Athens
Greece
Director Name | Mr George Vassilopoulos |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 04 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Businessman |
Correspondence Address | 65 Filelinon Street Athens Greece |
Director Name | Ronald Severn |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 March 1993) |
Role | Solicitor |
Correspondence Address | 1 Emerson Court Wimbledon Hill Road London SW19 7PQ |
Secretary Name | Mr Roger Nobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 23 Century Road Rainham Gillingham Kent ME8 0BG |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Contra Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 November 2003) |
Correspondence Address | Portman House 32 Hue Street St Helier Jersey JE1 4HH |
Website | americanahotel.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Fulham Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £586,564 |
Cash | £78,466 |
Current Liabilities | £293,590 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
28 October 2015 | Delivered on: 2 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
---|---|
7 March 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 November 2015 | Registration of charge 027816300001, created on 28 October 2015 (24 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Registered office address changed from C/O Thorn Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
24 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Return made up to 20/01/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
14 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
8 August 2007 | Accounts for a small company made up to 31 January 2006 (7 pages) |
22 May 2007 | Return made up to 20/01/07; full list of members (7 pages) |
31 March 2006 | Return made up to 20/01/06; full list of members
|
3 March 2006 | Full accounts made up to 31 January 2005 (11 pages) |
1 December 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
2 March 2005 | Full accounts made up to 31 January 2004 (11 pages) |
16 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
29 April 2004 | Return made up to 20/01/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 31 January 2003 (11 pages) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | Secretary resigned (1 page) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
4 April 2003 | Return made up to 20/01/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (10 pages) |
19 November 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
21 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
14 February 2002 | Full accounts made up to 31 January 2001 (10 pages) |
22 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
3 April 2001 | Return made up to 20/01/01; full list of members
|
22 February 2001 | Full accounts made up to 31 January 2000 (10 pages) |
22 November 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
26 April 2000 | Return made up to 20/01/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
22 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
26 May 1999 | Return made up to 20/01/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 31 January 1998 (10 pages) |
20 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
13 May 1998 | Return made up to 20/01/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 31 January 1997 (10 pages) |
2 December 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
24 February 1997 | Full accounts made up to 31 January 1996 (10 pages) |
17 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
25 March 1996 | Full accounts made up to 31 January 1995 (10 pages) |
25 March 1996 | Return made up to 20/01/96; no change of members (4 pages) |
10 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Full accounts made up to 31 January 1994 (10 pages) |
12 June 1995 | Return made up to 20/01/95; full list of members
|
20 January 1993 | Incorporation (19 pages) |
20 January 1993 | Incorporation (19 pages) |