Company NameBerkeley Court Hotels Limited
DirectorsRita Leventis and Michael Leventis
Company StatusActive
Company Number01898776
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Rita Leventis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159-161 Sussex Gardens
Paddington
London
W2 2RY
Director NameMr Michael Leventis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 0 9 - 11 Westbourne Terrace
Paddington
London
W2 3UL
Secretary NameMrs Rita Leventis
NationalityBritish
StatusCurrent
Appointed31 August 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159-161 Sussex Gardens
Paddington
London
W2 2RY

Contact

Websitewww.leventishotels.co.uk
Telephone020 74026471
Telephone regionLondon

Location

Registered Address159-161 Sussex Gardens
Paddington
London
W2 2RY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

250k at £1Mr Michael Leventis
50.00%
Ordinary
200k at £1Mrs Rita Leventis
40.00%
Ordinary
10k at £1Miss Alexia Leventis
2.00%
Ordinary
10k at £1Miss Nayia Leventis
2.00%
Ordinary
10k at £1Mr Christakis Leventis
2.00%
Ordinary
10k at £1Mr Stavros Leventis
2.00%
Ordinary
10k at £1Mr Yiannis Leventis
2.00%
Ordinary

Financials

Year2014
Net Worth£2,780,935
Cash£71,414
Current Liabilities£499,757

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

24 August 2004Delivered on: 26 August 2004
Persons entitled: National Westminster Bank PLC

Classification: 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
18 November 1998Delivered on: 21 November 1998
Satisfied on: 11 December 2013
Persons entitled: Birmingham Midshires Building Society

Classification: Deed of fixed & floating charge
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.. See the mortgage charge document for full details.
Fully Satisfied
18 November 1998Delivered on: 21 November 1998
Satisfied on: 11 December 2013
Persons entitled: Birmingham Midshires Building Society

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 102 sussex gardens london W2 t/n-NGL407954. By way of floating charge all or its property and assets present and future. Goodwill of the business. All benefit of all licences held in connection with the business.
Fully Satisfied
24 March 1997Delivered on: 26 March 1997
Satisfied on: 3 December 1999
Persons entitled: Lashbrook Properties Limited

Classification: Charge
Secured details: £50,000 due from the company to the chargee under the terms of this charge.
Particulars: Flat o, 9 westbourne terrace t/n-ngl 215599 and 102 sussex gardens t/n-ngl 407954.
Fully Satisfied
21 January 1992Delivered on: 30 January 1992
Satisfied on: 3 December 1999
Persons entitled: Lashbrook Properties Limited

