ited\certificate issued on 20/06/07 (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 November 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
19 November 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (22 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
27 December 2000 | Return made up to 28/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 28/12/00; full list of members (6 pages) |
13 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (20 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |