Company NameAbility Hotels (Manchester) Limited
Company StatusActive
Company Number09293461
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andreas Costas Panayiotou
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 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
Appointed04 November 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, 6 months after company formation)
Appointment Duration2 years, 10 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 BirthJuly 1968 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 July 2021(6 years, 8 months 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(6 years, 8 months 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

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 Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

18 December 2020Delivered on: 23 December 2020
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property demised by the lease dated of even date with this deed between (1) ge cif property nominee company no 1 limited and ge cif property nominee company no 2 limited and (2) ability hotels (manchester) limited being part of the property demised and registered at the land registry with title number MAN86392. Hm land registry title number to be allocated.
Outstanding
4 April 2019Delivered on: 9 April 2019
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Particulars: Land and buildings on the east side of cheetham hill road, manchester, registered in england and wales at hm land registry with title number MAN86392.
Outstanding
25 March 2015Delivered on: 1 April 2015
Persons entitled: Cbre Loan Servicing Limited (As Common Security Trustee)

Classification: A registered charge
Particulars: L/H land and buildings on the east side of cheetham hill road, manchester t/no MAN86392.
Outstanding
16 December 2014Delivered on: 19 December 2014
Satisfied on: 23 April 2015
Persons entitled: Dragonfly Finance S.À R.L.

Classification: A registered charge
Particulars: All that freehold property known as land on the east side of cheetham hill road, manchester as is registered at the land registry under the title number MAN86392.
Fully Satisfied

Filing History

18 December 2023Termination of appointment of Jonathan David Bregman as a director on 15 December 2023 (1 page)
27 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
8 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
11 April 2022Director's details changed for Mr Andreas Costas Panayiotou on 29 May 2021 (2 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
29 July 2021Appointment of Mr Jonathan David Bregman as a director on 8 July 2021 (2 pages)
26 July 2021Appointment of Mr Juin Yong Chin as a director on 8 July 2021 (2 pages)
30 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
8 June 2021Appointment of Mr Martyn David Giles as a director on 27 May 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 December 2020Registration of charge 092934610004, created on 18 December 2020 (14 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
20 August 2020Change of details for Ability Hotels (Manchester) Holdings Limited as a person with significant control on 10 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Andreas Costas Panayiotou on 10 August 2020 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
11 April 2019Satisfaction of charge 092934610002 in full (1 page)
9 April 2019Registration of charge 092934610003, created on 4 April 2019 (49 pages)
6 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (7 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)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
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)
9 May 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 May 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
18 November 2015Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom to Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP on 18 November 2015 (1 page)
23 April 2015Satisfaction of charge 092934610001 in full (4 pages)
23 April 2015Satisfaction of charge 092934610001 in full (4 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 April 2015Registration of charge 092934610002, created on 25 March 2015 (45 pages)
1 April 2015Registration of charge 092934610002, created on 25 March 2015 (45 pages)
19 December 2014Registration of charge 092934610001 (43 pages)
19 December 2014Registration of charge 092934610001 (43 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 100
(37 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 100
(37 pages)