Company NameSt Paul Management Ltd
Company StatusActive
Company Number07928649
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ramses Riad Andraous
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameViviane Andraous
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameMr Raouf Riad Meshreky
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(4 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Websitewww.kingscrossinnhotel.com
Email address[email protected]
Telephone020 78339510
Telephone regionLondon

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ramses Riad Andraous
50.00%
Ordinary
1 at £1Viviane Andraous
50.00%
Ordinary

Financials

Year2014
Net Worth£1,363,817
Cash£10,003
Current Liabilities£1,189,149

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

22 November 2017Delivered on: 27 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 October 2012Delivered on: 18 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
19 September 2012Delivered on: 21 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
13 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
8 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
26 April 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 (2 pages)
5 February 2019Director's details changed for Viviane Andraous on 17 January 2019 (2 pages)
5 February 2019Change of details for Viviane Andraous as a person with significant control on 17 January 2019 (2 pages)
5 February 2019Change of details for Mr Ramses Riad Andraous as a person with significant control on 17 January 2019 (2 pages)
4 February 2019Change of details for Viviane Andraous as a person with significant control on 17 January 2019 (2 pages)
4 February 2019Director's details changed for Viviane Andraous on 17 January 2019 (2 pages)
4 February 2019Change of details for Mr Ramses Riad Andraous as a person with significant control on 17 January 2019 (2 pages)
4 February 2019Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 March 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
9 December 2017Satisfaction of charge 2 in full (4 pages)
9 December 2017Satisfaction of charge 1 in full (4 pages)
9 December 2017Satisfaction of charge 1 in full (4 pages)
9 December 2017Satisfaction of charge 2 in full (4 pages)
27 November 2017Registration of charge 079286490003, created on 22 November 2017 (5 pages)
27 November 2017Registration of charge 079286490003, created on 22 November 2017 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 March 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
13 March 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
10 January 2017Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 32 Woodstock Grove London W12 8LE England to 29/30 Fitzroy Square London W1T 6LQ on 10 January 2017 (1 page)
10 January 2017Director's details changed for Viviane Andraous on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Viviane Andraous on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 March 2016Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 16-18 Penywern Road London SW5 9SU to 32 Woodstock Grove London W12 8LE on 16 March 2016 (1 page)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
6 December 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
6 December 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 April 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
30 April 2013Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 June 2012Appointment of Mr Raouf Riad Meshreky as a director (3 pages)
26 June 2012Appointment of Mr Raouf Riad Meshreky as a director (3 pages)
30 January 2012Incorporation (44 pages)
30 January 2012Incorporation (44 pages)