Company NameElizabeth House Hotel Limited
DirectorMehmet Mutlu
Company StatusActive
Company Number04190560
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mehmet Mutlu
Date of BirthMay 1988 (Born 36 years ago)
NationalityTurkish
StatusCurrent
Appointed07 March 2024(22 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address151 Upper Street
London
N1 1RA
Director NameDavid Roydon Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCabin Crew Air
Country of ResidenceWales
Correspondence Address151 Upper Street
London
N1 1RA
Director NameMr John Gerard Taylor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address151 Upper Street
London
N1 1RA
Secretary NameMr John Gerard Taylor
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address151 Upper Street
London
N1 1RA
Director NameMr Mehmet Sait Dilek
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed22 November 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Upper Street
London
N1 1RA
Secretary NameMr Mehmet Sait Dilek
StatusResigned
Appointed22 November 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2024)
RoleCompany Director
Correspondence Address151 Upper Street
London
N1 1RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address151 Upper Street
London
N1 1RA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Roydon Jones
50.00%
Ordinary
1 at £1John Gerard Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth-£134,972
Cash£490
Current Liabilities£150,627

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

28 November 2018Delivered on: 6 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Elizabeth house, wokingham road, bracknell, RG42 1PB. Title number: BK231684.
Outstanding

Filing History

28 July 2023Micro company accounts made up to 30 September 2022 (7 pages)
28 April 2023Previous accounting period shortened from 22 November 2022 to 30 September 2022 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (7 pages)
29 April 2022Micro company accounts made up to 22 November 2021 (7 pages)
7 March 2022Cessation of David Roydon Jones as a person with significant control on 22 November 2021 (1 page)
7 March 2022Appointment of Mr Mehmet Sait Dilek as a director on 22 November 2021 (2 pages)
7 March 2022Registered office address changed from Dynevor House 5-6 De La Beche Street Swansea SA1 3HA to 151 Upper Street London N1 1RA on 7 March 2022 (1 page)
7 March 2022Termination of appointment of John Gerard Taylor as a secretary on 22 November 2021 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
7 March 2022Appointment of Mr Mehmet Sait Dilek as a secretary on 22 November 2021 (2 pages)
7 March 2022Cessation of John Gerard Taylor as a person with significant control on 22 November 2021 (1 page)
7 March 2022Termination of appointment of John Gerard Taylor as a director on 22 November 2021 (1 page)
7 March 2022Termination of appointment of David Roydon Jones as a director on 22 November 2021 (1 page)
7 March 2022Notification of Mehmet Sait Dilek as a person with significant control on 22 November 2021 (2 pages)
17 February 2022Previous accounting period shortened from 31 July 2022 to 22 November 2021 (1 page)
27 November 2021Satisfaction of charge 041905600002 in full (4 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (7 pages)
8 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
9 April 2020Confirmation statement made on 30 March 2020 with updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 December 2018Registration of charge 041905600002, created on 28 November 2018 (37 pages)
9 August 2018Change of details for Mr John Gerard Taylor as a person with significant control on 19 June 2018 (2 pages)
7 June 2018Current accounting period extended from 30 March 2018 to 31 July 2018 (1 page)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
13 March 2018Satisfaction of charge 041905600001 in full (1 page)
23 February 2018Micro company accounts made up to 30 March 2017 (6 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
17 July 2017Registration of charge 041905600001, created on 14 July 2017 (11 pages)
17 July 2017Registration of charge 041905600001, created on 14 July 2017 (11 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 January 2017Director's details changed for John Gerard Taylor on 31 January 2017 (2 pages)
31 January 2017Director's details changed for John Gerard Taylor on 31 January 2017 (2 pages)
31 January 2017Director's details changed for David Roydon Jones on 31 January 2017 (2 pages)
31 January 2017Director's details changed for David Roydon Jones on 31 January 2017 (2 pages)
31 January 2017Secretary's details changed for John Gerard Taylor on 31 January 2017 (1 page)
31 January 2017Secretary's details changed for John Gerard Taylor on 31 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 April 2015Director's details changed for John Gerard Taylor on 1 October 2009 (2 pages)
23 April 2015Director's details changed for David Roydon Jones on 1 October 2009 (2 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Director's details changed for John Gerard Taylor on 1 October 2009 (2 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Director's details changed for David Roydon Jones on 1 October 2009 (2 pages)
23 April 2015Director's details changed for John Gerard Taylor on 1 October 2009 (2 pages)
23 April 2015Director's details changed for David Roydon Jones on 1 October 2009 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 July 2014Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 1 July 2014 (1 page)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for John Gerard Taylor on 1 March 2011 (2 pages)
30 March 2011Director's details changed for David Roydon Jones on 1 March 2011 (2 pages)
30 March 2011Director's details changed for David Roydon Jones on 1 March 2011 (2 pages)
30 March 2011Director's details changed for John Gerard Taylor on 1 March 2011 (2 pages)
30 March 2011Director's details changed for John Gerard Taylor on 1 March 2011 (2 pages)
30 March 2011Director's details changed for David Roydon Jones on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for John Gerard Taylor on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for John Gerard Taylor on 1 March 2011 (2 pages)
30 March 2011Secretary's details changed for John Gerard Taylor on 1 March 2011 (2 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
2 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 May 2009Return made up to 30/03/09; full list of members (4 pages)
22 May 2009Return made up to 30/03/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 September 2008Registered office changed on 19/09/2008 from 30 upper high street thame oxfordshire OX9 3BH (1 page)
19 September 2008Registered office changed on 19/09/2008 from 30 upper high street thame oxfordshire OX9 3BH (1 page)
25 June 2008Return made up to 30/03/08; no change of members (4 pages)
25 June 2008Return made up to 30/03/08; no change of members (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 April 2006Return made up to 30/03/06; full list of members (7 pages)
12 April 2006Return made up to 30/03/06; full list of members (7 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 May 2005Return made up to 30/03/05; full list of members (7 pages)
19 May 2005Return made up to 30/03/05; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
16 April 2004Return made up to 30/03/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 July 2003Registered office changed on 10/07/03 from: elizabeth house wokingham road rounds hill bracknell berkshire RG42 1PD (1 page)
10 July 2003Registered office changed on 10/07/03 from: elizabeth house wokingham road rounds hill bracknell berkshire RG42 1PD (1 page)
9 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 May 2002Return made up to 30/03/02; full list of members (6 pages)
17 May 2002Return made up to 30/03/02; full list of members (6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
30 March 2001Incorporation (12 pages)
30 March 2001Incorporation (12 pages)