Ayia Napa
Cyprus
Director Name | Nicos Kounnas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Greek,Cypriot |
Status | Current |
Appointed | 22 May 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | Cyprus |
Correspondence Address | Grecian Bay Hotel Ayia Napa Cyprus |
Secretary Name | Marinos Kounnas |
---|---|
Nationality | Greek,Cypriot |
Status | Current |
Appointed | 22 May 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | Cyprus |
Correspondence Address | Grecian Bay Hotel Ayia Napa Cyprus |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6.2m at £1 | Grecian Hotel Enterprises 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,932,579 |
Cash | £2,184,642 |
Current Liabilities | £1,105,855 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as abba queen's gate hotel, 31-34 queen's gate, london SW7 5JA and registered at the land registry under the title numbers 272682, 401961, 419694 and 86647. Outstanding |
---|---|
30 December 2013 | Delivered on: 4 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a abba queen's gate hotel, queen's gate, london t/nos:272682,401961,419694 and 86647. notification of addition to or amendment of charge. Outstanding |
23 August 2001 | Delivered on: 24 August 2001 Satisfied on: 26 May 2012 Persons entitled: Bank of Cyprus (London) LTD Classification: Debenture being a fixed and floating charge 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. Fully Satisfied |
2 July 2001 | Delivered on: 5 July 2001 Satisfied on: 26 May 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50/52 lancaster gate london W2 t/no.450903, LN26108 & LN26109. Fully Satisfied |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 042211250004, created on 31 January 2019 (40 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 January 2014 | Registration of charge 042211250003 (39 pages) |
4 January 2014 | Registration of charge 042211250003 (39 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 July 2010 | Auditor's resignation section 519 (1 page) |
30 July 2010 | Auditor's resignation section 519 (1 page) |
15 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 50 lancaster gate london W2 3NA (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 50 lancaster gate london W2 3NA (1 page) |
29 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
29 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
3 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 September 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
3 September 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
21 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 21 aylmer parade aylmer road london N2 0AT (1 page) |
27 June 2001 | Ad 20/06/01--------- £ si 6199999@1=6199999 £ ic 1/6200000 (2 pages) |
27 June 2001 | Ad 20/06/01--------- £ si 6199999@1=6199999 £ ic 1/6200000 (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 21 aylmer parade aylmer road london N2 0AT (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
22 May 2001 | Incorporation (14 pages) |
22 May 2001 | Incorporation (14 pages) |