London
W1T 6LQ
Director Name | Viviane Andraous |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Raouf Riad Meshreky |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Website | www.kingscrossinnhotel.com |
---|---|
Email address | [email protected] |
Telephone | 020 78339510 |
Telephone region | London |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ramses Riad Andraous 50.00% Ordinary |
---|---|
1 at £1 | Viviane Andraous 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,363,817 |
Cash | £10,003 |
Current Liabilities | £1,189,149 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
22 November 2017 | Delivered on: 27 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 October 2012 | Delivered 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 2012 | Delivered 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 |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
13 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
8 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 (2 pages) |
5 February 2019 | Director's details changed for Viviane Andraous on 17 January 2019 (2 pages) |
5 February 2019 | Change of details for Viviane Andraous as a person with significant control on 17 January 2019 (2 pages) |
5 February 2019 | Change of details for Mr Ramses Riad Andraous as a person with significant control on 17 January 2019 (2 pages) |
4 February 2019 | Change of details for Viviane Andraous as a person with significant control on 17 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Viviane Andraous on 17 January 2019 (2 pages) |
4 February 2019 | Change of details for Mr Ramses Riad Andraous as a person with significant control on 17 January 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr Ramses Riad Andraous on 17 January 2019 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 March 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
9 December 2017 | Satisfaction of charge 2 in full (4 pages) |
9 December 2017 | Satisfaction of charge 1 in full (4 pages) |
9 December 2017 | Satisfaction of charge 1 in full (4 pages) |
9 December 2017 | Satisfaction of charge 2 in full (4 pages) |
27 November 2017 | Registration of charge 079286490003, created on 22 November 2017 (5 pages) |
27 November 2017 | Registration of charge 079286490003, created on 22 November 2017 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
10 January 2017 | Registered 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 2017 | Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Raouf Riad Meshreky on 10 January 2017 (2 pages) |
10 January 2017 | Registered 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 2017 | Director's details changed for Viviane Andraous on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Viviane Andraous on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Ramses Riad Andraous on 10 January 2017 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages) |
30 April 2013 | Previous accounting period shortened from 31 January 2013 to 31 October 2012 (3 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 June 2012 | Appointment of Mr Raouf Riad Meshreky as a director (3 pages) |
26 June 2012 | Appointment of Mr Raouf Riad Meshreky as a director (3 pages) |
30 January 2012 | Incorporation (44 pages) |
30 January 2012 | Incorporation (44 pages) |