London
W3 6RT
Director Name | Karim Sami Saad Mosaad Saad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 29 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | Holiday Inn London-West 4 Portal Way London W3 6RT |
Secretary Name | Mrs Mervat Fakhry |
---|---|
Status | Current |
Appointed | 08 March 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Holiday Inn London-West 4 Portal Way London W3 6RT |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | Mr Louis Peter Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 2005) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Knapdale 11 East End Road Lochwinnoch Renfrewshire PA12 4ER Scotland |
Director Name | Mr Ewan Campbell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullarton Drive Troon Ayrshire KA10 6LE Scotland |
Director Name | Mr David George Thompson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | Mr Stuart John McCaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Secretary Name | Mr Alexandros Mavridis |
---|---|
Status | Resigned |
Appointed | 27 December 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 8 Mansouria Road 8 Mansouria Road Pyramids Giza Egypt |
Secretary Name | Mr Taco Crispijn Van Heusden |
---|---|
Status | Resigned |
Appointed | 19 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 March 2018) |
Role | Company Director |
Correspondence Address | Holiday Inn London-West 4 Portal Way London W3 6RT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Marcol Management Limited (Corporation) |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 2004) |
Correspondence Address | 66 Wigmore Street London Greater London W1U 2HQ |
Director Name | Hotel Innovations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2012) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Website | encorelondonwest.co.uk |
---|
Registered Address | Holiday Inn London-West 4 Portal Way London W3 6RT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1000 at £1 | Marygo Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,433,425 |
Gross Profit | £3,829,480 |
Net Worth | £13,886,674 |
Cash | £1,168,270 |
Current Liabilities | £3,226,876 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (4 weeks, 1 day from now) |
30 April 2010 | Delivered on: 19 May 2010 Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 April 2010 | Delivered on: 19 May 2010 Persons entitled: The Co-Operative Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights title benefit and interest in the assigned documents all book and other debts see image for full details. Outstanding |
30 April 2010 | Delivered on: 19 May 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at gypsy corner western avenue acton london ealing t/no:AGL131598, AGL106807 any other interest in the property the goodwill the benefit of all certificates all rents all rights title and interest in and to personal agreement floating charge over the equipment see image for full details. Outstanding |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: All that freehold property known as gypsy corner, western avenue, acton, london, as the same is registered at the land registry under title numbers AGL106807 and AGL131598. Outstanding |
1 May 2018 | Delivered on: 2 May 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: All that freehold property known as gypsy corner, western avenue, acton, london as the same is registered at the land registry under title numbers AGL106807 and AGL131598. Outstanding |
21 October 2014 | Delivered on: 27 October 2014 Persons entitled: Gatehouse Bank PLC Classification: A registered charge Particulars: First legal mortgage on land and buildings at gypsy corner, western avenue, action, london being the holiday inn london – west hotel (formerly known as the ramada encore hotel), 4 portal way, gypsy corner, london, W3 6RT (title references AGL106807 and AGL131598); and fixed charges over all other property and assets of the company. Outstanding |
28 November 2013 | Delivered on: 6 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 September 2003 | Delivered on: 10 September 2003 Satisfied on: 5 May 2010 Persons entitled: Hil Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H development site at gypsy corner, london together with all fixtures and fittings and chattels personal. Together with goodwill of any trades or business, first fixed charge on all money received by or on behalf of the company. See the mortgage charge document for full details. Fully Satisfied |
17 March 2003 | Delivered on: 1 April 2003 Satisfied on: 5 May 2010 Persons entitled: Hotel Innovations (Gypsy) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a development site at gypsy corner london W3, together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises or any part thereof;. See the mortgage charge document for full details. Fully Satisfied |
13 February 2003 | Delivered on: 25 February 2003 Satisfied on: 5 May 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a hotel development site at gypsy corner, london W3. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 February 2003 | Delivered on: 19 February 2003 Satisfied on: 5 May 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
2 August 2002 | Delivered on: 7 August 2002 Satisfied on: 2 June 2007 Persons entitled: Julian Hodge Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over hotel development site at gypsy corner london, together with the goodwill of any business carried on by the company thereat and the benefit of all insurance policies relating thereto. Fully Satisfied |
