London
NW3 5JY
Director Name | Mr Simon Donald Perkins |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 London Road Braintree Essex CM77 8PT |
Secretary Name | Mr Simon Donald Perkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 London Road Braintree Essex CM77 8PT |
Director Name | Mr Stephen Julius Lowy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Director Name | Mr Brian Francis Levy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Secretary Name | Mr Brian Francis Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Blue House Pauletts Lane Calmore Hampshire SO40 2RS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | queenshotelbrighton.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9707570 |
Telephone region | Freephone |
Registered Address | 5 Richbell Place London WC1N 3LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800 at £1 | Anya Hotels LTD 80.00% Ordinary |
---|---|
200 at £1 | Simon Donald Perkins 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,364,784 |
Gross Profit | £358,565 |
Net Worth | £57,120 |
Cash | £950 |
Current Liabilities | £394,819 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
13 March 2019 | Delivered on: 13 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 May 2007 | Delivered on: 1 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 October 2005 | Delivered on: 3 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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. Outstanding |
7 September 2023 | Cessation of Anya Hotels Limited as a person with significant control on 5 September 2023 (1 page) |
---|---|
7 September 2023 | Notification of Lowy Holdings Limited as a person with significant control on 5 September 2023 (2 pages) |
7 September 2023 | Notification of Anya Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2023 | Cessation of Peter Michael Lowy as a person with significant control on 6 April 2016 (1 page) |
1 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
25 May 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
29 September 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
17 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
14 September 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 June 2021 | Amended accounts for a small company made up to 31 March 2020 (11 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
28 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 January 2020 | Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE United Kingdom to 5 Richbell Place London WC1N 3LA on 3 January 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 March 2019 | Satisfaction of charge 2 in full (2 pages) |
13 March 2019 | Registration of charge 042393790003, created on 13 March 2019 (30 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
21 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
11 August 2017 | Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages) |
12 July 2017 | Notification of Peter Michael Lowy as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Peter Michael Lowy as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
11 July 2016 | Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages) |
11 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages) |
11 July 2016 | Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages) |
11 July 2016 | Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 (1 page) |
11 July 2016 | Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 (1 page) |
24 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 5 November 2015 (1 page) |
14 August 2015 | Director's details changed for Mr Peter Michael Lowy on 1 May 2014 (2 pages) |
14 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Peter Michael Lowy on 1 May 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr Peter Michael Lowy on 1 May 2014 (2 pages) |
2 February 2015 | Registered office address changed from 19a Harcourt House, Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London London W1G 0PN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 19a Harcourt House, Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London London W1G 0PN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 19a Harcourt House, Suite 10 Cavendish Square London W1G 0PN to Suite 10 Harcourt House 19a Cavendish Square London London W1G 0PN on 2 February 2015 (1 page) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 July 2014 | Registered office address changed from 19a Cavendish House Suite 10 Cavendish Square London W1G 0PN England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 19a Cavendish House Suite 10 Cavendish Square London W1G 0PN England on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 19a Cavendish House Suite 10 Cavendish Square London W1G 0PN England on 2 July 2014 (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
7 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
3 November 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New secretary appointed;new director appointed (2 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Company name changed castle bromwich hotels LIMITED\certificate issued on 21/09/05 (2 pages) |
21 September 2005 | Company name changed castle bromwich hotels LIMITED\certificate issued on 21/09/05 (2 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members
|
21 July 2005 | Return made up to 22/06/05; full list of members
|
23 May 2005 | Full accounts made up to 31 October 2004 (8 pages) |
23 May 2005 | Full accounts made up to 31 October 2004 (8 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
12 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (8 pages) |
28 May 2004 | Full accounts made up to 31 October 2003 (8 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
8 August 2001 | Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
8 August 2001 | Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (3 pages) |
13 July 2001 | New secretary appointed;new director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
22 June 2001 | Incorporation (15 pages) |
22 June 2001 | Incorporation (15 pages) |