Company NameConstantinou Hotels Limited
DirectorsAndreas Constantinou and Alexander Babic
Company StatusActive
Company Number02643779
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andreas Constantinou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGreek,Cypriot
StatusCurrent
Appointed06 September 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address12 Agiou Gavriel Street
8048 Paphos
Cyprus
Director NameMr Alexander Babic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2009(17 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Lynton Avenue
Ealing
London
W13 0EA
Secretary NameMr Alexander Babic
NationalityBritish
StatusCurrent
Appointed07 January 2009(17 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Lynton Avenue
Ealing
London
W13 0EA
Director NameAgathoclis Constantinou
Date of BirthMay 1945 (Born 79 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration16 years, 5 months (resigned 20 February 2009)
RoleBusinessman
Correspondence Address11 Erexthiou Street
2413 Engkomi
Nicosia
Foreign
Director NameMrs Charlotte Nuttall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 1995)
RoleMarketing Director
Correspondence Address1 Benenden Green
Alresford
Hampshire
SO24 9PE
Secretary NameMrs Charlotte Nuttall
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 1995)
RoleCompany Director
Correspondence Address1 Benenden Green
Alresford
Hampshire
SO24 9PE
Secretary NameAndreas Constantinou
NationalityGreek Cypriot
StatusResigned
Appointed20 October 1995(4 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence Address64 Kennedy Street
Paphos
Cyprus
Director NameShannon Bryan O'Connor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2004(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2005)
RoleSales & Marketing
Correspondence AddressMerton Cottage
94 High Street
Ketton
PE9 3TE
Director NameShannon Bryan O'Connor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2005(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2009)
RoleCompany Director
Correspondence AddressMerton Cottage
94 High Street
Ketton
PE9 3TE
Secretary NameKelly Phillips
NationalityBritish
StatusResigned
Appointed30 November 2005(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 2009)
RoleCompany Director
Correspondence AddressMerton Cottage
94 High Street
Ketton
Lincolnshire
PE9 3TE

Contact

Websiteathena-cbh.com

Location

Registered AddressUnit 16 Ground Floor
Pavillion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Andreas Constantinou
100.00%
Ordinary

Financials

Year2014
Net Worth£118,651
Cash£439,534
Current Liabilities£595,143

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
14 September 2023Registered office address changed from Unit 16 1st Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to Unit 16 Ground Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ on 14 September 2023 (1 page)
16 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 October 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 December 2018Registered office address changed from Unit 16 Ground Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to Unit 16 1st Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ on 21 December 2018 (1 page)
20 December 2018Registered office address changed from The Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA to Unit 16 Ground Floor Pavillion Business Park Royds Hall Road Leeds LS12 6AJ on 20 December 2018 (1 page)
20 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
5 September 2013Registered office address changed from - 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from - 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from - 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA England on 5 September 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP United Kingdom on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP United Kingdom on 23 March 2010 (1 page)
15 December 2009Registered office address changed from 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 1St Floor 16 Northgate Wakefield West Yorkshire WF1 3AA on 15 December 2009 (1 page)
14 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Appointment terminated director agathoclis constantinou (1 page)
10 July 2009Appointment terminated director agathoclis constantinou (1 page)
25 March 2009Return made up to 06/09/08; full list of members (4 pages)
25 March 2009Return made up to 06/09/08; full list of members (4 pages)
9 January 2009Secretary appointed alexander babic (2 pages)
9 January 2009Appointment terminated secretary kelly phillips (1 page)
9 January 2009Appointment terminated secretary kelly phillips (1 page)
9 January 2009Appointment terminated director shannon o'connor (1 page)
9 January 2009Appointment terminated director shannon o'connor (1 page)
9 January 2009Secretary appointed alexander babic (2 pages)
9 January 2009Director appointed alexander babic (1 page)
9 January 2009Director appointed alexander babic (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Return made up to 06/09/07; no change of members (7 pages)
12 October 2007Return made up to 06/09/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Return made up to 06/09/06; full list of members (7 pages)
11 October 2006Return made up to 06/09/06; full list of members (7 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
23 December 2005New secretary appointed (1 page)
23 December 2005New secretary appointed (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: office 13 queen street chambers queen street peterborough cambridgeshire PE1 1PA (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: office 13 queen street chambers queen street peterborough cambridgeshire PE1 1PA (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 August 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
24 December 2003Return made up to 06/09/03; full list of members (7 pages)
24 December 2003Return made up to 06/09/03; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 September 2003Registered office changed on 03/09/03 from: 56A haverstock hill london NW3 2BH (1 page)
3 September 2003Registered office changed on 03/09/03 from: 56A haverstock hill london NW3 2BH (1 page)
15 October 2002Return made up to 06/09/02; full list of members (5 pages)
15 October 2002Return made up to 06/09/02; full list of members (5 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 October 2001Return made up to 06/09/01; full list of members (5 pages)
19 October 2001Return made up to 06/09/01; full list of members (5 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 November 2000Return made up to 06/09/00; full list of members (5 pages)
17 November 2000Return made up to 06/09/00; full list of members (5 pages)
8 November 2000Full accounts made up to 31 December 1999 (8 pages)
8 November 2000Full accounts made up to 31 December 1999 (8 pages)
11 January 2000Return made up to 06/09/99; full list of members (5 pages)
11 January 2000Return made up to 06/09/99; full list of members (5 pages)
19 May 1999Full accounts made up to 31 December 1998 (8 pages)
19 May 1999Full accounts made up to 31 December 1998 (8 pages)
17 November 1998Return made up to 06/09/98; full list of members (5 pages)
17 November 1998Return made up to 06/09/98; full list of members (5 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 January 1998Return made up to 06/09/97; no change of members (4 pages)
8 January 1998Return made up to 06/09/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 January 1997Return made up to 06/09/96; no change of members (6 pages)
16 January 1997Return made up to 06/09/96; no change of members (6 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
23 May 1996Secretary resigned;director resigned (2 pages)
23 May 1996Secretary resigned;director resigned (2 pages)
23 May 1996New secretary appointed (1 page)
23 May 1996New secretary appointed (1 page)
20 October 1995Return made up to 06/09/95; full list of members (6 pages)
20 October 1995Return made up to 06/09/95; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
7 May 1992New director appointed (2 pages)
7 May 1992New director appointed (2 pages)
17 October 1991Director resigned;new director appointed (2 pages)
17 October 1991Director resigned;new director appointed (2 pages)
6 September 1991Incorporation (9 pages)
6 September 1991Incorporation (9 pages)