About

Registered Number: 03054284
Date of Incorporation: 09/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

The Elmdale Hotel Ltd was registered on 09 May 1995 with its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Georgiou, Demetrios, Georgiou, Theognosia for this business in the Companies House registry. Currently we aren't aware of the number of employees at the The Elmdale Hotel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIOU, Demetrios 09 May 1995 - 1
Secretary Name Appointed Resigned Total Appointments
GEORGIOU, Theognosia 09 May 1995 27 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 November 2019
TM02 - Termination of appointment of secretary 07 November 2019
AA - Annual Accounts 28 February 2019
AP01 - Appointment of director 22 November 2018
CS01 - N/A 01 October 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 May 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 31 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 February 2013
CH03 - Change of particulars for secretary 08 June 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 07 June 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 06 April 2006
287 - Change in situation or address of Registered Office 22 March 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 06 February 2002
395 - Particulars of a mortgage or charge 10 November 2001
363s - Annual Return 08 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2001
AA - Annual Accounts 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2001
395 - Particulars of a mortgage or charge 05 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 06 December 1999
395 - Particulars of a mortgage or charge 27 August 1999
363s - Annual Return 08 June 1999
395 - Particulars of a mortgage or charge 26 November 1998
AA - Annual Accounts 21 September 1998
395 - Particulars of a mortgage or charge 20 June 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 03 June 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 1995
395 - Particulars of a mortgage or charge 02 June 1995
288 - N/A 17 May 1995
NEWINC - New incorporation documents 09 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2016 Outstanding

N/A

Legal charge 31 October 2001 Outstanding

N/A

Legal mortgage 28 June 2000 Outstanding

N/A

Legal mortgage 28 June 2000 Outstanding

N/A

Legal mortgage 28 June 2000 Outstanding

N/A

Legal mortgage 28 June 2000 Outstanding

N/A

Legal charge 16 August 1999 Fully Satisfied

N/A

Legal charge 16 November 1998 Fully Satisfied

N/A

Legal charge 12 June 1998 Fully Satisfied

N/A

Legal charge 02 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.