Company NameMango Hotels (Gypsy Corner) Limited
DirectorsBassel Saad and Karim Sami Saad Mosaad Saad
Company StatusActive
Company Number04443978
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 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 NameBassel Saad
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEgyptian
StatusCurrent
Appointed29 February 2012(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressHoliday Inn London-West 4 Portal Way
London
W3 6RT
Director NameKarim Sami Saad Mosaad Saad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEgyptian
StatusCurrent
Appointed29 February 2012(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressHoliday Inn London-West 4 Portal Way
London
W3 6RT
Secretary NameMrs Mervat Fakhry
StatusCurrent
Appointed08 March 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressHoliday Inn London-West 4 Portal Way
London
W3 6RT
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(6 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMr Louis Peter Woodcock
NationalityBritish
StatusResigned
Appointed04 December 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2005)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressKnapdale
11 East End Road
Lochwinnoch
Renfrewshire
PA12 4ER
Scotland
Director NameMr Ewan Campbell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(7 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fullarton Drive
Troon
Ayrshire
KA10 6LE
Scotland
Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(7 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed20 May 2003(12 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Secretary NameMr Alexandros Mavridis
StatusResigned
Appointed27 December 2012(10 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address8 Mansouria Road
8 Mansouria Road Pyramids
Giza
Egypt
Secretary NameMr Taco Crispijn Van Heusden
StatusResigned
Appointed19 October 2017(15 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 March 2018)
RoleCompany Director
Correspondence AddressHoliday Inn London-West 4 Portal Way
London
W3 6RT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameMarcol Management Limited (Corporation)
Date of BirthSeptember 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 2003(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 March 2004)
Correspondence Address66 Wigmore Street
London
Greater London
W1U 2HQ
Director NameHotel Innovations Limited (Corporation)
StatusResigned
Appointed26 March 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2012)
Correspondence Address66 Wigmore Street
London
W1U 2HQ

Contact

Websiteencorelondonwest.co.uk

Location

Registered AddressHoliday Inn London-West
4 Portal Way
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1000 at £1Marygo Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,433,425
Gross Profit£3,829,480
Net Worth£13,886,674
Cash£1,168,270
Current Liabilities£3,226,876

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (4 weeks, 1 day from now)

Charges

30 April 2010Delivered 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 2010Delivered 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 2010Delivered 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 2022Delivered 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 2018Delivered 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 2014Delivered 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 2013Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

20 October 2017Appointment of Mr Taco Crispijn Van Heusden as a secretary on 19 October 2017 (2 pages)
20 October 2017Secretary's details changed for Mr Taco Crispijn Van Heusden on 19 October 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (29 pages)
1 August 2017Termination of appointment of Alexandros Mavridis as a secretary on 1 August 2017 (1 page)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (31 pages)
9 August 2016Registered 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 2016Resolutions
  • RES13 ‐ Approval of change of ro 28/07/2016
(2 pages)
6 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
28 September 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
15 April 2015Auditor's resignation (1 page)
17 December 2014Full accounts made up to 31 December 2013 (19 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
27 October 2014Registration of charge 044439780011, created on 21 October 2014 (54 pages)
5 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
23 June 2014Auditor's resignation (2 pages)
18 June 2014Section 519 (2 pages)
6 December 2013Registration of charge 044439780010 (27 pages)
25 September 2013Full accounts made up to 30 December 2012 (18 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
31 December 2012Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
27 December 2012Appointment of Mr Alexandros Mavridis as a secretary (2 pages)
21 November 2012Full accounts made up to 30 October 2011 (16 pages)
28 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 March 2012Registered office address changed from 10 Upper Berkeley Street London W1H 7PE on 23 March 2012 (2 pages)
21 March 2012Appointment of Karim Saad as a director (3 pages)
21 March 2012Termination of appointment of David Thompson as a director (2 pages)
21 March 2012Termination of appointment of Stuart Mccaffer as a secretary (2 pages)
21 March 2012Termination of appointment of Louis Woodcock as a director (2 pages)
21 March 2012Termination of appointment of Steven Collins as a director (2 pages)
21 March 2012Termination of appointment of Mark Steinberg as a director (2 pages)
21 March 2012Termination of appointment of Hotel Innovations Limited as a director (2 pages)
21 March 2012Termination of appointment of Terence Cole as a director (2 pages)
21 March 2012Termination of appointment of Stuart Mccaffer as a director (2 pages)
21 March 2012Appointment of Bassel Saad as a director (3 pages)
14 March 2012Auditor's resignation (1 page)
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (10 pages)
10 March 2011Secretary's details changed for Mr Stuart John Mccaffer on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr David George Thompson on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Stuart John Mccaffer on 10 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Louis Peter Woodcock on 10 March 2011 (2 pages)
7 March 2011Full accounts made up to 31 October 2010 (15 pages)
22 July 2010Full accounts made up to 1 November 2009 (16 pages)
22 July 2010Full accounts made up to 1 November 2009 (16 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Hotel Innovations Limited on 21 May 2010 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2009Full accounts made up to 2 November 2008 (18 pages)
11 September 2009Full accounts made up to 2 November 2008 (18 pages)
21 July 2009Return made up to 21/05/09; full list of members (5 pages)
31 December 2008Appointment terminated director ewan campbell (1 page)
1 September 2008Full accounts made up to 28 October 2007 (18 pages)
28 July 2008Return made up to 21/05/08; full list of members (6 pages)
6 December 2007Director's particulars changed (1 page)
7 August 2007Return made up to 21/05/07; full list of members (3 pages)
26 June 2007Full accounts made up to 29 October 2006 (16 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2006Return made up to 21/05/06; full list of members (3 pages)
17 May 2006Full accounts made up to 30 October 2005 (16 pages)
6 September 2005New director appointed (1 page)
2 June 2005Full accounts made up to 31 October 2004 (14 pages)
2 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
16 July 2004Director's particulars changed (1 page)
25 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
3 March 2004Full accounts made up to 2 November 2003 (10 pages)
3 March 2004Full accounts made up to 2 November 2003 (10 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
1 September 2003New director appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
1 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003New director appointed (3 pages)
27 March 2003New director appointed (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 December 2002Registered office changed on 22/12/02 from: 19 cavendish square london W1G 0AJ (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
27 June 2002New director appointed (5 pages)
27 June 2002New secretary appointed;new director appointed (5 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New director appointed (5 pages)
21 May 2002Incorporation (15 pages)