Company NameCMG Hotels Limited
DirectorsCostas Mouyia and Vassiliki Mouyia
Company StatusActive
Company Number03806041
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameCostas Mouyia
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1999(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Avenue
London
N14 7LE
Director NameMrs Vassiliki Mouyia
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1999(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address6 Marlborough Avenue
London
N14 7LE
Secretary NameCostas Mouyia
NationalityBritish
StatusCurrent
Appointed29 November 2002(3 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address6 Marlborough Avenue
London
N14 7LE
Director NameMartin Hodgson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleBuilder
Correspondence Address5 Fairways Court
Darrington
Pontefract
West Yorkshire
WF8 3DH
Director NameMrs Mary Josephine Hodgson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address5 Fairways Court
Darrington
Pontefract
West Yorkshire
WF8 3DH
Director NameMrs Angela Nadin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Mayors Walk
Pontefract
West Yorkshire
WF8 2RP
Director NameMr Graham Nadin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Mayors Walk
Pontefract
West Yorkshire
WF8 2RP
Secretary NameMrs Angela Nadin
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House
Mayors Walk
Pontefract
West Yorkshire
WF8 2RP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 77235969
Telephone regionLondon

Location

Registered Address7-9 Sussex Place
Paddington London
W2 2SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

425 at £1Vassiliki Mouyia
42.50%
Ordinary
375 at £1Costas Mouyia
37.50%
Ordinary
100 at £1Margarita Mouyia
10.00%
Ordinary
100 at £1Maria Mouyia
10.00%
Ordinary

Financials

Year2014
Net Worth£958,335
Cash£331,552
Current Liabilities£130,135

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

18 October 2021Delivered on: 20 October 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 80 village road bush hill park enfield t/no MX85398.
Outstanding
19 June 2015Delivered on: 4 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 179 chase side london t/no.NGL165458.
Outstanding
5 August 2004Delivered on: 11 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit initially of £10,000 credited to account designation 84522399 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 November 2002Delivered on: 17 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a hyde park radnor hotel 7-9 sussex place paddington london t/n NGL574742. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 November 2002Delivered on: 17 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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 October 1999Delivered on: 14 October 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as the court lodge hotel 7/9 sussex place hyde park london W2. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Outstanding
16 August 1999Delivered on: 19 August 1999
Satisfied on: 27 February 2003
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

10 April 2024Unaudited abridged accounts made up to 31 July 2023 (10 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
27 April 2023Unaudited abridged accounts made up to 31 July 2022 (11 pages)
4 October 2022Satisfaction of charge 038060410008 in full (1 page)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
14 April 2022Unaudited abridged accounts made up to 31 July 2021 (11 pages)
5 November 2021Satisfaction of charge 5 in full (1 page)
2 November 2021Satisfaction of charge 2 in full (1 page)
20 October 2021Registration of charge 038060410008, created on 18 October 2021 (6 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
15 December 2020Satisfaction of charge 038060410007 in full (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (11 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 August 2016Satisfaction of charge 038060410006 in full (4 pages)
27 August 2016Satisfaction of charge 038060410006 in full (4 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1,000
(5 pages)
28 November 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1,000
(5 pages)
11 November 2015Registration of charge 038060410007, created on 2 November 2015 (8 pages)
11 November 2015Registration of charge 038060410007, created on 2 November 2015 (8 pages)
11 November 2015Registration of charge 038060410007, created on 2 November 2015 (8 pages)
4 July 2015Registration of charge 038060410006, created on 19 June 2015 (8 pages)
4 July 2015Registration of charge 038060410006, created on 19 June 2015 (8 pages)
8 June 2015Director's details changed for Vasoula Mouyia on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Vasoula Mouyia on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Vasoula Mouyia on 8 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Vasoula Mouyia on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Vasoula Mouyia on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Costas Mouyia on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Costas Mouyia on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Costas Mouyia on 3 July 2010 (2 pages)
15 July 2010Director's details changed for Vasoula Mouyia on 3 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 August 2009Return made up to 03/07/09; full list of members (4 pages)
27 August 2009Return made up to 03/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 August 2008Return made up to 03/07/08; full list of members (4 pages)
6 August 2008Return made up to 03/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 July 2007Return made up to 03/07/07; full list of members (3 pages)
18 July 2007Return made up to 03/07/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 July 2006Return made up to 03/07/06; full list of members (3 pages)
20 July 2006Return made up to 03/07/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 September 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 September 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2003Registered office changed on 16/06/03 from: 5 fairways court darrington pontefract west yorkshire WF8 3DH (1 page)
16 June 2003Registered office changed on 16/06/03 from: 5 fairways court darrington pontefract west yorkshire WF8 3DH (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003New secretary appointed (1 page)
16 January 2003New secretary appointed (1 page)
17 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
14 July 2002Return made up to 03/07/02; full list of members (10 pages)
14 July 2002Return made up to 03/07/02; full list of members (10 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
20 July 2001Return made up to 03/07/01; full list of members (9 pages)
20 July 2001Return made up to 03/07/01; full list of members (9 pages)
20 September 2000Return made up to 13/07/00; full list of members (8 pages)
20 September 2000Return made up to 13/07/00; full list of members (8 pages)
30 December 1999Registered office changed on 30/12/99 from: north lane house 9B north lane headingley leeds west yorkshire LS6 3HG (1 page)
30 December 1999Registered office changed on 30/12/99 from: north lane house 9B north lane headingley leeds west yorkshire LS6 3HG (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Ad 08/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Ad 08/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (4 pages)
19 August 1999Particulars of mortgage/charge (4 pages)
19 July 1999Registered office changed on 19/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 July 1999Registered office changed on 19/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Incorporation (14 pages)
13 July 1999Incorporation (14 pages)