Company NameANYA Hotels (The Brighton) Ltd
Company StatusActive
Company Number04239379
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Previous NameCastle Bromwich Hotels Limited

Business Activity

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

Directors

Director NameMr Peter Michael Lowy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Simon Donald Perkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 London Road
Braintree
Essex
CM77 8PT
Secretary NameMr Simon Donald Perkins
NationalityBritish
StatusCurrent
Appointed22 September 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 London Road
Braintree
Essex
CM77 8PT
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMr Brian Francis Levy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Secretary NameMr Brian Francis Levy
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Blue House
Pauletts Lane
Calmore
Hampshire
SO40 2RS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitequeenshotelbrighton.com
Email address[email protected]
Telephone0800 9707570
Telephone regionFreephone

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Anya Hotels LTD
80.00%
Ordinary
200 at £1Simon Donald Perkins
20.00%
Ordinary

Financials

Year2014
Turnover£1,364,784
Gross Profit£358,565
Net Worth£57,120
Cash£950
Current Liabilities£394,819

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

13 March 2019Delivered on: 13 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2007Delivered 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 2005Delivered 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

Filing History

7 September 2023Cessation of Anya Hotels Limited as a person with significant control on 5 September 2023 (1 page)
7 September 2023Notification of Lowy Holdings Limited as a person with significant control on 5 September 2023 (2 pages)
7 September 2023Notification of Anya Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2023Cessation of Peter Michael Lowy as a person with significant control on 6 April 2016 (1 page)
1 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 May 2023Accounts for a small company made up to 30 September 2022 (10 pages)
29 September 2022Accounts for a small company made up to 30 September 2021 (11 pages)
17 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
14 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 June 2021Amended accounts for a small company made up to 31 March 2020 (11 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (11 pages)
28 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 January 2020Registered 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 2019Accounts for a small company made up to 31 March 2019 (18 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 March 2019Satisfaction of charge 2 in full (2 pages)
13 March 2019Registration of charge 042393790003, created on 13 March 2019 (30 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
21 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
11 August 2017Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Stephen Julius Lowy as a director on 11 August 2017 (2 pages)
12 July 2017Notification of Peter Michael Lowy as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
12 July 2017Notification of Peter Michael Lowy as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
11 July 2016Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages)
11 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Director's details changed for Mr Peter Michael Lowy on 9 September 2015 (2 pages)
11 July 2016Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages)
11 July 2016Director's details changed for Mr Simon Donald Perkins on 1 April 2016 (2 pages)
11 July 2016Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 (1 page)
11 July 2016Secretary's details changed for Mr Simon Donald Perkins on 1 April 2016 (1 page)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
24 December 2015Full accounts made up to 31 March 2015 (16 pages)
5 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Peter Michael Lowy on 1 May 2014 (2 pages)
14 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Director's details changed for Mr Peter Michael Lowy on 1 May 2014 (2 pages)
14 August 2015Director's details changed for Mr Peter Michael Lowy on 1 May 2014 (2 pages)
2 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 July 2014Registered office address changed from 19a Cavendish House Suite 10 Cavendish Square London W1G 0PN England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
2 July 2014Registered office address changed from 19a Cavendish House Suite 10 Cavendish Square London W1G 0PN England on 2 July 2014 (1 page)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
2 July 2014Registered office address changed from 19a Cavendish House Suite 10 Cavendish Square London W1G 0PN England on 2 July 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 9 May 2014 (1 page)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
7 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
17 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 22/06/07; full list of members (2 pages)
3 July 2007Return made up to 22/06/07; full list of members (2 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
13 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
13 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
20 July 2006Return made up to 22/06/06; full list of members (3 pages)
20 July 2006Return made up to 22/06/06; full list of members (3 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005New secretary appointed;new director appointed (2 pages)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Company name changed castle bromwich hotels LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed castle bromwich hotels LIMITED\certificate issued on 21/09/05 (2 pages)
21 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 May 2005Full accounts made up to 31 October 2004 (8 pages)
23 May 2005Full accounts made up to 31 October 2004 (8 pages)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
21 April 2005Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
12 July 2004Return made up to 22/06/04; full list of members (7 pages)
12 July 2004Return made up to 22/06/04; full list of members (7 pages)
28 May 2004Full accounts made up to 31 October 2003 (8 pages)
28 May 2004Full accounts made up to 31 October 2003 (8 pages)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 July 2002Return made up to 22/06/02; full list of members (7 pages)
6 July 2002Return made up to 22/06/02; full list of members (7 pages)
8 August 2001Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
8 August 2001Ad 22/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 August 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
13 July 2001New director appointed (3 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed;new director appointed (3 pages)
13 July 2001New secretary appointed;new director appointed (3 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
22 June 2001Incorporation (15 pages)
22 June 2001Incorporation (15 pages)