Company NameLeslie Hotel Limited
DirectorCostas Spyrou
Company StatusActive
Company Number04143488
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Costas Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Secretary NameIfigenia Avraam
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Hereward Gardens
London
N13 6EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelondonehotel.com
Email address[email protected]
Telephone01843 227905
Telephone regionThanet

Location

Registered Address400 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Christina Spyrou
50.00%
Ordinary
50 at £1Costas Spyrou
50.00%
Ordinary

Financials

Year2014
Net Worth£136,453
Cash£144,165
Current Liabilities£337,720

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

28 June 2019Delivered on: 3 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as the ground floor of the building at 201-203 camden road, london and demised in a lease dated 1 april 2019 between violet holdings limited and leslie hotel limited for a term of 5 years commencing on 1 april 2019.. the leasehold property known as the ground floor of the building at 201C camden road, london and demised in a lease dated 1 april 2019 between violet holdings limited and leslie hotel limited for a term of 5 years commencing on 1 april 2019.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property known as the ground floor of the building at 201-203 camden road, london and demised in a lease dated 1 april 2019 between violet holdings limited and leslie hotel limited for a term of 5 years commencing on 1 april 2019.. the leasehold property known as the ground floor of the building at 201C camden road, london and demised in a lease dated 1 april 2019 between violet holdings limited and leslie hotel limited for a term of 5 years commencing on 1 april 2019.
Outstanding
19 January 2018Delivered on: 25 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

19 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
19 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
19 December 2022Second filing of Confirmation Statement dated 18 January 2022 (3 pages)
16 December 2022Cessation of Costas Spyrou as a person with significant control on 1 April 2021 (1 page)
16 December 2022Notification of Violet Holdings Ltd as a person with significant control on 1 April 2021 (2 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
19 January 2022Confirmation statement made on 18 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/12/2022.
(4 pages)
7 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
19 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 July 2019Registration of charge 041434880003, created on 28 June 2019 (40 pages)
2 July 2019Registration of charge 041434880002, created on 28 June 2019 (22 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 February 2019Termination of appointment of Ifigenia Avraam as a secretary on 7 February 2019 (1 page)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 January 2018Registration of charge 041434880001, created on 19 January 2018 (29 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
7 February 2006Return made up to 18/01/06; full list of members (6 pages)
7 February 2006Return made up to 18/01/06; full list of members (6 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
27 January 2005Return made up to 18/01/05; full list of members (6 pages)
27 January 2005Return made up to 18/01/05; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
3 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003Return made up to 18/01/03; full list of members (6 pages)
28 January 2003Return made up to 18/01/03; full list of members (6 pages)
20 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
20 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
24 January 2002Return made up to 18/01/02; full list of members (6 pages)
16 February 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
16 February 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
18 January 2001Incorporation (17 pages)
18 January 2001Incorporation (17 pages)