Paddington
London
W2 1HH
Secretary Name | George Theocharous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 London Street London W2 1HH |
Website | myhotels.com |
---|
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Andrew Thrasyvoulou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,506,107 |
Gross Profit | £2,243,448 |
Net Worth | £3,043,567 |
Cash | £215,004 |
Current Liabilities | £11,422,772 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
1 July 2008 | Delivered on: 5 July 2008 Persons entitled: Lloyds Tsb Corporate Asset Finance (No.4) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: My hotel 17 jubilee street brighton also known as block 2 jubilee street brighton t/n ESX272149, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
3 April 2008 | Delivered on: 21 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a my hotel, 17 jubilee street, brighton also k/a block 2, jubilee street, brighton t/no ESX272149 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 April 2008 | Delivered on: 11 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to 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 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 |
3 April 2008 | Delivered on: 11 April 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 May 2013 | Delivered on: 13 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H my hotel 17 jubilee street brighton also k/a block 2 jubilee street brighton. Notification of addition to or amendment of charge. Outstanding |
1 July 2008 | Delivered on: 10 July 2008 Persons entitled: Lloyds Tsb Corporate Asset Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bath tub/basin shower tray/ towel rad invoice no. 23D/myhot door handles invoice no. 000535 specialist lighting invoice no. 1289 see image for full details. Outstanding |
1 July 2008 | Delivered on: 5 July 2008 Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: My hotel 17 jubilee street brighton also known as block 2 jubilee street brighton t/n ESX272149, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 June 2006 | Delivered on: 14 June 2006 Satisfied on: 5 April 2008 Persons entitled: The Royal Bank of Scotland PLC (The Lender) Classification: Debenture Secured details: All monies due or to become due from the security providers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a block 2, jubilee street, brighton t/no ESX272149 fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 12 November 2003 Satisfied on: 5 April 2008 Persons entitled: Excel Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the benefit of the company's interest in the agreement relating to the right to acquire the property known as a parcel of land at jubilee street brighton forming part of t/n ESX232682. All the company's present and future interest (whether legal or equitable) in the property or in the proceeds of sale of property. Fully Satisfied |
31 October 2003 | Delivered on: 12 November 2003 Satisfied on: 5 April 2008 Persons entitled: Excel Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the benefit of the company's interest in the agreement relating to the right to acquire the property known as block 2 jubilee street brighton and to take up the lease. All the company's present and future interest (whether legal or equitable) in the property and in the lease or in the proceeds of sale of the property. Fully Satisfied |
31 October 2003 | Delivered on: 5 November 2003 Satisfied on: 5 April 2008 Persons entitled: Excel Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets present and future for the time being of the company. Fully Satisfied |
31 October 2003 | Delivered on: 5 November 2003 Satisfied on: 5 April 2008 Persons entitled: Excel Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property at block 2 jubilee street brighton. See the mortgage charge document for full details. Fully Satisfied |
30 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
23 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
10 March 2022 | Satisfaction of charge 8 in full (1 page) |
10 March 2022 | Satisfaction of charge 11 in full (1 page) |
10 March 2022 | Satisfaction of charge 10 in full (1 page) |
10 March 2022 | Satisfaction of charge 9 in full (1 page) |
23 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
25 September 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 30 June 2017 (27 pages) |
22 November 2017 | Termination of appointment of George Theocharous as a secretary on 21 November 2017 (1 page) |
22 November 2017 | Termination of appointment of George Theocharous as a secretary on 21 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
7 November 2017 | Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS (1 page) |
7 November 2017 | Notification of Andrew Thrasyvoulou as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Register inspection address has been changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS (1 page) |
7 November 2017 | Notification of Andrew Thrasyvoulou as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Registered office address changed from 11-13 Bayley Street London WC1B 3HD to Regina House 124 Finchley Road London NW3 5JS on 30 October 2017 (2 pages) |
30 October 2017 | Registered office address changed from 11-13 Bayley Street London WC1B 3HD to Regina House 124 Finchley Road London NW3 5JS on 30 October 2017 (2 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Accounts for a small company made up to 30 June 2016
|
5 April 2017 | Accounts for a small company made up to 30 June 2016
|
23 August 2016 | Auditor's resignation (2 pages) |
23 August 2016 | Auditor's resignation (2 pages) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
23 June 2015 | Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages) |
23 June 2015 | Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages) |
23 June 2015 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages) |
23 June 2015 | Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
9 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Full accounts made up to 30 June 2012 (19 pages) |
3 June 2013 | Full accounts made up to 30 June 2012 (19 pages) |
13 May 2013 | Registration of charge 047707790012 (42 pages) |
13 May 2013 | Registration of charge 047707790012 (42 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 September 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
16 September 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 March 2010 | Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
16 July 2008 | Return made up to 20/05/08; full list of members (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 September 2007 | Return made up to 20/05/07; full list of members (5 pages) |
7 September 2007 | Return made up to 20/05/07; full list of members (5 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 20/05/06; full list of members (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 20/05/06; full list of members (2 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
14 June 2006 | Particulars of mortgage/charge (11 pages) |
14 June 2006 | Particulars of mortgage/charge (11 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 February 2006 | Return made up to 20/05/05; full list of members (5 pages) |
16 February 2006 | Return made up to 20/05/05; full list of members (5 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 20/05/04; full list of members
|
16 June 2004 | Return made up to 20/05/04; full list of members
|
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
10 November 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Incorporation (17 pages) |
20 May 2003 | Incorporation (17 pages) |