Company NameAbbey One Hotels Limited
Company StatusActive
Company Number05220313
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Aaron Arik Lawee
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidas 198 West End Lane
London
NW6 1SG
Director NameMr Aaron Lawee
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidas 198 West End Lane
London
NW6 1SG
Secretary NameAaron Lawee
StatusCurrent
Appointed11 May 2015(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressMidas 198 West End Lane
London
NW6 1SG
Director NameRobert William Lawee
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 West End Lane
London
NW6 1SG
Director NameMr Joseph Lawee
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address23 Church Mount
East Finchley
London
N2 0RW
Secretary NameMaurice Naji Lawee
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Russell Road
London
W14 8JA
Director NameMaurice Naji Lawee
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2005(6 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Russell Road
London
W14 8JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMidas
198 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Joseph Lawee
50.00%
Ordinary
50 at £1Maurice Lawee
50.00%
Ordinary

Financials

Year2014
Net Worth£50,410
Cash£2,246
Current Liabilities£379,685

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

11 May 2022Delivered on: 17 May 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the land and buildings known as 104 queensway, london, W2 3RR and the land and buildings known as 106,108 and 110 queensway, london, W2 3RR with title no to be allocated by hm land registry on registration and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time situated on it.
Outstanding
4 May 2018Delivered on: 10 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 104 queensway, london (W2 3RR) as the same is registered at land registry with title no LN130316 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
4 May 2018Delivered on: 10 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
2 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
19 July 2019Director's details changed for Robert William Lawee on 5 March 2019 (2 pages)
19 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 July 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
24 July 2018Notification of Abbey One Holdings Ltd as a person with significant control on 4 May 2018 (2 pages)
24 July 2018Cessation of Aaron Lawee as a person with significant control on 4 May 2018 (1 page)
10 May 2018Registration of charge 052203130001, created on 4 May 2018 (19 pages)
10 May 2018Registration of charge 052203130002, created on 4 May 2018 (14 pages)
11 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
4 September 2017Registered office address changed from Midas 198 West End Lane London NW11 6UL to Midas 198 West End Lane London NW6 1SG on 4 September 2017 (2 pages)
4 September 2017Registered office address changed from Midas 198 West End Lane London NW11 6UL to Midas 198 West End Lane London NW6 1SG on 4 September 2017 (2 pages)
6 July 2017Notification of Aaron Lawee as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Aaron Lawee as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Registered office address changed from 9 Russell Road London W14 8JA to Midas 198 West End Lane London NW11 6UL on 22 June 2016 (2 pages)
22 June 2016Appointment of Robert William Lawee as a director on 15 June 2016 (3 pages)
22 June 2016Registered office address changed from 9 Russell Road London W14 8JA to Midas 198 West End Lane London NW11 6UL on 22 June 2016 (2 pages)
22 June 2016Appointment of Robert William Lawee as a director on 15 June 2016 (3 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(6 pages)
12 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
29 May 2015Appointment of Aaron Lawee as a secretary on 11 May 2015 (3 pages)
29 May 2015Termination of appointment of Maurice Naji Lawee as a secretary on 11 May 2015 (2 pages)
29 May 2015Termination of appointment of Maurice Naji Lawee as a secretary on 11 May 2015 (2 pages)
29 May 2015Appointment of Aaron Lawee as a secretary on 11 May 2015 (3 pages)
29 May 2015Termination of appointment of Maurice Naji Lawee as a director on 11 May 2015 (2 pages)
29 May 2015Termination of appointment of Joseph Lawee as a director on 11 May 2015 (2 pages)
29 May 2015Appointment of Aaron Lawee as a director on 11 May 2015 (3 pages)
29 May 2015Appointment of Aaron Arik Lawee as a director on 11 May 2015 (3 pages)
29 May 2015Termination of appointment of Joseph Lawee as a director on 11 May 2015 (2 pages)
29 May 2015Appointment of Aaron Arik Lawee as a director on 11 May 2015 (3 pages)
29 May 2015Termination of appointment of Maurice Naji Lawee as a director on 11 May 2015 (2 pages)
29 May 2015Appointment of Aaron Lawee as a director on 11 May 2015 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
30 September 2014Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages)
30 September 2014Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages)
30 September 2014Secretary's details changed for Maurice Naji Lawee on 1 January 2013 (1 page)
30 September 2014Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages)
30 September 2014Secretary's details changed for Maurice Naji Lawee on 1 January 2013 (1 page)
30 September 2014Secretary's details changed for Maurice Naji Lawee on 1 January 2013 (1 page)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 October 2008Return made up to 02/09/08; full list of members (4 pages)
1 October 2008Return made up to 02/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 October 2007Return made up to 02/09/07; full list of members (2 pages)
4 October 2007Return made up to 02/09/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 October 2006Return made up to 02/09/06; full list of members (2 pages)
3 October 2006Return made up to 02/09/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 December 2005Return made up to 02/09/05; full list of members (2 pages)
16 December 2005Return made up to 02/09/05; full list of members (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 150 southamton row london WC1B 5AL (1 page)
8 December 2005Registered office changed on 08/12/05 from: 150 southamton row london WC1B 5AL (1 page)
29 July 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New director appointed (2 pages)
2 September 2004Incorporation (15 pages)
2 September 2004Incorporation (15 pages)