London
NW1 2SD
Secretary Name | Sarah Amelia Megaro |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Hotelier |
Correspondence Address | 23-27 Euston Road London NW1 2SD |
Director Name | Sarah Amelia Megaro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-27 Euston Road London NW1 2SD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | hotelmegaro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78432222 |
Telephone region | London |
Registered Address | 23-27 Euston Road London NW1 2SD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Antonio Megaro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,720,147 |
Cash | £2,569,604 |
Current Liabilities | £531,306 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
6 July 2021 | Delivered on: 19 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
7 March 2019 | Delivered on: 16 March 2019 Persons entitled: Efg Private Bank LTD Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 16 March 2019 Persons entitled: Efg Private Bank LTD Classification: A registered charge Outstanding |
24 November 2017 | Delivered 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 2016 | Delivered on: 1 June 2016 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
24 May 2016 | Delivered on: 31 May 2016 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
22 January 2014 | Delivered 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 2014 | Delivered on: 29 January 2014 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
29 September 2022 | Appointment of Sarah Amelia Megaro as a director on 12 September 2022 (2 pages) |
17 June 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
19 July 2021 | Registration of charge 065455710008, created on 6 July 2021 (50 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
3 April 2021 | Amended total exemption full accounts made up to 31 March 2019 (14 pages) |
24 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
12 February 2021 | Memorandum and Articles of Association (22 pages) |
12 February 2021 | Statement of company's objects (2 pages) |
12 February 2021 | Resolutions
|
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
16 March 2019 | Registration of charge 065455710007, created on 7 March 2019 (10 pages) |
16 March 2019 | Registration of charge 065455710006, created on 7 March 2019 (13 pages) |
16 January 2019 | Cessation of Antonio Megaro as a person with significant control on 17 December 2018 (1 page) |
15 January 2019 | Notification of St Pancras Hotels Group Ltd as a person with significant control on 17 December 2018 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
25 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2018 | Change of details for Mr Antonio Megaro as a person with significant control on 26 July 2018 (2 pages) |
3 September 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
14 August 2018 | Change of share class name or designation (2 pages) |
10 August 2018 | Resolutions
|
10 July 2018 | Change of details for Mr Antonio Megaro as a person with significant control on 4 July 2017 (2 pages) |
10 July 2018 | Director's details changed for Mr Antonio Megaro on 4 July 2017 (2 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
17 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
16 April 2018 | Notification of Antonio Megaro as a person with significant control on 6 April 2016 (2 pages) |
16 April 2018 | Cessation of St Pancras Hotels Group Ltd as a person with significant control on 14 March 2017 (1 page) |
23 January 2018 | Second filing of Confirmation Statement dated 14/03/2017 (7 pages) |
29 November 2017 | Registration of charge 065455710005, created on 24 November 2017 (12 pages) |
29 November 2017 | Registration of charge 065455710005, created on 24 November 2017 (12 pages) |
19 May 2017 | 14/03/17 Statement of Capital gbp 100
|
19 May 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Registration of charge 065455710004, created on 24 May 2016 (12 pages) |
1 June 2016 | Registration of charge 065455710004, created on 24 May 2016 (12 pages) |
31 May 2016 | Registration of charge 065455710003, created on 24 May 2016 (8 pages) |
31 May 2016 | Registration of charge 065455710003, created on 24 May 2016 (8 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 June 2014 | Secretary's details changed for Sarah Amelia Megaro on 27 March 2014 (1 page) |
17 June 2014 | Secretary's details changed for Sarah Amelia Megaro on 27 March 2014 (1 page) |
17 June 2014 | Director's details changed for Mr Antonio Megaro on 27 March 2014 (2 pages) |
17 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mr Antonio Megaro on 27 March 2014 (2 pages) |
17 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 January 2014 | Registration of charge 065455710002 (16 pages) |
29 January 2014 | Registration of charge 065455710002 (16 pages) |
29 January 2014 | Registration of charge 065455710001 (11 pages) |
29 January 2014 | Registration of charge 065455710001 (11 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Antonio Megaro on 27 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Antonio Megaro on 27 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2009 | Return made up to 27/03/09; full list of members (5 pages) |
7 September 2009 | Return made up to 27/03/09; full list of members (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Director appointed antonio megaro (2 pages) |
25 June 2008 | Director appointed antonio megaro (2 pages) |
7 May 2008 | Appointment terminated director buyview LTD (1 page) |
7 May 2008 | Secretary appointed sarah amelia megaro (2 pages) |
7 May 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
7 May 2008 | Ad 27/03/08-27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Secretary appointed sarah amelia megaro (2 pages) |
7 May 2008 | Ad 27/03/08-27/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 May 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
7 May 2008 | Appointment terminated director buyview LTD (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 1ST floor office, 8-10 stamford hill, london, N16 6XZ (1 page) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |