CLASSIC HOTELS (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CLASSIC HOTELS (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03944569

Incorporation date

10/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18-20 Frognal, London NW3 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Secretary's details changed for Mr Lakis Michaelides on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Lakis Michaelides on 2024-09-02
dot icon02/09/2024
Cessation of Panayiota Georgiou Michaeldis as a person with significant control on 2024-09-02
dot icon02/09/2024
Notification of Lakis Michaelides as a person with significant control on 2024-09-02
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon25/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2024
Registered office address changed from 137 Tottenham Lane London N8 9BJ England to 18-20 Frognal London NW3 6AG on 2024-02-05
dot icon31/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon17/08/2019
Registration of charge 039445690015, created on 2019-08-12
dot icon17/08/2019
Registration of charge 039445690016, created on 2019-08-12
dot icon07/08/2019
Notification of Panayiota Georgiou Michaeldis as a person with significant control on 2019-08-07
dot icon07/08/2019
Termination of appointment of George Christou Michaelides as a director on 2019-08-07
dot icon07/08/2019
Cessation of Panayiota Georgiou Michaelides as a person with significant control on 2019-08-07
dot icon17/06/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon01/02/2019
Registration of charge 039445690014, created on 2019-01-23
dot icon29/01/2019
Registration of charge 039445690013, created on 2019-01-23
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon16/03/2018
Registration of charge 039445690012, created on 2018-03-15
dot icon16/03/2018
Registration of charge 039445690011, created on 2018-03-15
dot icon11/01/2018
Satisfaction of charge 7 in full
dot icon11/01/2018
Satisfaction of charge 9 in full
dot icon11/01/2018
Satisfaction of charge 8 in full
dot icon11/01/2018
Satisfaction of charge 3 in full
dot icon11/01/2018
Satisfaction of charge 4 in full
dot icon11/01/2018
Satisfaction of charge 6 in full
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/12/2017
Satisfaction of charge 039445690010 in full
dot icon21/10/2017
Registration of charge 039445690010, created on 2017-10-18
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Appointment of Mr George Christou Michaelides as a director on 2016-04-28
dot icon05/05/2016
Appointment of Mrs Panayiota Georgiou Michaelides as a director on 2016-04-28
dot icon01/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon01/04/2016
Registered office address changed from C/O Lakis Michaelides 137 Tottenham Lane London N8 9BJ to 137 Tottenham Lane London N8 9BJ on 2016-04-01
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon24/01/2013
Duplicate mortgage certificatecharge no:8
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon26/07/2010
Auditor's resignation
dot icon29/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon01/03/2010
Registered office address changed from 137 Tottenham Lane Crouch End London N8 9BJ on 2010-03-01
dot icon16/02/2010
Registered office address changed from 869 High Road London N12 8QA United Kingdom on 2010-02-16
dot icon07/10/2009
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street Southgate London N14 6TB on 2009-10-07
dot icon03/08/2009
Accounts for a small company made up to 2009-03-31
dot icon06/04/2009
Return made up to 10/03/09; no change of members
dot icon14/01/2009
Amended accounts made up to 2008-03-31
dot icon10/09/2008
Accounts for a small company made up to 2008-03-31
dot icon15/05/2008
Return made up to 10/03/08; full list of members
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon21/05/2007
Accounts for a small company made up to 2006-03-31
dot icon10/04/2007
Return made up to 10/03/07; full list of members
dot icon26/09/2006
Accounts for a small company made up to 2005-03-31
dot icon05/05/2006
Return made up to 10/03/06; full list of members
dot icon10/08/2005
Director's particulars changed
dot icon21/07/2005
Registered office changed on 21/07/05 from: 2 paul gardens croydon surrey CR0 5QL
dot icon01/04/2005
Particulars of mortgage/charge
dot icon01/04/2005
Return made up to 10/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 10/03/04; full list of members
dot icon06/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
New secretary appointed;new director appointed
dot icon30/07/2003
Secretary resigned
dot icon09/03/2003
Return made up to 10/03/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 10/03/02; full list of members
dot icon08/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon01/03/2002
Resolutions
dot icon31/01/2002
Particulars of mortgage/charge
dot icon31/01/2002
Particulars of mortgage/charge
dot icon24/05/2001
Return made up to 10/03/01; full list of members
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
Director resigned
dot icon15/03/2000
Registered office changed on 15/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon10/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-61.80 % *

* during past year

Cash in Bank

£199,126.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.08M
-
0.00
16.31K
-
2022
2
4.93M
-
0.00
521.31K
-
2023
1
4.87M
-
0.00
199.13K
-
2023
1
4.87M
-
0.00
199.13K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

4.87M £Descended-1.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

199.13K £Descended-61.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michaelides, Lakis
Director
21/04/2003 - Present
63
Michaelides, Lakis
Secretary
21/04/2003 - Present
9
Papaloizou, Christos Kyrillos Ioannou
Director
10/03/2000 - Present
66
Michaelides, Panayiota Georgiou
Director
28/04/2016 - Present
19

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLASSIC HOTELS (LONDON) LIMITED

CLASSIC HOTELS (LONDON) LIMITED is an(a) Active company incorporated on 10/03/2000 with the registered office located at 18-20 Frognal, London NW3 6AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC HOTELS (LONDON) LIMITED?

toggle

CLASSIC HOTELS (LONDON) LIMITED is currently Active. It was registered on 10/03/2000 .

Where is CLASSIC HOTELS (LONDON) LIMITED located?

toggle

CLASSIC HOTELS (LONDON) LIMITED is registered at 18-20 Frognal, London NW3 6AG.

What does CLASSIC HOTELS (LONDON) LIMITED do?

toggle

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

How many employees does CLASSIC HOTELS (LONDON) LIMITED have?

toggle

CLASSIC HOTELS (LONDON) LIMITED had 1 employees in 2023.

What is the latest filing for CLASSIC HOTELS (LONDON) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.