ANYA HOTELS LIMITED

Register to unlock more data on OkredoRegister

ANYA HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384392

Incorporation date

28/02/2002

Size

Full

Contacts

Registered address

Registered address

5 Richbell Place, London WC1N 3LACopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon29/01/2026
Director's details changed for Mr Peter Michael Lowy on 2026-01-29
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon16/12/2025
Satisfaction of charge 043843920008 in full
dot icon16/12/2025
Satisfaction of charge 043843920007 in full
dot icon16/12/2025
Registration of charge 043843920009, created on 2025-12-04
dot icon16/12/2025
Registration of charge 043843920010, created on 2025-12-04
dot icon05/11/2025
Full accounts made up to 2024-09-30
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon08/10/2024
Cessation of Peter Michael Lowy as a person with significant control on 2016-04-06
dot icon17/07/2024
Full accounts made up to 2023-09-30
dot icon15/04/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon25/05/2023
Full accounts made up to 2022-09-30
dot icon14/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-09-30
dot icon04/08/2022
Resolutions
dot icon04/08/2022
Memorandum and Articles of Association
dot icon15/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon14/09/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon21/06/2021
Amended accounts for a small company made up to 2020-03-31
dot icon10/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon03/01/2020
Registered office address changed from 1st Floor 134 Wigmore Street London W1U 3SE United Kingdom to 5 Richbell Place London WC1N 3LA on 2020-01-03
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Justin Michael Manning as a director on 2018-12-20
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon17/08/2017
Second filing of Confirmation Statement dated 16/02/2017
dot icon11/08/2017
Appointment of Mr Stephen Julius Lowy as a director on 2017-08-11
dot icon25/07/2017
Satisfaction of charge 043843920006 in full
dot icon25/07/2017
Satisfaction of charge 043843920004 in full
dot icon25/07/2017
Satisfaction of charge 043843920005 in full
dot icon25/07/2017
Registration of charge 043843920008, created on 2017-07-21
dot icon25/07/2017
Registration of charge 043843920007, created on 2017-07-21
dot icon19/07/2017
Satisfaction of charge 3 in full
dot icon13/03/2017
16/02/17 Statement of Capital gbp 1000
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon05/07/2016
Registration of charge 043843920006, created on 2016-06-30
dot icon15/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/03/2016
Register inspection address has been changed from Suite 10, Harcourt House 19 Cavendish Square London W1G 0PN England to 134 Wigmore Street London W1U 3SE
dot icon15/03/2016
Director's details changed for Mr Peter Michael Lowy on 2015-08-05
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon05/11/2015
Registered office address changed from Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN to 1st Floor 134 Wigmore Street London W1U 3SE on 2015-11-05
dot icon14/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon14/04/2015
Register inspection address has been changed from 16 Leinster Square London W2 4PR United Kingdom to Suite 10, Harcourt House 19 Cavendish Square London W1G 0PN
dot icon02/02/2015
Registered office address changed from 19a Harcourt House 19a Harcourt House Suite 10 Cavendish Square London W1G 0PN England to Suite 10 Harcourt House 19a Cavendish Square London W1G 0PN on 2015-02-02
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon06/12/2014
Satisfaction of charge 2 in full
dot icon19/11/2014
Registration of charge 043843920005, created on 2014-11-17
dot icon12/11/2014
Sub-division of shares on 2010-11-09
dot icon05/11/2014
Registration of charge 043843920004, created on 2014-11-03
dot icon08/09/2014
Appointment of Mr Simon Donald Perkins as a secretary on 2014-05-28
dot icon08/09/2014
Termination of appointment of Stella Lowy as a secretary on 2014-05-28
dot icon23/05/2014
Termination of appointment of Stella Lowy as a director
dot icon09/05/2014
Registered office address changed from 16 Leinster Square Bayswater London W2 4PR on 2014-05-09
dot icon03/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon16/10/2013
Accounts for a small company made up to 2013-03-31
dot icon13/06/2013
Appointment of Mr Justin Michael Manning as a director
dot icon13/06/2013
Appointment of Mr Simon Donald Perkins as a director
dot icon15/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon10/10/2011
Accounts for a small company made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon02/12/2010
Accounts for a small company made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/03/2010
Register inspection address has been changed
dot icon07/09/2009
Accounts for a small company made up to 2009-03-31
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon17/12/2008
Accounts for a small company made up to 2008-03-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon01/06/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon13/02/2007
Accounts for a small company made up to 2006-03-31
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
Return made up to 28/02/06; full list of members
dot icon30/11/2005
Ad 11/11/05--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon30/11/2005
Nc inc already adjusted 08/11/05
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon28/10/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon01/07/2005
Accounts for a small company made up to 2004-10-31
dot icon04/06/2005
Particulars of mortgage/charge
dot icon21/04/2005
Registered office changed on 21/04/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX
dot icon23/03/2005
Return made up to 28/02/05; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2004-02-29
dot icon26/08/2004
Accounting reference date shortened from 28/02/05 to 31/10/04
dot icon13/03/2004
Return made up to 28/02/04; full list of members
dot icon19/11/2003
Accounts for a small company made up to 2003-02-28
dot icon24/04/2003
Return made up to 28/02/03; full list of members
dot icon05/06/2002
Registered office changed on 05/06/02 from: lanmoor house, 370-386 high road wembley middlesex HA9 6AX
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
Director resigned
dot icon05/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
New director appointed
dot icon21/05/2002
Particulars of mortgage/charge
dot icon28/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/02/2002 - 28/02/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/02/2002 - 28/02/2002
67500
Lowy, Peter Michael
Director
28/02/2002 - Present
44
Lowy, Stephen Julius
Director
11/08/2017 - Present
23
Manning, Justin Michael
Director
13/06/2013 - 20/12/2018
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANYA HOTELS LIMITED

ANYA HOTELS LIMITED is an(a) Active company incorporated on 28/02/2002 with the registered office located at 5 Richbell Place, London WC1N 3LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANYA HOTELS LIMITED?

toggle

ANYA HOTELS LIMITED is currently Active. It was registered on 28/02/2002 .

Where is ANYA HOTELS LIMITED located?

toggle

ANYA HOTELS LIMITED is registered at 5 Richbell Place, London WC1N 3LA.

What does ANYA HOTELS LIMITED do?

toggle

ANYA HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ANYA HOTELS LIMITED?

toggle

The latest filing was on 29/01/2026: Director's details changed for Mr Peter Michael Lowy on 2026-01-29.