Company Name129 Bayswater Road Limited
DirectorSivan Jerushalmi
Company StatusActive
Company Number07324438
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sivan Jerushalmi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIsraeli
StatusCurrent
Appointed15 November 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Crescent
Imperial Wharf
London
SW6 2RG
Director NameMr Adrian Howard Levy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turner Close
Imperial Wharf
London
NW11 6TU
Director NameMr Fadi Sami Gemayel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Broad Walk
London
N21 3BX
Director NameMr Harry Hassomal Mohinani
Date of BirthApril 1966 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed27 August 2010(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse 12, Mount Beacon 20 Cornwall Street
Kowloon Tong
Kowloon
Hong Kong
Director NameMrs Dafna Zahar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed17 August 2018(8 years after company formation)
Appointment Duration4 weeks (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Geva Dagan
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2018(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Guy David Baruch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF

Location

Registered AddressC/O Empass Law Limited Lily House
13 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Simona Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,421,161
Cash£344,006
Current Liabilities£721,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

19 February 2018Delivered 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 2010Delivered 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

Filing History

31 July 2023Full accounts made up to 31 December 2022 (24 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Sivan Jerushalmi as a director on 12 December 2022 (1 page)
10 November 2022Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 7 November 2022 (2 pages)
7 November 2022Appointment of Mr Alon Levy as a director on 7 November 2022 (2 pages)
19 October 2022Full accounts made up to 31 December 2021 (25 pages)
27 September 2022Change of details for Aroundtown Sa as a person with significant control on 1 September 2022 (2 pages)
11 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 June 2022Registered 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 2021Full accounts made up to 31 December 2020 (24 pages)
20 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 31 December 2019 (25 pages)
2 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Guy David Baruch as a director on 1 May 2020 (1 page)
10 December 2019Full accounts made up to 31 December 2018 (21 pages)
22 November 2019Change of details for Aroundtown Sa as a person with significant control on 22 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Sivan Jerushalmi on 15 November 2019 (2 pages)
21 November 2019Appointment of Mr Sivan Jerushalmi as a director on 15 November 2019 (2 pages)
3 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
31 July 2019Registered 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 2019Termination of appointment of Geva Dagan as a director on 27 February 2019 (1 page)
22 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
11 January 2019Appointment of Mr Guy David Baruch as a director on 8 January 2019 (2 pages)
3 October 2018Notification of Aroundtown Sa as a person with significant control on 17 August 2018 (2 pages)
3 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
23 September 2018Termination of appointment of Dafna Zahar as a director on 14 September 2018 (1 page)
23 September 2018Appointment of Mr Geva Dagan as a director on 14 September 2018 (2 pages)
14 September 2018Director's details changed for Mrs Dafna Zahar on 12 September 2018 (2 pages)
12 September 2018Registered 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 2018Satisfaction of charge 073244380002 in full (1 page)
17 August 2018Termination of appointment of Fadi Sami Gemayel as a director on 17 August 2018 (1 page)
17 August 2018Registered 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 2018Appointment of Mrs Dafna Zahar as a director on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Harry Hassomal Mohinani as a director on 17 August 2018 (1 page)
17 August 2018Cessation of Harry Hassomal Mohinani as a person with significant control on 17 August 2018 (1 page)
6 August 2018Accounts for a small company made up to 31 March 2018 (12 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
20 July 2018Notification of Harry Hassomal Mohinani as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Satisfaction of charge 1 in full (1 page)
20 February 2018Registration of charge 073244380002, created on 19 February 2018 (41 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Confirmation statement made on 2 September 2017 with updates (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Confirmation statement made on 2 September 2017 with updates (3 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Cessation of Simona Holdings Ltd as a person with significant control on 30 June 2016 (1 page)
19 October 2017Cessation of Simona Holdings Ltd as a person with significant control on 19 October 2017 (1 page)
19 October 2017Notification of a person with significant control statement (2 pages)
25 September 2017Audited abridged accounts made up to 31 March 2017 (12 pages)
25 September 2017Audited abridged accounts made up to 31 March 2017 (12 pages)
28 October 2016Director's details changed for Mr Harry Hassomal Mohinani on 1 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Harry Hassomal Mohinani on 1 October 2016 (2 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
27 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 June 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
25 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
12 September 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Registered office address changed from 1 Clarendon Way London N21 2LX United Kingdom on 21 October 2013 (1 page)
21 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Registered office address changed from 1 Clarendon Way London N21 2LX United Kingdom on 21 October 2013 (1 page)
28 January 2013Amended accounts made up to 31 March 2012 (6 pages)
28 January 2013Amended accounts made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
23 August 2011Registered office address changed from 64 Broad Walk London N21 3BX on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 64 Broad Walk London N21 3BX on 23 August 2011 (1 page)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
25 January 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 September 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 24 September 2010 (2 pages)
24 September 2010Register inspection address has been changed (2 pages)
24 September 2010Register inspection address has been changed (2 pages)
24 September 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 24 September 2010 (2 pages)
21 September 2010Appointment of Mr Fadi Sami Gemayel as a director (3 pages)
21 September 2010Appointment of Mr Harry Hassomal Mohinani as a director (3 pages)
21 September 2010Appointment of Mr Harry Hassomal Mohinani as a director (3 pages)
21 September 2010Appointment of Mr Fadi Sami Gemayel as a director (3 pages)
7 September 2010Termination of appointment of Adrian Levy as a director (2 pages)
7 September 2010Termination of appointment of Adrian Levy as a director (2 pages)
7 September 2010Termination of appointment of Nicholas Cowell as a director (2 pages)
7 September 2010Termination of appointment of Nicholas Cowell as a director (2 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)