Company NameMy Bright Limited
DirectorAndrew Thrasyvoulou
Company StatusActive
Company Number04770779
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 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 NameAndrew Thrasyvoulou
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address25 London Street
Paddington
London
W2 1HH
Secretary NameGeorge Theocharous
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 London Street
London
W2 1HH

Contact

Websitemyhotels.com

Location

Registered AddressRegina House 124
Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Andrew Thrasyvoulou
100.00%
Ordinary

Financials

Year2014
Turnover£3,506,107
Gross Profit£2,243,448
Net Worth£3,043,567
Cash£215,004
Current Liabilities£11,422,772

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

1 July 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

30 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
21 February 2023Accounts for a small company made up to 30 June 2022 (16 pages)
23 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
20 April 2022Accounts for a small company made up to 30 June 2021 (12 pages)
10 March 2022Satisfaction of charge 8 in full (1 page)
10 March 2022Satisfaction of charge 11 in full (1 page)
10 March 2022Satisfaction of charge 10 in full (1 page)
10 March 2022Satisfaction of charge 9 in full (1 page)
23 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 30 June 2020 (14 pages)
25 September 2020Accounts for a small company made up to 30 June 2019 (13 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (12 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
9 March 2018Full accounts made up to 30 June 2017 (27 pages)
22 November 2017Termination of appointment of George Theocharous as a secretary on 21 November 2017 (1 page)
22 November 2017Termination of appointment of George Theocharous as a secretary on 21 November 2017 (1 page)
9 November 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
7 November 2017Register 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 2017Notification of Andrew Thrasyvoulou as a person with significant control on 6 April 2016 (2 pages)
7 November 2017Register 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 2017Notification of Andrew Thrasyvoulou as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Accounts for a small company made up to 30 June 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 12/04/2017
(29 pages)
5 April 2017Accounts for a small company made up to 30 June 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 12/04/2017
(29 pages)
23 August 2016Auditor's resignation (2 pages)
23 August 2016Auditor's resignation (2 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
12 April 2016Full accounts made up to 30 June 2015 (19 pages)
23 June 2015Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages)
23 June 2015Register(s) moved to registered inspection location 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages)
23 June 2015Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages)
23 June 2015Register inspection address has been changed to 6th Floor 25 Farringdon Street London EC4A 4AB (2 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 April 2015Full accounts made up to 30 June 2014 (21 pages)
16 April 2015Full accounts made up to 30 June 2014 (21 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
4 April 2014Full accounts made up to 30 June 2013 (19 pages)
4 April 2014Full accounts made up to 30 June 2013 (19 pages)
9 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
3 June 2013Full accounts made up to 30 June 2012 (19 pages)
3 June 2013Full accounts made up to 30 June 2012 (19 pages)
13 May 2013Registration of charge 047707790012 (42 pages)
13 May 2013Registration of charge 047707790012 (42 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 September 2011Accounts for a small company made up to 30 June 2010 (7 pages)
16 September 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Andrew Thrasyvoulou on 19 March 2010 (2 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
27 May 2009Return made up to 20/05/09; full list of members (3 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
16 July 2008Return made up to 20/05/08; full list of members (3 pages)
16 July 2008Return made up to 20/05/08; full list of members (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 September 2007Return made up to 20/05/07; full list of members (5 pages)
7 September 2007Return made up to 20/05/07; full list of members (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 20/05/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 20/05/06; full list of members (2 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2006Particulars of mortgage/charge (11 pages)
14 June 2006Particulars of mortgage/charge (11 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 February 2006Return made up to 20/05/05; full list of members (5 pages)
16 February 2006Return made up to 20/05/05; full list of members (5 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
16 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
16 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
10 November 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
20 May 2003Incorporation (17 pages)
20 May 2003Incorporation (17 pages)