Company NameGrecian Hotels International Limited
DirectorsMarinos Kounnas and Nicos Kounnas
Company StatusActive
Company Number04221125
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMarinos Kounnas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek,Cypriot
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleHotelier
Country of ResidenceCyprus
Correspondence AddressGrecian Bay Hotel
Ayia Napa
Cyprus
Director NameNicos Kounnas
Date of BirthJune 1962 (Born 61 years ago)
NationalityGreek,Cypriot
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleHotelier
Country of ResidenceCyprus
Correspondence AddressGrecian Bay Hotel
Ayia Napa
Cyprus
Secretary NameMarinos Kounnas
NationalityGreek,Cypriot
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleHotelier
Country of ResidenceCyprus
Correspondence AddressGrecian Bay Hotel
Ayia Napa
Cyprus
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6.2m at £1Grecian Hotel Enterprises
100.00%
Ordinary

Financials

Year2014
Net Worth£33,932,579
Cash£2,184,642
Current Liabilities£1,105,855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

31 January 2019Delivered 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 2013Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

21 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
31 January 2019Registration of charge 042211250004, created on 31 January 2019 (40 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,200,000
(5 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6,200,000
(5 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,200,000
(5 pages)
9 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 6,200,000
(5 pages)
13 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
13 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,200,000
(5 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,200,000
(5 pages)
4 January 2014Registration of charge 042211250003 (39 pages)
4 January 2014Registration of charge 042211250003 (39 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 July 2010Auditor's resignation section 519 (1 page)
30 July 2010Auditor's resignation section 519 (1 page)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
27 May 2009Return made up to 22/05/09; full list of members (3 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
23 May 2007Return made up to 22/05/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 August 2005Registered office changed on 12/08/05 from: 50 lancaster gate london W2 3NA (1 page)
12 August 2005Registered office changed on 12/08/05 from: 50 lancaster gate london W2 3NA (1 page)
29 July 2005Return made up to 22/05/05; full list of members (7 pages)
29 July 2005Return made up to 22/05/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
1 June 2004Return made up to 22/05/04; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 June 2003Return made up to 22/05/03; full list of members (8 pages)
6 June 2003Return made up to 22/05/03; full list of members (8 pages)
3 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 September 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 September 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
21 May 2002Return made up to 22/05/02; full list of members (7 pages)
21 May 2002Return made up to 22/05/02; full list of members (7 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 21 aylmer parade aylmer road london N2 0AT (1 page)
27 June 2001Ad 20/06/01--------- £ si 6199999@1=6199999 £ ic 1/6200000 (2 pages)
27 June 2001Ad 20/06/01--------- £ si 6199999@1=6199999 £ ic 1/6200000 (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 21 aylmer parade aylmer road london N2 0AT (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 16 saint john street london EC1M 4NT (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
22 May 2001Incorporation (14 pages)
22 May 2001Incorporation (14 pages)