Company NameMegaro Hotels Limited
DirectorsAntonio Megaro and Sarah Amelia Megaro
Company StatusActive
Company Number06545571
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 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 Antonio Megaro
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address23-27 Euston Road
London
NW1 2SD
Secretary NameSarah Amelia Megaro
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleHotelier
Correspondence Address23-27 Euston Road
London
NW1 2SD
Director NameSarah Amelia Megaro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-27 Euston Road
London
NW1 2SD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitehotelmegaro.co.uk
Email address[email protected]
Telephone020 78432222
Telephone regionLondon

Location

Registered Address23-27 Euston Road
London
NW1 2SD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Antonio Megaro
100.00%
Ordinary

Financials

Year2014
Net Worth£2,720,147
Cash£2,569,604
Current Liabilities£531,306

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 Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

6 July 2021Delivered on: 19 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 16 March 2019
Persons entitled: Efg Private Bank LTD

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 16 March 2019
Persons entitled: Efg Private Bank LTD

Classification: A registered charge
Outstanding
24 November 2017Delivered on: 29 November 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 40, 40 green street, london W1K fp.
Outstanding
24 May 2016Delivered on: 1 June 2016
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 31 May 2016
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
22 January 2014Delivered on: 29 January 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 January 2014Delivered on: 29 January 2014
Persons entitled: Efg Private Bank Limited

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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
28 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
29 September 2022Appointment of Sarah Amelia Megaro as a director on 12 September 2022 (2 pages)
17 June 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
21 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
19 July 2021Registration of charge 065455710008, created on 6 July 2021 (50 pages)
21 June 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
3 April 2021Amended total exemption full accounts made up to 31 March 2019 (14 pages)
24 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 February 2021Memorandum and Articles of Association (22 pages)
12 February 2021Statement of company's objects (2 pages)
12 February 2021Resolutions
  • RES13 ‐ Removal of restriction on auth share cap 26/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
26 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
16 March 2019Registration of charge 065455710007, created on 7 March 2019 (10 pages)
16 March 2019Registration of charge 065455710006, created on 7 March 2019 (13 pages)
16 January 2019Cessation of Antonio Megaro as a person with significant control on 17 December 2018 (1 page)
15 January 2019Notification of St Pancras Hotels Group Ltd as a person with significant control on 17 December 2018 (2 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
25 September 2018Particulars of variation of rights attached to shares (2 pages)
17 September 2018Change of details for Mr Antonio Megaro as a person with significant control on 26 July 2018 (2 pages)
3 September 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 266.66
(4 pages)
14 August 2018Change of share class name or designation (2 pages)
10 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
10 July 2018Change of details for Mr Antonio Megaro as a person with significant control on 4 July 2017 (2 pages)
10 July 2018Director's details changed for Mr Antonio Megaro on 4 July 2017 (2 pages)
5 July 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
17 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
16 April 2018Notification of Antonio Megaro as a person with significant control on 6 April 2016 (2 pages)
16 April 2018Cessation of St Pancras Hotels Group Ltd as a person with significant control on 14 March 2017 (1 page)
23 January 2018Second filing of Confirmation Statement dated 14/03/2017 (7 pages)
29 November 2017Registration of charge 065455710005, created on 24 November 2017 (12 pages)
29 November 2017Registration of charge 065455710005, created on 24 November 2017 (12 pages)
19 May 201714/03/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 23/01/2018.
(7 pages)
19 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Registration of charge 065455710004, created on 24 May 2016 (12 pages)
1 June 2016Registration of charge 065455710004, created on 24 May 2016 (12 pages)
31 May 2016Registration of charge 065455710003, created on 24 May 2016 (8 pages)
31 May 2016Registration of charge 065455710003, created on 24 May 2016 (8 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Secretary's details changed for Sarah Amelia Megaro on 27 March 2014 (1 page)
17 June 2014Secretary's details changed for Sarah Amelia Megaro on 27 March 2014 (1 page)
17 June 2014Director's details changed for Mr Antonio Megaro on 27 March 2014 (2 pages)
17 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Director's details changed for Mr Antonio Megaro on 27 March 2014 (2 pages)
17 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
29 January 2014Registration of charge 065455710002 (16 pages)
29 January 2014Registration of charge 065455710002 (16 pages)
29 January 2014Registration of charge 065455710001 (11 pages)
29 January 2014Registration of charge 065455710001 (11 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Antonio Megaro on 27 March 2010 (2 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Antonio Megaro on 27 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Return made up to 27/03/09; full list of members (5 pages)
7 September 2009Return made up to 27/03/09; full list of members (5 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Director appointed antonio megaro (2 pages)
25 June 2008Director appointed antonio megaro (2 pages)
7 May 2008Appointment terminated director buyview LTD (1 page)
7 May 2008Secretary appointed sarah amelia megaro (2 pages)
7 May 2008Appointment terminated secretary aa company services LIMITED (1 page)
7 May 2008Ad 27/03/08-27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Secretary appointed sarah amelia megaro (2 pages)
7 May 2008Ad 27/03/08-27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Appointment terminated secretary aa company services LIMITED (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page)
7 May 2008Appointment terminated director buyview LTD (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 1ST floor office, 8-10 stamford hill, london, N16 6XZ (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)