Paddington
London
W2 1HH
Secretary Name | George Theocharous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 London Street London W2 1HH |
Director Name | Mr Paul Dukes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2005) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 34 Monmouth Street Topsham Exeter Devon EX3 0AJ |
Director Name | Mr Robert Bryan Collier |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 London Street Paddington London W2 1HH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | myhotels.com |
---|---|
Email address | [email protected] |
Telephone | 07 899661586 |
Telephone region | Mobile |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
3 April 2008 | Delivered on: 11 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2006 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
19 May 2006 | Delivered on: 8 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank including any accounts held in the bank's name. See the mortgage charge document for full details. Outstanding |
19 May 2006 | Delivered on: 8 June 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
8 December 2000 | Delivered on: 13 December 2000 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: The deposit sum is £41,250. Outstanding |
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
19 January 2021 | Termination of appointment of Robert Bryan Collier as a director on 4 July 2018 (1 page) |
28 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 November 2017 | Termination of appointment of George Theocharous as a secretary on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of George Theocharous as a secretary on 21 November 2017 (1 page) |
30 October 2017 | Registered office address changed from 11-13 Bayley Street London WC1B 3HD to Regina House 124 Finchley Road London NW3 5JS on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 11-13 Bayley Street London WC1B 3HD to Regina House 124 Finchley Road London NW3 5JS on 30 October 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 124 Finchley Road London NW3 5JS (1 page) |
29 June 2017 | Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 124 Finchley Road London NW3 5JS (1 page) |
29 June 2017 | Notification of Andrew Thrasyvoulou as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Andrew Thrasyvoulou as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages) |
27 October 2015 | Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages) |
12 October 2015 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (1 page) |
12 October 2015 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (1 page) |
9 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Robert Bryan Collier on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Bryan Collier on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Bryan Collier on 1 June 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 March 2010 | Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 September 2007 | Return made up to 27/06/07; full list of members (5 pages) |
7 September 2007 | Return made up to 27/06/07; full list of members (5 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Return made up to 27/06/06; full list of members (4 pages) |
10 May 2007 | Return made up to 27/06/06; full list of members (4 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 27/06/05; full list of members (4 pages) |
12 July 2005 | Return made up to 27/06/05; full list of members (4 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
16 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 June 2004 | Return made up to 27/06/04; full list of members (4 pages) |
29 June 2004 | Return made up to 27/06/04; full list of members (4 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
14 July 2003 | Return made up to 27/06/03; full list of members
|
14 July 2003 | Return made up to 27/06/03; full list of members
|
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 38 bedford square, london, WC1B 3EL (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 38 bedford square london WC1B 3EL (1 page) |
19 November 2002 | Location of register of members (1 page) |
19 November 2002 | Return made up to 27/06/02; full list of members (8 pages) |
19 November 2002 | Return made up to 27/06/02; full list of members (8 pages) |
19 November 2002 | Location of register of members (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Director's particulars changed (1 page) |
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) |
19 July 2001 | Return made up to 27/06/01; full list of members
|
19 July 2001 | Return made up to 27/06/01; full list of members
|
28 March 2001 | Registered office changed on 28/03/01 from: the stables 25A wilberforce road, london, N4 2SN (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: the stables 25A wilberforce road london N4 2SN (1 page) |
16 February 2001 | Ad 08/12/00--------- £ si [email protected]=998 £ ic 2/1000 (3 pages) |
16 February 2001 | Ad 08/12/00--------- £ si [email protected]=998 £ ic 2/1000 (3 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Resolutions
|
18 December 2000 | S-div 08/12/00 (1 page) |
18 December 2000 | S-div 08/12/00 (1 page) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
6 December 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members
|
3 July 2000 | Return made up to 27/06/00; full list of members
|
12 November 1999 | Registered office changed on 12/11/99 from: meares house, 194-196 finchley road, london, NW3 6BX (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
16 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
8 April 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
1 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
22 August 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed (1 page) |
21 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | New secretary appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
27 June 1996 | Incorporation (26 pages) |
27 June 1996 | Incorporation (26 pages) |