2 August 2002 | Delivered on: 7 August 2002 Satisfied on: 29 May 2003 Persons entitled: Julian Hodge Bank Limited 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 2017 | Appointment of Mr Taco Crispijn Van Heusden as a secretary on 19 October 2017 (2 pages) |
---|---|
20 October 2017 | Secretary's details changed for Mr Taco Crispijn Van Heusden on 19 October 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 August 2017 | Termination of appointment of Alexandros Mavridis as a secretary on 1 August 2017 (1 page) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 August 2016 | Registered office address changed from 90 High Holborn London WC1V 6XX to Holiday Inn London-West 4 Portal Way London W3 6RT on 9 August 2016 (2 pages) |
9 August 2016 | Resolutions
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
28 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 April 2015 | Auditor's resignation (1 page) |
17 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 November 2014 | Resolutions
|
27 October 2014 | Registration of charge 044439780011, created on 21 October 2014 (54 pages) |
5 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 June 2014 | Auditor's resignation (2 pages) |
18 June 2014 | Section 519 (2 pages) |
6 December 2013 | Registration of charge 044439780010 (27 pages) |
25 September 2013 | Full accounts made up to 30 December 2012 (18 pages) |
13 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
31 December 2012 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
27 December 2012 | Appointment of Mr Alexandros Mavridis as a secretary (2 pages) |
21 November 2012 | Full accounts made up to 30 October 2011 (16 pages) |
28 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Registered office address changed from 10 Upper Berkeley Street London W1H 7PE on 23 March 2012 (2 pages) |
21 March 2012 | Appointment of Karim Saad as a director (3 pages) |
21 March 2012 | Termination of appointment of David Thompson as a director (2 pages) |
21 March 2012 | Termination of appointment of Stuart Mccaffer as a secretary (2 pages) |
21 March 2012 | Termination of appointment of Louis Woodcock as a director (2 pages) |
21 March 2012 | Termination of appointment of Steven Collins as a director (2 pages) |
21 March 2012 | Termination of appointment of Mark Steinberg as a director (2 pages) |
21 March 2012 | Termination of appointment of Hotel Innovations Limited as a director (2 pages) |
21 March 2012 | Termination of appointment of Terence Cole as a director (2 pages) |
21 March 2012 | Termination of appointment of Stuart Mccaffer as a director (2 pages) |
21 March 2012 | Appointment of Bassel Saad as a director (3 pages) |
14 March 2012 | Auditor's resignation (1 page) |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (10 pages) |
10 March 2011 | Secretary's details changed for Mr Stuart John Mccaffer on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr David George Thompson on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Stuart John Mccaffer on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Louis Peter Woodcock on 10 March 2011 (2 pages) |
7 March 2011 | Full accounts made up to 31 October 2010 (15 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
22 July 2010 | Full accounts made up to 1 November 2009 (16 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Hotel Innovations Limited on 21 May 2010 (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2009 | Full accounts made up to 2 November 2008 (18 pages) |
11 September 2009 | Full accounts made up to 2 November 2008 (18 pages) |
21 July 2009 | Return made up to 21/05/09; full list of members (5 pages) |
31 December 2008 | Appointment terminated director ewan campbell (1 page) |
1 September 2008 | Full accounts made up to 28 October 2007 (18 pages) |
28 July 2008 | Return made up to 21/05/08; full list of members (6 pages) |
6 December 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 21/05/07; full list of members (3 pages) |
26 June 2007 | Full accounts made up to 29 October 2006 (16 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
17 May 2006 | Full accounts made up to 30 October 2005 (16 pages) |
6 September 2005 | New director appointed (1 page) |
2 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
2 June 2005 | Return made up to 21/05/05; full list of members
|
16 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 21/05/04; full list of members
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
3 March 2004 | Full accounts made up to 2 November 2003 (10 pages) |
3 March 2004 | Full accounts made up to 2 November 2003 (10 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | New director appointed (2 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Return made up to 21/05/03; full list of members
|
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | New director appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
23 December 2002 | Resolutions
|
22 December 2002 | Registered office changed on 22/12/02 from: 19 cavendish square london W1G 0AJ (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | New director appointed (5 pages) |
27 June 2002 | New secretary appointed;new director appointed (5 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (5 pages) |
21 May 2002 | Incorporation (15 pages) |