London
N13 4HS
Secretary Name | Ifigenia Avraam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hereward Gardens London N13 6EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | londonehotel.com |
---|---|
Email address | [email protected] |
Telephone | 01843 227905 |
Telephone region | Thanet |
Registered Address | 400 West Green Road London N15 3PX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Christina Spyrou 50.00% Ordinary |
---|---|
50 at £1 | Costas Spyrou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,453 |
Cash | £144,165 |
Current Liabilities | £337,720 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
28 June 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 25 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
19 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
19 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
19 December 2022 | Second filing of Confirmation Statement dated 18 January 2022 (3 pages) |
16 December 2022 | Cessation of Costas Spyrou as a person with significant control on 1 April 2021 (1 page) |
16 December 2022 | Notification of Violet Holdings Ltd as a person with significant control on 1 April 2021 (2 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
19 January 2022 | Confirmation statement made on 18 January 2022 with no updates
|
7 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
19 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Registration of charge 041434880003, created on 28 June 2019 (40 pages) |
2 July 2019 | Registration of charge 041434880002, created on 28 June 2019 (22 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 February 2019 | Termination of appointment of Ifigenia Avraam as a secretary on 7 February 2019 (1 page) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge 041434880001, created on 19 January 2018 (29 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
3 February 2004 | Return made up to 18/01/04; full list of members
|
3 February 2004 | Return made up to 18/01/04; full list of members
|
28 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
20 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
20 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
16 February 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
16 February 2001 | Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2001 | Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
18 January 2001 | Incorporation (17 pages) |
18 January 2001 | Incorporation (17 pages) |