Company NameMy Hotel Limited
DirectorAndrew Thrasyvoulou
Company StatusActive
Company Number03217645
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Thrasyvoulou
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address25 London Street
Paddington
London
W2 1HH
Secretary NameGeorge Theocharous
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 London Street
London
W2 1HH
Director NameMr Paul Dukes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 October 2005)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address34 Monmouth Street
Topsham
Exeter
Devon
EX3 0AJ
Director NameMr Robert Bryan Collier
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 London Street
Paddington
London
W2 1HH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemyhotels.com
Email address[email protected]
Telephone07 899661586
Telephone regionMobile

Location

Registered AddressRegina House 124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

3 April 2008Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
19 January 2021Termination of appointment of Robert Bryan Collier as a director on 4 July 2018 (1 page)
28 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 November 2017Termination of appointment of George Theocharous as a secretary on 21 November 2017 (1 page)
21 November 2017Termination of appointment of George Theocharous as a secretary on 21 November 2017 (1 page)
30 October 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
1 August 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Register 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 2017Register 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 2017Notification of Andrew Thrasyvoulou as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Thrasyvoulou as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
28 June 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages)
27 October 2015Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages)
12 October 2015Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (1 page)
12 October 2015Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (1 page)
9 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
29 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1,000
(5 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1,000
(5 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Robert Bryan Collier on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Bryan Collier on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Mr Robert Bryan Collier on 1 June 2010 (2 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
1 July 2009Return made up to 27/06/09; full list of members (3 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 September 2007Return made up to 27/06/07; full list of members (5 pages)
7 September 2007Return made up to 27/06/07; full list of members (5 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Return made up to 27/06/06; full list of members (4 pages)
10 May 2007Return made up to 27/06/06; full list of members (4 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (7 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
12 July 2005Return made up to 27/06/05; full list of members (4 pages)
12 July 2005Return made up to 27/06/05; full list of members (4 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
16 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 June 2004Return made up to 27/06/04; full list of members (4 pages)
29 June 2004Return made up to 27/06/04; full list of members (4 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
14 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 July 2003Return made up to 27/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 January 2003Registered office changed on 07/01/03 from: 38 bedford square, london, WC1B 3EL (1 page)
7 January 2003Registered office changed on 07/01/03 from: 38 bedford square london WC1B 3EL (1 page)
19 November 2002Location of register of members (1 page)
19 November 2002Return made up to 27/06/02; full list of members (8 pages)
19 November 2002Return made up to 27/06/02; full list of members (8 pages)
19 November 2002Location of register of members (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
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)
19 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 March 2001Registered office changed on 28/03/01 from: the stables 25A wilberforce road, london, N4 2SN (1 page)
28 March 2001Registered office changed on 28/03/01 from: the stables 25A wilberforce road london N4 2SN (1 page)
16 February 2001Ad 08/12/00--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
16 February 2001Ad 08/12/00--------- £ si [email protected]=998 £ ic 2/1000 (3 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 December 2000S-div 08/12/00 (1 page)
18 December 2000S-div 08/12/00 (1 page)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 September 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
12 September 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
3 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1999Registered office changed on 12/11/99 from: meares house, 194-196 finchley road, london, NW3 6BX (1 page)
12 November 1999Registered office changed on 12/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
16 July 1999Return made up to 27/06/99; no change of members (5 pages)
16 July 1999Return made up to 27/06/99; no change of members (5 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
22 August 1997Secretary's particulars changed (1 page)
22 August 1997Secretary's particulars changed (1 page)
21 July 1997Return made up to 27/06/97; full list of members (6 pages)
21 July 1997Return made up to 27/06/97; full list of members (6 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
27 June 1996Incorporation (26 pages)
27 June 1996Incorporation (26 pages)