Classification: Charge
Secured details: £295000 and all other monies due or to become due from the company and/or kavendish court hotels to the chargee under the terms of the charge.
Particulars: Flat 0,9-11 westbourne terrace 102 sussex gardens.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
9 February 2018Registered office address changed from 94 Berkeley Court Hotel 94 Sussex Gardens London W2 1UH to 159-161 Sussex Gardens Paddington London W2 2RY on 9 February 2018 (1 page)
23 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500,000
(6 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 500,000
(6 pages)
6 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 500,000
(6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Satisfaction of charge 4 in full (4 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
11 December 2013Satisfaction of charge 3 in full (4 pages)
11 December 2013Satisfaction of charge 4 in full (4 pages)
25 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500,000
(6 pages)
25 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 500,000
(6 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
21 November 2012Secretary's details changed for Mrs Rita Leventis on 9 March 2012 (2 pages)
21 November 2012Director's details changed for Mr Michael Leventis on 9 March 2012 (2 pages)
21 November 2012Director's details changed for Mr Michael Leventis on 9 March 2012 (2 pages)
21 November 2012Secretary's details changed for Mrs Rita Leventis on 9 March 2012 (2 pages)
21 November 2012Director's details changed for Mr Michael Leventis on 9 March 2012 (2 pages)
21 November 2012Director's details changed for Mrs Rita Leventis on 9 March 2012 (2 pages)
21 November 2012Director's details changed for Mrs Rita Leventis on 9 March 2012 (2 pages)
21 November 2012Secretary's details changed for Mrs Rita Leventis on 9 March 2012 (2 pages)
21 November 2012Director's details changed for Mrs Rita Leventis on 9 March 2012 (2 pages)
21 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 July 2011Resignation of an auditor (1 page)
8 July 2011Resignation of an auditor (1 page)
16 December 2010Full accounts made up to 31 March 2010 (17 pages)
16 December 2010Full accounts made up to 31 March 2010 (17 pages)
12 November 2010Director's details changed for Mrs Rita Leventis on 2 October 2009 (2 pages)
12 November 2010Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages)
12 November 2010Director's details changed for Mrs Rita Leventis on 2 October 2009 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages)
12 November 2010Director's details changed for Mr Michael Leventis on 2 October 2009 (2 pages)
12 November 2010Director's details changed for Mrs Rita Leventis on 2 October 2009 (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
4 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
15 October 2008Return made up to 31/08/08; full list of members (5 pages)
15 October 2008Return made up to 31/08/08; full list of members (5 pages)
23 July 2008Return made up to 31/08/07; full list of members (5 pages)
23 July 2008Return made up to 31/08/07; full list of members (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
23 February 2007Full accounts made up to 31 March 2006 (16 pages)
23 February 2007Full accounts made up to 31 March 2006 (16 pages)
30 October 2006Return made up to 31/08/06; full list of members (4 pages)
30 October 2006Return made up to 31/08/06; full list of members (4 pages)
26 April 2006Full accounts made up to 31 March 2005 (14 pages)
26 April 2006Full accounts made up to 31 March 2005 (14 pages)
22 February 2006Return made up to 31/08/05; full list of members (9 pages)
22 February 2006Return made up to 31/08/05; full list of members (9 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
27 August 2004Return made up to 31/08/04; full list of members (9 pages)
27 August 2004Return made up to 31/08/04; full list of members (9 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 31/08/03; full list of members (8 pages)
24 September 2003Return made up to 31/08/03; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
9 September 2003Full accounts made up to 31 March 2003 (14 pages)
27 September 2002Return made up to 31/08/02; full list of members (8 pages)
27 September 2002Return made up to 31/08/02; full list of members (8 pages)
20 September 2002Full accounts made up to 31 March 2002 (13 pages)
20 September 2002Full accounts made up to 31 March 2002 (13 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (4 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (4 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (4 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (4 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
16 September 1997Return made up to 31/08/97; no change of members (4 pages)
16 September 1997Return made up to 31/08/97; no change of members (4 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 October 1996Return made up to 31/08/96; no change of members (4 pages)
6 October 1996Return made up to 31/08/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (9 pages)
26 September 1994Return made up to 31/08/94; no change of members (4 pages)
26 September 1994Return made up to 31/08/94; no change of members (4 pages)
19 September 1994Full accounts made up to 31 March 1993 (13 pages)
19 September 1994Full accounts made up to 31 March 1993 (13 pages)
1 October 1993Return made up to 31/08/93; no change of members (6 pages)
1 October 1993Return made up to 31/08/93; no change of members (6 pages)
8 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
8 November 1992Accounts for a small company made up to 31 March 1992 (7 pages)
15 September 1992Return made up to 31/08/92; full list of members (7 pages)
15 September 1992Return made up to 31/08/92; full list of members (7 pages)
4 February 1992Accounts for a small company made up to 31 March 1991 (7 pages)
4 February 1992Accounts for a small company made up to 31 March 1991 (7 pages)
30 January 1992Particulars of mortgage/charge (3 pages)
30 January 1992Particulars of mortgage/charge (3 pages)
9 January 1992£ nc 1000000/5000000 06/01/92 (1 page)
9 January 1992£ nc 1000000/5000000 06/01/92 (1 page)
9 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1991Return made up to 31/08/91; no change of members (4 pages)
22 October 1991Return made up to 31/08/91; no change of members (4 pages)
4 September 1990Full accounts made up to 31 March 1990 (13 pages)
4 September 1990Full accounts made up to 31 March 1990 (13 pages)
4 September 1990Return made up to 31/08/90; full list of members (4 pages)
4 September 1990Return made up to 31/08/90; full list of members (4 pages)
15 November 1989Return made up to 09/11/89; full list of members (4 pages)
15 November 1989Return made up to 09/11/89; full list of members (4 pages)
15 November 1989Full accounts made up to 31 March 1989 (15 pages)
15 November 1989Full accounts made up to 31 March 1989 (15 pages)
14 December 1988Return made up to 07/12/88; full list of members (4 pages)
14 December 1988Full accounts made up to 31 March 1988 (15 pages)
14 December 1988Full accounts made up to 31 March 1988 (15 pages)
14 December 1988Return made up to 07/12/88; full list of members (4 pages)
27 June 1988Particulars of contract relating to shares (3 pages)
27 June 1988Particulars of contract relating to shares (3 pages)
27 June 1988Wd 16/05/88 ad 21/03/88--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
27 June 1988Wd 16/05/88 ad 21/03/88--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
5 May 1988Nc inc already adjusted (1 page)
5 May 1988Nc inc already adjusted (1 page)
5 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1988Return made up to 31/12/87; full list of members (4 pages)
14 April 1988New director appointed (2 pages)
14 April 1988Return made up to 31/12/87; full list of members (4 pages)
14 April 1988New director appointed (2 pages)
17 March 1988Full accounts made up to 31 March 1987 (14 pages)
17 March 1988Full accounts made up to 31 March 1987 (14 pages)
10 August 1987Return made up to 31/12/86; full list of members (4 pages)
10 August 1987Return made up to 31/12/86; full list of members (4 pages)
10 August 1987Full accounts made up to 31 March 1986 (14 pages)
10 August 1987Full accounts made up to 31 March 1986 (14 pages)
25 March 1985Certificate of incorporation (1 page)
25 March 1985Certificate of incorporation (1 page)
25 March 1985Incorporation (17 pages)
25 March 1985Incorporation (17 pages)