London
W1W 5PF
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Crescent Imperial Wharf London SW6 2RG |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close Imperial Wharf London NW11 6TU |
Director Name | Mr Fadi Sami Gemayel |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Broad Walk London N21 3BX |
Director Name | Mr Harry Hassomal Mohinani |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 August 2010(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | House 12, Mount Beacon 20 Cornwall Street Kowloon Tong Kowloon Hong Kong |
Director Name | Mrs Dafna Zahar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 17 August 2018(8 years after company formation) |
Appointment Duration | 4 weeks (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Geva Dagan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Guy David Baruch |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Registered Address | C/O Empass Law Limited Lily House 13 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Simona Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,421,161 |
Cash | £344,006 |
Current Liabilities | £721,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
19 February 2018 | Delivered on: 20 February 2018 Persons entitled: Dragonfly Finance S.À R.L Classification: A registered charge Particulars: The leasehold property known as the hyde park hilton, bayswater road, london W2 4RJ with title number NGL796839, the leasehold property known as parts of the basement, ground and first to fifth floors being part of the hyde park hilton hotel, bayswater road with title number NGL796840 the leasehold property known as parts of the basement, ground and first to fifth floors being part of the hyde park hilton hotel, bayswater road with title number NGL754160 and the freehold property known as part of coburg court hotel with shops under part thereof known as the hyde park hilton hotel, bayswater road with title number 305043. Outstanding |
---|---|
13 October 2010 | Delivered on: 19 October 2010 Persons entitled: Bsi S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a hyde park hilton hotel 129-134 bayswater road london t/nos. NGL96839 and NGL796840 and including any part of it and all buildings structures and fixtures and the proceeds of sale of all or any part thereof see image for full details. Outstanding |
31 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
12 December 2022 | Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page) |
10 November 2022 | Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages) |
7 November 2022 | Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages) |
19 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
27 September 2022 | Change of details for Aroundtown Sa as a person with significant control on 1 September 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
15 June 2022 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA on 15 June 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 December 2020 (24 pages) |
20 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 31 December 2019 (25 pages) |
2 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Guy David Baruch as a director on 1 May 2020 (1 page) |
10 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
22 November 2019 | Change of details for Aroundtown Sa as a person with significant control on 22 November 2019 (2 pages) |
21 November 2019 | Director's details changed for Mr Sivan Jerushalmi on 15 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
31 July 2019 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 31 July 2019 (1 page) |
7 March 2019 | Termination of appointment of Geva Dagan as a director on 27 February 2019 (1 page) |
22 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 January 2019 | Appointment of Mr Guy David Baruch as a director on 8 January 2019 (2 pages) |
3 October 2018 | Notification of Aroundtown Sa as a person with significant control on 17 August 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
23 September 2018 | Termination of appointment of Dafna Zahar as a director on 14 September 2018 (1 page) |
23 September 2018 | Appointment of Mr Geva Dagan as a director on 14 September 2018 (2 pages) |
14 September 2018 | Director's details changed for Mrs Dafna Zahar on 12 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from 14 Berkeley Street London W1J 8DX England to 14 Berkeley Street Mayfair London W1J 8DX on 12 September 2018 (1 page) |
20 August 2018 | Satisfaction of charge 073244380002 in full (1 page) |
17 August 2018 | Termination of appointment of Fadi Sami Gemayel as a director on 17 August 2018 (1 page) |
17 August 2018 | Registered office address changed from 4-6 Canfield Place London England NW6 3BT to 14 Berkeley Street London W1J 8DX on 17 August 2018 (1 page) |
17 August 2018 | Appointment of Mrs Dafna Zahar as a director on 17 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Harry Hassomal Mohinani as a director on 17 August 2018 (1 page) |
17 August 2018 | Cessation of Harry Hassomal Mohinani as a person with significant control on 17 August 2018 (1 page) |
6 August 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
20 July 2018 | Withdrawal of a person with significant control statement on 20 July 2018 (2 pages) |
20 July 2018 | Notification of Harry Hassomal Mohinani as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Satisfaction of charge 1 in full (1 page) |
20 February 2018 | Registration of charge 073244380002, created on 19 February 2018 (41 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 2 September 2017 with updates (3 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Confirmation statement made on 2 September 2017 with updates (3 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Cessation of Simona Holdings Ltd as a person with significant control on 30 June 2016 (1 page) |
19 October 2017 | Cessation of Simona Holdings Ltd as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
25 September 2017 | Audited abridged accounts made up to 31 March 2017 (12 pages) |
25 September 2017 | Audited abridged accounts made up to 31 March 2017 (12 pages) |
28 October 2016 | Director's details changed for Mr Harry Hassomal Mohinani on 1 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Harry Hassomal Mohinani on 1 October 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (4 pages) |
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
27 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 June 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders (4 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from 1 Clarendon Way London N21 2LX United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from 1 Clarendon Way London N21 2LX United Kingdom on 21 October 2013 (1 page) |
28 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
28 January 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 August 2011 | Registered office address changed from 64 Broad Walk London N21 3BX on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 64 Broad Walk London N21 3BX on 23 August 2011 (1 page) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
25 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 September 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 24 September 2010 (2 pages) |
24 September 2010 | Register inspection address has been changed (2 pages) |
24 September 2010 | Register inspection address has been changed (2 pages) |
24 September 2010 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 24 September 2010 (2 pages) |
21 September 2010 | Appointment of Mr Fadi Sami Gemayel as a director (3 pages) |
21 September 2010 | Appointment of Mr Harry Hassomal Mohinani as a director (3 pages) |
21 September 2010 | Appointment of Mr Harry Hassomal Mohinani as a director (3 pages) |
21 September 2010 | Appointment of Mr Fadi Sami Gemayel as a director (3 pages) |
7 September 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
7 September 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
7 September 2010 | Termination of appointment of Nicholas Cowell as a director (2 pages) |
7 September 2010 | Termination of appointment of Nicholas Cowell as a director (2 pages) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|