Company NameMaple Hotels 2 Limited
Company StatusDissolved
Company Number05567570
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Christos Dimitriadis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusClosed
Appointed05 October 2018(13 years after company formation)
Appointment Duration4 years, 9 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Princess Diana Drive
St. Albans
Hertfordshire
AL4 0DY
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameMr Eirik Peter Robson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 03 June 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick Bamford Limited Hamilton House
Mabledon Place
London
WC1H 9BB
Secretary NameMrs Rachel Cohen
NationalityBritish
StatusResigned
Appointed02 December 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Boyne Avenue
London
NW4 2JL
Director NameMr Hugh Matthew Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberden Avenue
London
N3 3BJ
Director NameMr Solomon Sidney Cuby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameMr Igal David Ahouvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed09 August 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Solomon Sidney Cuby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatrick Bamford Limited Hamilton House
Mabledon Place
London
WC1H 9BB
Director NameMr Eyal David Rabinovitz
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed09 August 2011(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Patrick Martyn Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancery Lane
London
EC4A 1BL
Director NameAlan James Davidson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Director NameMr Clive William Hillier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Director NameMr Neil Simon Kirk
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr Andrew John Fish
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Secretary NameKelly Joanne Adair
StatusResigned
Appointed01 September 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Correspondence AddressWestmont House 34 Francis Grove
Wimbledon
London
SW19 4DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60 Welbeck Street
London
W1G 9XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.3m at £1Crestbridge Corporate Trustees Limited & Crestbridge Trust Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,311,202
Gross Profit£3,906,345
Net Worth-£4,921,809
Cash£860,970
Current Liabilities£6,440,095

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 November 2020Delivered on: 26 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 November 2020Delivered on: 26 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 20 June 2016
Persons entitled: Aareal Bank Ag as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
24 March 2011Delivered on: 13 April 2011
Satisfied on: 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture and guarantee
Secured details: All monies due or to become due from any member of the group and each debtor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
2 December 2005Delivered on: 14 December 2005
Satisfied on: 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture and guarantee
Secured details: All monies due or to become due from each member of the group to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

1 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 May 2017Full accounts made up to 31 December 2016 (27 pages)
8 May 2017Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page)
4 January 2017Full accounts made up to 31 December 2015 (26 pages)
20 October 2016Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 55 Baker Street London W1U 7EU on 20 October 2016 (1 page)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
20 September 2016Appointment of Mr Andrew John Fish as a director on 1 September 2016 (2 pages)
20 September 2016Appointment of Mr Neil Simon Kirk as a director on 1 September 2016 (2 pages)
20 September 2016Termination of appointment of Alan James Davidson as a director on 1 September 2016 (1 page)
20 September 2016Termination of appointment of Clive William Hillier as a director on 1 September 2016 (1 page)
20 September 2016Registered office address changed from C/O Vision Asset Management Audley House 12 Margaret Street London W1W 8RH to Hill House 1 Little New Street London EC4A 3TR on 20 September 2016 (1 page)
20 September 2016Appointment of Kelly Joanne Adair as a secretary on 1 September 2016 (2 pages)
28 July 2016Auditor's resignation (1 page)
20 June 2016Registration of charge 055675700003, created on 14 June 2016 (59 pages)
8 May 2016Full accounts made up to 31 December 2014 (19 pages)
25 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4,272,659
(4 pages)
4 September 2015Memorandum and Articles of Association (7 pages)
4 September 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 4,272,659
(4 pages)
4 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 June 2015Registered office address changed from C/O Robson Services Ltd 2-3 Woodstock Street 2nd Floor London W1C 2AB to C/O Vision Asset Management Audley House 12 Margaret Street London W1W 8RH on 11 June 2015 (1 page)
