London
N11 1RD
Director Name | Miss Miranda Michael Karageorgis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Hotel Receptionist |
Country of Residence | England |
Correspondence Address | 18 Bancroft Avenue London N2 0AS |
Director Name | Renia Michael Karageorgis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1999(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Hotel Receptionist |
Country of Residence | England |
Correspondence Address | 18 Bancroft Avenue London N2 0AS |
Secretary Name | Renia Michael Karageorgis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Hotel Receptionist |
Country of Residence | England |
Correspondence Address | 18 Bancroft Avenue London N2 0AS |
Director Name | Mr Michael Karageorgis |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 1999) |
Role | Restauranteur |
Correspondence Address | 18 Bancroft Avenue London N2 0AS |
Director Name | Mrs Panayiota Karageorgis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 1999) |
Role | Housewife |
Correspondence Address | 18 Bancroft Avenue London N2 0AS |
Secretary Name | Mrs Panayiota Karageorgis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 18 Bancroft Avenue London N2 0AS |
Director Name | Miss Korneliya Nikolova |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(30 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 - 15 Gower Street London WC1E 6HE |
Website | stauntonhotel.com |
---|---|
Email address | [email protected] |
Telephone | 020 75802740 |
Telephone region | London |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Mr Kyriacos Michael Karageorgis 80.00% Ordinary |
---|---|
10 at £1 | Miss Miranda Michael Karageorgis 10.00% Ordinary |
10 at £1 | Miss Renia Michael Karageorgis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,916 |
Cash | £5,730 |
Current Liabilities | £156,766 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
11 May 2023 | Delivered 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 2023 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
29 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
5 January 2024 | Change of details for Mr Kyriacos Michael Karageorgis as a person with significant control on 29 December 2016 (2 pages) |
5 October 2023 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
2 June 2023 | Satisfaction of charge 019120350005 in full (1 page) |
2 June 2023 | Satisfaction of charge 019120350004 in full (1 page) |
12 May 2023 | Registration of charge 019120350006, created on 11 May 2023 (15 pages) |
12 May 2023 | Registration of charge 019120350007, created on 11 May 2023 (19 pages) |
9 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
4 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
21 August 2019 | Registered 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 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 January 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
25 January 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
25 January 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
7 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
13 October 2015 | Termination of appointment of Korneliya Nikolova as a director on 29 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Korneliya Nikolova as a director on 29 September 2015 (1 page) |
12 October 2015 | Appointment of Miss Korneliya Nikolova as a director on 29 September 2015 (2 pages) |
12 October 2015 | Appointment of Miss Korneliya Nikolova as a director on 29 September 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 January 2015 | Satisfaction of charge 2 in full (4 pages) |
12 January 2015 | Satisfaction of charge 2 in full (4 pages) |
12 January 2015 | Satisfaction of charge 3 in full (4 pages) |
12 January 2015 | Registration of charge 019120350005, created on 22 December 2014 (16 pages) |
12 January 2015 | Registration of charge 019120350004, created on 22 December 2014 (6 pages) |
12 January 2015 | Satisfaction of charge 3 in full (4 pages) |
12 January 2015 | Registration of charge 019120350004, created on 22 December 2014 (6 pages) |
12 January 2015 | Registration of charge 019120350005, created on 22 December 2014 (16 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 4 December 2012 (1 page) |
2 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
24 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
18 January 2010 | Director's details changed for Miss Miranda Michael Karageorgis on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Miss Miranda Michael Karageorgis on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Kyriacos Michael Karageorgis on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Kyriacos Michael Karageorgis on 28 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Renia Michael Karageorgis on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Renia Michael Karageorgis on 28 December 2009 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
3 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
5 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
10 October 2006 | Accounts made up to 30 June 2006 (11 pages) |
10 October 2006 | Accounts made up to 30 June 2006 (11 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
1 November 2005 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (7 pages) |
24 September 2004 | Accounts made up to 30 June 2004 (11 pages) |
24 September 2004 | Accounts made up to 30 June 2004 (11 pages) |
23 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 178 seven sisters road london N7 7PX (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 178 seven sisters road london N7 7PX (1 page) |
2 October 2003 | Accounts made up to 30 June 2003 (11 pages) |
2 October 2003 | Accounts made up to 30 June 2003 (11 pages) |
7 July 2003 | Re section 394 (1 page) |
7 July 2003 | Re section 394 (1 page) |
27 May 2003 | Return made up to 29/12/02; full list of members (7 pages) |
27 May 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 April 2002 | Return made up to 29/12/01; full list of members (7 pages) |
25 April 2002 | Return made up to 29/12/01; full list of members (7 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 1ST floor 176 seven sisters road london N7 7PX (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 1ST floor 176 seven sisters road london N7 7PX (1 page) |
27 June 2001 | Return made up to 29/12/00; full list of members (7 pages) |
27 June 2001 | Return made up to 29/12/00; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 June 2000 | Return made up to 29/12/99; full list of members (8 pages) |
22 June 2000 | Return made up to 29/12/99; full list of members (8 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 18 bancroft avenue east finchley london N2 0AS (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 18 bancroft avenue east finchley london N2 0AS (1 page) |
2 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | New secretary appointed;new director appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
25 July 1998 | Return made up to 29/12/97; full list of members (6 pages) |
25 July 1998 | Return made up to 29/12/97; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
20 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
20 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
7 April 1995 | Return made up to 29/12/94; full list of members
|
7 April 1995 | Registered office changed on 07/04/95 from: 18 bancroft avenue east finchley london N2 0AS (1 page) |
7 April 1995 | Return made up to 29/12/94; full list of members
|
7 April 1995 | Registered office changed on 07/04/95 from: 18 bancroft avenue east finchley london N2 0AS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
8 May 1985 | Incorporation (15 pages) |
8 May 1985 | Incorporation (15 pages) |