BELGRAVIA MEWS HOTEL LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Administrator's progress report

View Document

26/03/2526 March 2025 Notice of extension of period of Administration

View Document

30/10/2430 October 2024 Administrator's progress report

View Document

02/08/242 August 2024 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-08-02

View Document

13/06/2413 June 2024 Notice of deemed approval of proposals

View Document

25/05/2425 May 2024 Statement of administrator's proposal

View Document

04/05/244 May 2024 Registered office address changed from 1 Charles Street Mayfair London W1J 5DA England to 20 st. Andrew Street London EC4A 3AG on 2024-05-04

View Document

06/04/246 April 2024 Appointment of an administrator

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2021-07-31

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2020-07-31

View Document

18/04/2318 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Termination of appointment of Paul Andre Fizia as a director on 2023-02-01

View Document

08/02/238 February 2023 Appointment of Mr Ali Jalali-Farhani as a director on 2023-01-16

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2019-07-31

View Document

15/12/2115 December 2021 Compulsory strike-off action has been suspended

View Document

15/12/2115 December 2021 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

03/10/193 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 31/07/17 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

24/05/1824 May 2018 31/07/16 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 FIRST GAZETTE

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052020310010

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1520 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

19/03/1519 March 2015 Annual return made up to 10 August 2014 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB ENGLAND

View Document

18/09/1418 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

11/09/1311 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 10 August 2012 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMELIA JALALI FARHANI

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

15/11/1215 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED BELGRAVIA MEWS HOTEL (TOPHAMS) LIMITED CERTIFICATE ISSUED ON 15/11/12

View Document

29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDRE FIZIA / 26/03/2012

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALI ROUHANI

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED PAUL FIZIA

View Document

26/09/1126 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 13 STATION ROAD FINCHLEY LONDON N3 9SB

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

27/09/1027 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALI FARHANI

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ALI ROUHANI

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED AMELIA SORAYA JALALI FARHANI

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual return made up to 10 August 2009 with full list of shareholders

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED ZOLA HOTELS (BELGRAVIA) LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM CENTRAL OFFICE 30 HIGH STREET OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DJ

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN FIELD

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIALL CAVEN

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR NICK SONLEY

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED ALI JALALI FARHANI

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/0910 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0819 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD KOCH

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: CENTRAL OFFICE THE GEORGE HOTEL 10-12 KING STREET READING BERKSHIRE RG1 2HE

View Document

01/09/071 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 AUDITORS STATEMENT

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS; AMEND

View Document

07/09/057 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

22/01/0522 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

30/09/0430 September 2004 COMPANY NAME CHANGED MACDEAL LIMITED CERTIFICATE ISSUED ON 30/09/04

View Document

10/08/0410 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information