Company NameAbility Hotels (Edinburgh) Limited
Company StatusActive
Company Number09122341
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 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 Andreas Costas Panayiotou
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceGreece
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Secretary NameJuin Yong Chin
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address107 Dumbreck Road
London
SE9 1XE
Director NameMr Martyn David Giles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Juin Yong Chin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 July 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Jonathan David Bregman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHilton London Syon Park Syon Park, London Road
Brentford
Middlesex
TW8 8JF

Location

Registered AddressHilton London Syon Park
Syon Park, London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ability Hotels (Edinburgh) Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

14 June 2023Delivered on: 15 June 2023
Persons entitled: Oaknorth Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between edinburgh airport limited and the chargor guaranteed by ability developments limited dated 4 and 16 august 2016 and registered in the land register of scotland under title number MID174954 on 7 october 2016 as subsequently amended, being a lease of the subjects now known as the hampton by hilton edinburgh airport, 5 almond avenue, edinburgh EH12 9GN.
Outstanding
1 June 2023Delivered on: 2 June 2023
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
24 April 2019Delivered on: 2 May 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease among edinburgh airport limited, ability hotels (edinburgh) limited, and ability developments limited dated 4 and 16 august 2016 and presented for registration in the land register of scotland on 7 october 2016 and currently undergoing. Registration under title number MID174954 as varied by the minute of variation of lease dated 5 and 10 october 2018 and presented for registration in the land register of scotland on 5 november 2018 currently undergoing registration under title number MID174954 being a lease of the subjects known as the hampton by hilton, almond avenue, edinburgh airport.
Outstanding
16 April 2019Delivered on: 23 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 7 August 2017
Persons entitled: Heritage Square Limited as Security Agent

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease between edinburgh airport limited and ability hotels (edinburgh) limited and ability developments limited, which lease is registered under title number MIDI74954, of subjects at almond avenue, edinburgh. For more details please refer to the instrument.
Outstanding
24 July 2017Delivered on: 26 July 2017
Persons entitled: Heritage Square Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 July 2017Delivered on: 26 July 2017
Persons entitled: Heritage Square Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
5 September 2020Satisfaction of charge 091223410003 in full (4 pages)
5 September 2020Satisfaction of charge 091223410001 in full (4 pages)
5 September 2020Satisfaction of charge 091223410002 in full (4 pages)
20 August 2020Director's details changed for Mr Andreas Costas Panayiotou on 10 August 2020 (2 pages)
16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
23 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
2 May 2019Registration of charge 091223410005, created on 24 April 2019 (17 pages)
23 April 2019Registration of charge 091223410004, created on 16 April 2019 (67 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
18 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
18 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 August 2017Registration of charge 091223410003, created on 27 July 2017 (31 pages)
7 August 2017Registration of charge 091223410003, created on 27 July 2017 (31 pages)
31 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 July 2017Registration of charge 091223410001, created on 24 July 2017 (40 pages)
26 July 2017Registration of charge 091223410001, created on 24 July 2017 (40 pages)
26 July 2017Registration of charge 091223410002, created on 24 July 2017 (27 pages)
26 July 2017Registration of charge 091223410002, created on 24 July 2017 (27 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 July 2017Memorandum and Articles of Association (29 pages)
24 July 2017Memorandum and Articles of Association (29 pages)
24 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 January 2017Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP to Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF on 11 January 2017 (1 page)
21 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 April 2016Accounts for a small company made up to 31 December 2014 (6 pages)
8 April 2016Accounts for a small company made up to 31 December 2014 (6 pages)
27 January 2016Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
27 January 2016Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
17 June 2015Registered office address changed from Top Floor, Hampton by Hilton Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Top Floor, Hampton by Hilton Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 17 June 2015 (1 page)
21 November 2014Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page)
21 November 2014Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page)
21 November 2014Secretary's details changed for Juin Yong Chin on 1 November 2014 (1 page)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
(37 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 100
(37 pages)