108-110 Finchley Road
London
NW3 5JJ
Director Name | Mr Lambros Hadjiioannou |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Loucas Louca |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Greek,Cypriot |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Manley House 12 Black Prince Road London SE11 6HT |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
80k at £1 | Bm Manchester LTD 66.67% Ordinary |
---|---|
40k at £1 | Blue Marques M LTD 33.33% Non Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £18,767,796 |
Gross Profit | £16,821,011 |
Net Worth | £51,135,951 |
Cash | £3,807,917 |
Current Liabilities | £2,827,916 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
31 July 2019 | Delivered on: 8 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as the hilton hotel deansgate, 303 deansgate manchester, M3 4LQ and registered at the land registry under title number MAN67742. Outstanding |
---|---|
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Particulars: L/H t/no MAN67742 and known as parts of the lower basement, upper basement, ground floor, ground floor mezzanine, first, second, and third floors and part of levels 4 to 24, the hilton hotel, 303 deansgate, manchester. Outstanding |
24 March 2011 | Delivered on: 6 April 2011 Satisfied on: 23 May 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the agent or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as the hilton hotel, 303 deansgate, manchester, t/no: MAN67742 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 |
24 March 2011 | Delivered on: 5 April 2011 Satisfied on: 23 May 2014 Persons entitled: Bm Manchester Limited Classification: Debenture 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: The l/h real property k/a the hilton hotel 303 deansgate manchester t/n MAN67742 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
9 February 2021 | Cessation of Bm Manchester Limited as a person with significant control on 31 July 2019 (1 page) |
---|---|
9 February 2021 | Notification of Bm Manchester 2 Limited as a person with significant control on 31 July 2019 (2 pages) |
5 February 2021 | Second filing of Confirmation Statement dated 15 October 2019 (3 pages) |
29 January 2021 | Full accounts made up to 30 April 2020 (21 pages) |
2 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (19 pages) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates
|
8 August 2019 | Registration of charge 074086030004, created on 31 July 2019 (81 pages) |
12 July 2019 | Statement of capital on 12 July 2019
|
10 June 2019 | Resolutions
|
10 June 2019 | Statement by Directors (1 page) |
10 June 2019 | Solvency Statement dated 15/05/19 (1 page) |
30 May 2019 | Termination of appointment of Loucas Louca as a director on 16 May 2019 (1 page) |
17 May 2019 | Appointment of Mr Lambros Hadjiioannou as a director on 16 May 2019 (2 pages) |
6 February 2019 | Full accounts made up to 30 April 2018 (19 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
7 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
6 June 2017 | Director's details changed for Mr Loucas Louca on 1 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Loucas Louca on 1 June 2017 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (21 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (21 pages) |
16 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
4 March 2016 | Director's details changed for Mr Loucas Louca on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Loucas Louca on 1 March 2016 (2 pages) |
19 January 2016 | Full accounts made up to 30 April 2015 (16 pages) |
19 January 2016 | Full accounts made up to 30 April 2015 (16 pages) |
26 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Appointment of Mr Christopher Christou as a director on 28 October 2015 (2 pages) |
25 November 2015 | Appointment of Mr Christopher Christou as a director on 28 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Loucas Louca on 26 October 2015 (2 pages) |
26 October 2015 | Registered office address changed from 363 Goswell Road London EC1V 7JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 363 Goswell Road London EC1V 7JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 26 October 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Loucas Louca on 26 October 2015 (2 pages) |
17 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
17 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 May 2014 | Satisfaction of charge 2 in full (4 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
23 May 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Registration of charge 074086030003 (61 pages) |
20 May 2014 | Registration of charge 074086030003 (61 pages) |
24 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
24 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (14 pages) |
7 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (14 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
24 November 2011 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2011 (1 page) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Registered office address changed from 363 Goswell Road London EC1V 7JL on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from 363 Goswell Road London EC1V 7JL on 23 September 2011 (2 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
7 April 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
7 April 2011 | Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
26 October 2010 | Appointment of Loucas Louca as a director (3 pages) |
26 October 2010 | Appointment of Loucas Louca as a director (3 pages) |
22 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
22 October 2010 | Registered office address changed from 363 Goswell Road London London EC1V 7JL United Kingdom on 22 October 2010 (1 page) |
22 October 2010 | Registered office address changed from 363 Goswell Road London London EC1V 7JL United Kingdom on 22 October 2010 (1 page) |
22 October 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|