London
W2 3TH
Director Name | Mr Savvas Glafcos Tombolis |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Cypriot-British |
Status | Resigned |
Appointed | 23 October 1986(2 months, 1 week after company formation) |
Appointment Duration | 29 years, 5 months (resigned 25 March 2016) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Porchester Terrace London W2 |
Director Name | Anastasia Tempest |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 February 2000) |
Role | Hotel Manager |
Correspondence Address | 3 Cervantes Court Inverness Terrace London W2 6JE |
Secretary Name | Mr Savvas Glafcos Tombolis |
---|---|
Nationality | Cypriot-British |
Status | Resigned |
Appointed | 31 December 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Porchester Terrace London W2 |
Secretary Name | Linda Karen McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 11 Porchester Terrace London W2 3TH |
Secretary Name | Grundberg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1994) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Grundberg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1994) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Website | bayswaterinnhotel.com |
---|---|
Telephone | 020 77278621 |
Telephone region | London |
Registered Address | Goodwille Corporate Services St James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1000 at £1 | Promod Commercial Corp. & Morgan & Morgan Trust Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 March 2005 | Delivered on: 7 April 2005 Persons entitled: Barclays 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 |
---|---|
15 July 2004 | Delivered on: 23 July 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
15 July 2004 | Delivered on: 21 July 2004 Persons entitled: Barclays 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 |
19 March 2009 | Delivered on: 27 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bayswater inns limited business premium account a/c no. 43500241. Outstanding |
12 October 2001 | Delivered on: 23 October 2001 Satisfied on: 12 November 2004 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
10 March 1995 | Delivered on: 15 March 1995 Satisfied on: 18 October 2001 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
29 November 1991 | Delivered on: 17 December 1991 Satisfied on: 28 March 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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 |
23 August 1989 | Delivered on: 7 September 1989 Satisfied on: 6 June 1992 Persons entitled: Fennoscandia Bank Limited 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 |
6 November 1986 | Delivered on: 11 November 1986 Persons entitled: Credit Lyonnois Bank Nederland Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and other securities. 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 |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Termination of appointment of Savvas Glafcos Tombolis as a director on 25 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Savvas Glafcos Tombolis as a director on 25 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Linda Karen Mcmillan as a secretary on 23 March 2016 (2 pages) |
8 April 2016 | Appointment of Anastasia Tempest as a director on 24 March 2016 (3 pages) |
8 April 2016 | Termination of appointment of Linda Karen Mcmillan as a secretary on 23 March 2016 (2 pages) |
8 April 2016 | Appointment of Anastasia Tempest as a director on 24 March 2016 (3 pages) |
17 March 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
17 March 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
19 April 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
19 April 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
17 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 April 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
23 April 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
7 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 September 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
16 September 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
12 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (14 pages) |
16 July 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
16 July 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
14 June 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
17 March 2010 | Director's details changed for Mr Savvas Glafcos Tombolis on 1 January 2010 (4 pages) |
17 March 2010 | Director's details changed for Mr Savvas Glafcos Tombolis on 1 January 2010 (3 pages) |
17 March 2010 | Director's details changed for Mr Savvas Glafcos Tombolis on 1 January 2010 (4 pages) |
17 March 2010 | Director's details changed for Mr Savvas Glafcos Tombolis on 1 January 2010 (3 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
23 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
23 March 2009 | Location of register of members (1 page) |
28 August 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
28 August 2008 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
11 July 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
11 July 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
19 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
19 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
22 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
22 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
9 October 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 August 2005 | Accounts for a small company made up to 28 February 2005 (4 pages) |
16 August 2005 | Accounts for a small company made up to 28 February 2005 (4 pages) |
7 April 2005 | Particulars of mortgage/charge (9 pages) |
7 April 2005 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
12 November 2004 | ML28 to remove full accts 290204 (1 page) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
12 November 2004 | ML28 to remove full accts 290204 (1 page) |
23 July 2004 | Particulars of mortgage/charge (5 pages) |
23 July 2004 | Particulars of mortgage/charge (5 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
3 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Registered office changed on 07/01/03 from: grundberg mocatta, 29 abingdon road, kensington, london W8 6AH (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: grundberg mocatta, 29 abingdon road, kensington, london W8 6AH (1 page) |
2 November 2002 | Auditor's resignation (1 page) |
2 November 2002 | Auditor's resignation (1 page) |
4 October 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
4 October 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
27 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 April 2002 | Location of register of members (1 page) |
3 April 2002 | Location of register of directors' interests (1 page) |
3 April 2002 | Location of register of members (1 page) |
3 April 2002 | Location of register of directors' interests (1 page) |
21 February 2002 | Amended accounts made up to 28 February 2001 (8 pages) |
21 February 2002 | Amended accounts made up to 28 February 2001 (8 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
22 November 2001 | Memorandum and Articles of Association (8 pages) |
22 November 2001 | Memorandum and Articles of Association (8 pages) |
15 November 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
15 November 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
23 October 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
10 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 March 1998 | Return made up to 31/12/97; full list of members
|
19 March 1998 | Return made up to 31/12/97; full list of members
|
28 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
28 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
15 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
25 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 July 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 June 1995 | Return made up to 31/12/94; full list of members (14 pages) |
6 June 1995 | Return made up to 31/12/94; full list of members (14 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
11 November 1986 | Company name changed rapid 1772 LIMITED\certificate issued on 11/11/86 (2 pages) |
11 November 1986 | Company name changed rapid 1772 LIMITED\certificate issued on 11/11/86 (2 pages) |
3 November 1986 | Dir / sec appoint / resign (1 page) |
3 November 1986 | Dir / sec appoint / resign (1 page) |
15 August 1986 | Certificate of Incorporation (1 page) |
15 August 1986 | Certificate of Incorporation (1 page) |
15 June 1986 | Incorporation (16 pages) |
15 June 1986 | Incorporation (16 pages) |