London
N14 7LE
Director Name | Mrs Vassiliki Mouyia |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 1999(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 6 Marlborough Avenue London N14 7LE |
Secretary Name | Costas Mouyia |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Marlborough Avenue London N14 7LE |
Director Name | Martin Hodgson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 5 Fairways Court Darrington Pontefract West Yorkshire WF8 3DH |
Director Name | Mrs Mary Josephine Hodgson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 5 Fairways Court Darrington Pontefract West Yorkshire WF8 3DH |
Director Name | Mrs Angela Nadin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Mayors Walk Pontefract West Yorkshire WF8 2RP |
Director Name | Mr Graham Nadin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Mayors Walk Pontefract West Yorkshire WF8 2RP |
Secretary Name | Mrs Angela Nadin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Mayors Walk Pontefract West Yorkshire WF8 2RP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 020 77235969 |
---|---|
Telephone region | London |
Registered Address | 7-9 Sussex Place Paddington London W2 2SX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
425 at £1 | Vassiliki Mouyia 42.50% Ordinary |
---|---|
375 at £1 | Costas Mouyia 37.50% Ordinary |
100 at £1 | Margarita Mouyia 10.00% Ordinary |
100 at £1 | Maria Mouyia 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £958,335 |
Cash | £331,552 |
Current Liabilities | £130,135 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 November 2015 | Delivered 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 2015 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
10 April 2024 | Unaudited abridged accounts made up to 31 July 2023 (10 pages) |
---|---|
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
27 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (11 pages) |
4 October 2022 | Satisfaction of charge 038060410008 in full (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
14 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (11 pages) |
5 November 2021 | Satisfaction of charge 5 in full (1 page) |
2 November 2021 | Satisfaction of charge 2 in full (1 page) |
20 October 2021 | Registration of charge 038060410008, created on 18 October 2021 (6 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (11 pages) |
15 December 2020 | Satisfaction of charge 038060410007 in full (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 August 2016 | Satisfaction of charge 038060410006 in full (4 pages) |
27 August 2016 | Satisfaction of charge 038060410006 in full (4 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 November 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
11 November 2015 | Registration of charge 038060410007, created on 2 November 2015 (8 pages) |
11 November 2015 | Registration of charge 038060410007, created on 2 November 2015 (8 pages) |
11 November 2015 | Registration of charge 038060410007, created on 2 November 2015 (8 pages) |
4 July 2015 | Registration of charge 038060410006, created on 19 June 2015 (8 pages) |
4 July 2015 | Registration of charge 038060410006, created on 19 June 2015 (8 pages) |
8 June 2015 | Director's details changed for Vasoula Mouyia on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Vasoula Mouyia on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Vasoula Mouyia on 8 June 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Vasoula Mouyia on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Vasoula Mouyia on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Costas Mouyia on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Costas Mouyia on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Costas Mouyia on 3 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Vasoula Mouyia on 3 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members
|
20 July 2005 | Return made up to 03/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 August 2004 | Return made up to 03/07/04; full list of members
|
31 August 2004 | Return made up to 03/07/04; full list of members
|
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 September 2003 | Return made up to 03/07/03; full list of members
|
16 September 2003 | Return made up to 03/07/03; full list of members
|
16 June 2003 | Registered office changed on 16/06/03 from: 5 fairways court darrington pontefract west yorkshire WF8 3DH (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 5 fairways court darrington pontefract west yorkshire WF8 3DH (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | New secretary appointed (1 page) |
17 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
14 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
20 September 2000 | Return made up to 13/07/00; full list of members (8 pages) |
20 September 2000 | Return made up to 13/07/00; full list of members (8 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: north lane house 9B north lane headingley leeds west yorkshire LS6 3HG (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: north lane house 9B north lane headingley leeds west yorkshire LS6 3HG (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Ad 08/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Ad 08/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | Particulars of mortgage/charge (4 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Incorporation (14 pages) |
13 July 1999 | Incorporation (14 pages) |