Company NameCaprifame Limited
Company StatusActive
Company Number01912035
CategoryPrivate Limited Company
Incorporation Date8 May 1985(38 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Kyriacos Michael Karageorgis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address43 The Limes Avenue
London
N11 1RD
Director NameMiss Miranda Michael Karageorgis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleHotel Receptionist
Country of ResidenceEngland
Correspondence Address18 Bancroft Avenue
London
N2 0AS
Director NameRenia Michael Karageorgis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleHotel Receptionist
Country of ResidenceEngland
Correspondence Address18 Bancroft Avenue
London
N2 0AS
Secretary NameRenia Michael Karageorgis
NationalityBritish
StatusCurrent
Appointed02 July 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleHotel Receptionist
Country of ResidenceEngland
Correspondence Address18 Bancroft Avenue
London
N2 0AS
Director NameMr Michael Karageorgis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 1999)
RoleRestauranteur
Correspondence Address18 Bancroft Avenue
London
N2 0AS
Director NameMrs Panayiota Karageorgis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 1999)
RoleHousewife
Correspondence Address18 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Panayiota Karageorgis
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address18 Bancroft Avenue
London
N2 0AS
Director NameMiss Korneliya Nikolova
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(30 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 - 15 Gower Street
London
WC1E 6HE

Contact

Websitestauntonhotel.com
Email address[email protected]
Telephone020 75802740
Telephone regionLondon

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mr Kyriacos Michael Karageorgis
80.00%
Ordinary
10 at £1Miss Miranda Michael Karageorgis
10.00%
Ordinary
10 at £1Miss Renia Michael Karageorgis
10.00%
Ordinary

Financials

Year2014
Net Worth£205,916
Cash£5,730
Current Liabilities£156,766

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

11 May 2023Delivered on: 12 May 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as staunton hotel, 13-15 gower street, london, WC1E 6HE as comprised in title number NGL776974.
Outstanding
11 May 2023Delivered on: 12 May 2023
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as staunton hotel, 13-15 gower street, london, WC1E 6HE as comprised in title number NGL776974.
Outstanding
22 December 2014Delivered on: 12 January 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: L/H the stauntaon hotel 13 and 15 gower street london t/no. NGL776974.
Outstanding
22 December 2014Delivered on: 12 January 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 13-15 gower street london t/no.NGL776974.
Outstanding
2 May 2000Delivered on: 23 May 2000
Satisfied on: 12 January 2015
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/15 gower street london WC1E 6HB.
Fully Satisfied
28 April 2000Delivered on: 2 May 2000
Satisfied on: 12 January 2015
Persons entitled: The Cyprus Popular Bank LTD

