Company NameMillards Hotels Limited
DirectorsAntonakis Chrysostomou and Chrystalla Chrysostomou
Company StatusActive
Company Number05390722
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Antonakis Chrysostomou
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2005(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address148/152 Sussex Gardens
Paddington
London
W2 1UD
Secretary NameChrystalla Chrysostomou
NationalityBritish
StatusCurrent
Appointed12 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address148/152 Sussex Gardens
Paddington
London
W2 1UD
Director NameChrystalla Chrysostomou
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(11 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleHotel Housekeeper
Correspondence Address148/152 Sussex Gardens
Paddington
London
W2 1UD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Yparho Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£323,474
Cash£359,176
Current Liabilities£407,463

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

21 March 2014Delivered on: 26 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The l/h property known as or being days inn, hyde park, 148-152 sussex gardens, london.
Outstanding
9 May 2013Delivered on: 15 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 December 2023Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 7 December 2023 (1 page)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 July 2020Change of details for Mr Antonakis Chrysostomou as a person with significant control on 1 July 2020 (2 pages)
24 July 2020Director's details changed for Antonakis Chrysostomou on 1 July 2020 (2 pages)
29 May 2020Change of details for Mr Antonakis Chrysostomou as a person with significant control on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Antonakis Chrysostomou on 28 May 2020 (2 pages)
20 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
4 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Registration of charge 053907220002 (15 pages)
26 March 2014Registration of charge 053907220002 (15 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Registration of charge 053907220001 (26 pages)
15 May 2013Registration of charge 053907220001 (26 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Director's details changed for Chrystalla Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 December 2009Director's details changed for Chrystalla Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Director's details changed for Antonakis Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Director's details changed for Chrystalla Chrysostomou on 8 December 2009 (2 pages)
11 December 2009Secretary's details changed for Chrystalla Chrysostomou on 8 December 2009 (1 page)
11 May 2009Return made up to 12/03/09; full list of members (3 pages)
11 May 2009Return made up to 12/03/09; full list of members (3 pages)
17 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 October 2008Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page)
30 October 2008Director's change of particulars / antonakis chrysostomou / 23/10/2008 (1 page)
7 July 2008Return made up to 12/03/08; no change of members (6 pages)
7 July 2008Return made up to 12/03/08; no change of members (6 pages)
1 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 12/03/07; no change of members (7 pages)
2 May 2007Return made up to 12/03/07; no change of members (7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
5 April 2006Return made up to 12/03/06; full list of members (6 pages)
5 April 2006Return made up to 12/03/06; full list of members (6 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Ad 12/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2005Registered office changed on 22/03/05 from: everlast house, 1 cranbrook lane off betstyle road new southgate london N11 1PF (1 page)
22 March 2005Ad 12/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2005New secretary appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
12 March 2005Incorporation (13 pages)
12 March 2005Incorporation (13 pages)