10 June 2015Appointment of Alan James Davidson as a director on 3 June 2015 (2 pages)
10 June 2015Termination of appointment of Eirik Peter Robson as a director on 3 June 2015 (1 page)
10 June 2015Termination of appointment of Eirik Peter Robson as a director on 3 June 2015 (1 page)
10 June 2015Director's details changed for Clive William Hillier on 3 June 2015 (2 pages)
10 June 2015Termination of appointment of Patrick Martyn Bamford as a director on 3 June 2015 (1 page)
10 June 2015Director's details changed for Alan James Davidson on 3 June 2015 (2 pages)
10 June 2015Director's details changed for Clive William Hillier on 3 June 2015 (2 pages)
10 June 2015Appointment of Clive William Hillier as a director on 3 June 2015 (2 pages)
10 June 2015Director's details changed for Alan James Davidson on 3 June 2015 (2 pages)
10 June 2015Appointment of Clive William Hillier as a director on 3 June 2015 (2 pages)
10 June 2015Appointment of Alan James Davidson as a director on 3 June 2015 (2 pages)
10 June 2015Termination of appointment of Patrick Martyn Bamford as a director on 3 June 2015 (1 page)
3 June 2015Satisfaction of charge 2 in full (21 pages)
3 June 2015Satisfaction of charge 1 in full (12 pages)
10 December 2014Full accounts made up to 31 December 2013 (19 pages)
1 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(4 pages)
30 September 2014Termination of appointment of Eyal David Rabinovitz as a director on 1 February 2014 (1 page)
30 September 2014Termination of appointment of Solomon Sidney Cuby as a director on 8 October 2013 (1 page)
30 September 2014Termination of appointment of Eyal David Rabinovitz as a director on 1 February 2014 (1 page)
30 September 2014Termination of appointment of Igal David Ahouvi as a director on 1 February 2014 (1 page)
30 September 2014Termination of appointment of Solomon Sidney Cuby as a director on 8 October 2013 (1 page)
30 September 2014Termination of appointment of Igal David Ahouvi as a director on 1 February 2014 (1 page)
23 July 2014Appointment of Mr Patrick Martyn Bamford as a director on 21 May 2014 (2 pages)
4 November 2013Full accounts made up to 31 December 2012 (17 pages)
23 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(6 pages)
12 December 2012Director's details changed for Mr Eirik Peter Robson on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Solomon Sidney Cuby on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Solomon Sidney Cuby on 3 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Eirik Peter Robson on 3 December 2012 (2 pages)
5 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
3 December 2012Director's details changed for Mr Igal David Ahouvi on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Eyal David Rabinovitz on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Eyal David Rabinovitz on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Igal David Ahouvi on 3 December 2012 (2 pages)
5 November 2012Full accounts made up to 31 December 2011 (17 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
20 September 2011Appointment of Mr Igal David Ahouvi as a director (2 pages)
20 September 2011Appointment of Mr Eyal David Rabinovitz as a director (2 pages)
19 September 2011Termination of appointment of Hugh Taylor as a director (1 page)
19 September 2011Appointment of Mr Solomon Sidney Cuby as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
18 April 2011Termination of appointment of Solomon Cuby as a director (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
4 January 2011Full accounts made up to 31 December 2009 (18 pages)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Eirik Peter Robson on 13 September 2010 (2 pages)
1 March 2010Full accounts made up to 31 December 2008 (18 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
18 September 2008Return made up to 13/09/08; full list of members (4 pages)
26 August 2008Appointment terminated secretary rachel cohen (1 page)
16 June 2008Director appointed hugh matthew taylor (1 page)
16 June 2008Director appointed solomon sidney cuby (1 page)
26 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Return made up to 19/09/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 53 south molton street london W1K 5SF (1 page)
3 November 2006Return made up to 19/09/06; full list of members (2 pages)
3 November 2006Location of register of members (1 page)
6 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
14 December 2005Particulars of mortgage/charge (17 pages)
12 December 2005Nc inc already adjusted 02/12/05 (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: maple court, central park reeds crescent watford hertfordhsire WD24 4QQ (1 page)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005Ad 19/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2005Secretary's particulars changed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Incorporation (18 pages)