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.
Fully Satisfied
16 July 1999Delivered on: 30 July 1999
Satisfied on: 29 January 2008
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the staunton hotel 13 gower street london SWC1. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
5 January 2024Change of details for Mr Kyriacos Michael Karageorgis as a person with significant control on 29 December 2016 (2 pages)
5 October 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
2 June 2023Satisfaction of charge 019120350005 in full (1 page)
2 June 2023Satisfaction of charge 019120350004 in full (1 page)
12 May 2023Registration of charge 019120350006, created on 11 May 2023 (15 pages)
12 May 2023Registration of charge 019120350007, created on 11 May 2023 (19 pages)
9 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
4 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
21 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
21 August 2019Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 21 August 2019 (1 page)
24 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
10 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 January 2017Micro company accounts made up to 30 June 2016 (1 page)
25 January 2017Micro company accounts made up to 30 June 2016 (1 page)
7 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
7 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
13 October 2015Termination of appointment of Korneliya Nikolova as a director on 29 September 2015 (1 page)
13 October 2015Termination of appointment of Korneliya Nikolova as a director on 29 September 2015 (1 page)
12 October 2015Appointment of Miss Korneliya Nikolova as a director on 29 September 2015 (2 pages)
12 October 2015Appointment of Miss Korneliya Nikolova as a director on 29 September 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
12 January 2015Satisfaction of charge 2 in full (4 pages)
12 January 2015Satisfaction of charge 2 in full (4 pages)
12 January 2015Satisfaction of charge 3 in full (4 pages)
12 January 2015Registration of charge 019120350005, created on 22 December 2014 (16 pages)
12 January 2015Registration of charge 019120350004, created on 22 December 2014 (6 pages)
12 January 2015Satisfaction of charge 3 in full (4 pages)
12 January 2015Registration of charge 019120350004, created on 22 December 2014 (6 pages)
12 January 2015Registration of charge 019120350005, created on 22 December 2014 (16 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(7 pages)
27 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(7 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page)
2 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
2 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
24 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
4 October 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
4 October 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
18 January 2010Director's details changed for Miss Miranda Michael Karageorgis on 28 December 2009 (2 pages)
18 January 2010Director's details changed for Miss Miranda Michael Karageorgis on 28 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Kyriacos Michael Karageorgis on 28 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Kyriacos Michael Karageorgis on 28 December 2009 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Renia Michael Karageorgis on 28 December 2009 (2 pages)
18 January 2010Director's details changed for Renia Michael Karageorgis on 28 December 2009 (2 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
3 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
12 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
12 October 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
5 March 2007Return made up to 29/12/06; full list of members (3 pages)
5 March 2007Return made up to 29/12/06; full list of members (3 pages)
10 October 2006Accounts made up to 30 June 2006 (11 pages)
10 October 2006Accounts made up to 30 June 2006 (11 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
21 December 2004Return made up to 29/12/04; full list of members (7 pages)
21 December 2004Return made up to 29/12/04; full list of members (7 pages)
24 September 2004Accounts made up to 30 June 2004 (11 pages)
24 September 2004Accounts made up to 30 June 2004 (11 pages)
23 December 2003Return made up to 29/12/03; full list of members (7 pages)
23 December 2003Return made up to 29/12/03; full list of members (7 pages)
31 October 2003Registered office changed on 31/10/03 from: 178 seven sisters road london N7 7PX (1 page)
31 October 2003Registered office changed on 31/10/03 from: 178 seven sisters road london N7 7PX (1 page)
2 October 2003Accounts made up to 30 June 2003 (11 pages)
2 October 2003Accounts made up to 30 June 2003 (11 pages)
7 July 2003Re section 394 (1 page)
7 July 2003Re section 394 (1 page)
27 May 2003Return made up to 29/12/02; full list of members (7 pages)
27 May 2003Return made up to 29/12/02; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 April 2002Return made up to 29/12/01; full list of members (7 pages)
25 April 2002Return made up to 29/12/01; full list of members (7 pages)
28 June 2001Registered office changed on 28/06/01 from: 1ST floor 176 seven sisters road london N7 7PX (1 page)
28 June 2001Registered office changed on 28/06/01 from: 1ST floor 176 seven sisters road london N7 7PX (1 page)
27 June 2001Return made up to 29/12/00; full list of members (7 pages)
27 June 2001Return made up to 29/12/00; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 June 2000Return made up to 29/12/99; full list of members (8 pages)
22 June 2000Return made up to 29/12/99; full list of members (8 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Registered office changed on 10/11/99 from: 18 bancroft avenue east finchley london N2 0AS (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Registered office changed on 10/11/99 from: 18 bancroft avenue east finchley london N2 0AS (1 page)
2 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
15 January 1999Return made up to 29/12/98; no change of members (4 pages)
15 January 1999Return made up to 29/12/98; no change of members (4 pages)
25 July 1998Return made up to 29/12/97; full list of members (6 pages)
25 July 1998Return made up to 29/12/97; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 June 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 January 1997Return made up to 29/12/96; no change of members (4 pages)
29 January 1997Return made up to 29/12/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 March 1996Return made up to 29/12/95; no change of members (4 pages)
20 March 1996Return made up to 29/12/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
4 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
7 April 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
7 April 1995Registered office changed on 07/04/95 from: 18 bancroft avenue east finchley london N2 0AS (1 page)
7 April 1995Return made up to 29/12/94; full list of members
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
7 April 1995Registered office changed on 07/04/95 from: 18 bancroft avenue east finchley london N2 0AS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
8 May 1985Incorporation (15 pages)
8 May 1985Incorporation (15 pages)