London
W11 2SH
Director Name | Mr Alexander Henry James Rivers |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(28 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lambton Place London W11 2SH |
Director Name | Mr Mark Paniagua |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(38 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lambton Place London W11 2SH |
Director Name | Mr Youness Semmar |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(38 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lambton Place London W11 2SH |
Secretary Name | Ms Linda Forbes Lenoir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 16 Connaught Street London W2 2AF |
Secretary Name | Ian Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 56 Parkholme Road London E8 3AQ |
Director Name | Susan Marilyn Rivers |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2000) |
Role | Agent |
Correspondence Address | 22 Edwin Road Twickenham Middlesex TW2 6SL |
Director Name | John Wood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Shakespeare Tower Barbican London EC2Y 8DR |
Website | theacademyhotel.co.uk |
---|---|
Telephone | 020 76314115 |
Telephone region | London |
Registered Address | 16 Lambton Place London W11 2SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Alan Rivers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,328,592 |
Cash | £218,017 |
Current Liabilities | £275,049 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 December 1998 | Delivered on: 16 December 1998 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: The l/h property k/a the academy hotel 17-25 gower street l/b of camden.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
13 October 1994 | Delivered on: 24 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 76669637 and earmarked or designated by reference to the company. Outstanding |
4 August 1994 | Delivered on: 10 August 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over building agreement between the honourable david sieff the right honourable lord wolfson of sunningdale and the honourable charles william cayzer Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the companys benefit of the building agreement relating to property at 17-25 gower street london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 August 1994 | Delivered on: 10 August 1994 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: L/H property k/a 25 & 27 gower street london & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 December 1992 | Delivered on: 15 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 June 1992 | Delivered on: 15 June 1992 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: Leasehold 17 gower street london WC1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1990 | Delivered on: 18 April 1990 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: L/H property k/a 19/21 gower street london WC1 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 1987 | Delivered on: 13 February 1987 Persons entitled: National Westminster 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: The company's right title and interest in and to the building agreement relating to 17 gower street camden london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 2020 | Delivered on: 24 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 July 1985 | Delivered on: 26 July 1985 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to an agreement dated 7.1.85 and an assignment dated 12.7.85. Particulars: And the proceeds of sale thereof all the company's benefit of the building agreement and assignment. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
7 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
6 January 2023 | Registered office address changed from 190 Campden Hill Road London W8 7th England to 16 Lambton Place London W11 2SH on 6 January 2023 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 March 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
11 September 2020 | Registered office address changed from Unit 1 Berghem Mews Blythe Road London W14 0HN England to 190 Campden Hill Road London W8 7th on 11 September 2020 (1 page) |
24 June 2020 | Registration of charge 018974450010, created on 12 June 2020 (57 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 August 2017 | Satisfaction of charge 5 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 8 in full (1 page) |
30 August 2017 | Satisfaction of charge 5 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 8 in full (1 page) |
21 March 2017 | Satisfaction of charge 7 in full (4 pages) |
21 March 2017 | Satisfaction of charge 9 in full (4 pages) |
21 March 2017 | Satisfaction of charge 6 in full (4 pages) |
21 March 2017 | Satisfaction of charge 2 in full (4 pages) |
21 March 2017 | Satisfaction of charge 3 in full (4 pages) |
21 March 2017 | Satisfaction of charge 3 in full (4 pages) |
21 March 2017 | Satisfaction of charge 6 in full (4 pages) |
21 March 2017 | Satisfaction of charge 4 in full (4 pages) |
21 March 2017 | Satisfaction of charge 4 in full (4 pages) |
21 March 2017 | Satisfaction of charge 2 in full (4 pages) |
21 March 2017 | Satisfaction of charge 7 in full (4 pages) |
21 March 2017 | Satisfaction of charge 9 in full (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Director's details changed for Mr Alan James Rivers on 1 January 2016 (2 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Alexander Henry James Rivers on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Alan James Rivers on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Alexander Henry James Rivers on 1 January 2016 (2 pages) |
10 December 2015 | Registered office address changed from 190a Campden Hill Road Kensington London W8 7th to Unit 1 Berghem Mews Blythe Road London W14 0HN on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from 190a Campden Hill Road Kensington London W8 7th to Unit 1 Berghem Mews Blythe Road London W14 0HN on 10 December 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 January 2015 | Termination of appointment of Ian Hall as a secretary on 1 June 2014 (1 page) |
29 January 2015 | Termination of appointment of Ian Hall as a secretary on 1 June 2014 (1 page) |
29 January 2015 | Director's details changed for Mr Alan James Rivers on 1 January 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Alan James Rivers on 1 January 2014 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Alan James Rivers on 1 January 2014 (2 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Appointment of Mr Alexander Henry James Rivers as a director on 4 April 2013 (2 pages) |
28 August 2014 | Appointment of Mr Alexander Henry James Rivers as a director on 4 April 2013 (2 pages) |
28 August 2014 | Appointment of Mr Alexander Henry James Rivers as a director on 4 April 2013 (2 pages) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Registered office address changed from the Basement 108 Ledbury Road London W11 2AH on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from the Basement 108 Ledbury Road London W11 2AH on 18 July 2013 (2 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Alan Rivers on 1 March 2011 (3 pages) |
9 March 2011 | Director's details changed for Alan Rivers on 1 March 2011 (3 pages) |
9 March 2011 | Registered office address changed from 78 York Street London W1H 1DP on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 78 York Street London W1H 1DP on 9 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Alan Rivers on 1 March 2011 (3 pages) |
9 March 2011 | Registered office address changed from 78 York Street London W1H 1DP on 9 March 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Alan Rivers on 31 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Alan Rivers on 31 December 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Director's change of particulars / alan rivers / 23/03/2009 (2 pages) |
30 March 2009 | Director's change of particulars / alan rivers / 23/03/2009 (2 pages) |
15 January 2009 | Director's change of particulars / alan rivers / 01/06/2008 (1 page) |
15 January 2009 | Director's change of particulars / alan rivers / 01/06/2008 (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
20 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members
|
20 January 2005 | Return made up to 31/12/04; full list of members
|
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 31/12/02; full list of members
|
9 February 2003 | Return made up to 31/12/02; full list of members
|
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
8 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Registered office changed on 10/01/01 from: 78 york street london W1H 1DP (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 78 york street london W1H 1DP (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 July 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 July 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 December 1997 | Ad 15/11/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
9 December 1997 | Ad 15/11/97--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 August 1997 | Auditor's resignation (1 page) |
28 August 1997 | Auditor's resignation (1 page) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
9 September 1992 | Full accounts made up to 31 December 1990 (12 pages) |
9 September 1992 | Full accounts made up to 31 December 1990 (12 pages) |
20 September 1988 | Full accounts made up to 31 December 1986 (6 pages) |
20 September 1988 | Full accounts made up to 31 December 1986 (6 pages) |
29 March 1985 | Memorandum and Articles of Association (16 pages) |
29 March 1985 | Memorandum and Articles of Association (16 pages) |
20 March 1985 | Certificate of incorporation (1 page) |