A A.michaelides Limited

General information

Name:

A A.michaelides Ltd

Office Address:

1st Floor Global House 299-303 Ballards Lane N12 8NP London

Number: 00755252

Incorporation date: 1963-03-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

A A.michaelides Limited is officially located at London at 1st Floor Global House. You can find this business by its post code - N12 8NP. A A.michaelides's incorporation dates back to 1963. This firm is registered under the number 00755252 and company's status at the time is active. This business's SIC and NACE codes are 55100 - Hotels and similar accommodation. The business latest filed accounts documents were submitted for the period up to 2022/06/30 and the latest confirmation statement was filed on 2023/02/01.

Because of the enterprise's size, it was necessary to choose other directors, namely: Andreas M., Antoni M., Margaret M. who have been working together since December 1993 to fulfil their statutory duties for the following business. Moreover, the managing director's tasks are constantly assisted with by a secretary - Antoni M..

The companies with significant control over this firm include: Hotel Group Ltd owns over 3/4 of company shares. This business can be reached in London at Gibbon Road, W3 7AF and was registered as a PSC under the reg no 3801629.

Financial data based on annual reports

Company staff

Antoni M.

Role: Secretary

Latest update: 23 February 2024

Andreas M.

Role: Director

Appointed: 29 December 1993

Latest update: 23 February 2024

Antoni M.

Role: Director

Appointed: 28 December 1991

Latest update: 23 February 2024

Margaret M.

Role: Director

Appointed: 28 December 1991

Latest update: 23 February 2024

Julia O.

Role: Director

Appointed: 28 December 1991

Latest update: 23 February 2024

People with significant control

Hotel Group Ltd
Address: 39 Gibbon Road, London, W3 7AF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3801629
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 6 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 6 March 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

65-73 Shepherds Bush Road Hammersmith

Post code:

W6 7LS

City / Town:

London

HQ address,
2013

Address:

65-73 Shepherds Bush Road Hammersmith

Post code:

W6 7LS

City / Town:

London

HQ address,
2014

Address:

65-73 Shepherds Bush Road Hammersmith

Post code:

W6 7LS

City / Town:

London

HQ address,
2015

Address:

65-73 Shepherds Bush Road Hammersmith

Post code:

W6 7LS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
61
Company Age

Similar companies nearby

Closest companies