Background WavePink WaveYellow Wave

MANGO HOTELS (GYPSY CORNER) LIMITED (04443978)

MANGO HOTELS (GYPSY CORNER) LIMITED (04443978) is an active UK company. incorporated on 21 May 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MANGO HOTELS (GYPSY CORNER) LIMITED has been registered for 23 years. Current directors include SAAD, Bassel Sami, WATTERS, Niall Aengus.

Company Number
04443978
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
Holiday Inn London-West, London, W3 6RT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SAAD, Bassel Sami, WATTERS, Niall Aengus
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGO HOTELS (GYPSY CORNER) LIMITED

MANGO HOTELS (GYPSY CORNER) LIMITED is an active company incorporated on 21 May 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MANGO HOTELS (GYPSY CORNER) LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04443978

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Holiday Inn London-West 4 Portal Way London, W3 6RT,

Previous Addresses

90 High Holborn London WC1V 6XX
From: 23 March 2012To: 9 August 2016
10 Upper Berkeley Street London W1H 7PE
From: 21 May 2002To: 23 March 2012
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Loan Secured
Dec 13
Loan Secured
Oct 14
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Cleared
May 18
Capital Update
Dec 18
Funding Round
Dec 18
Loan Secured
Dec 22
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FAKHRY, Mervat

Active
4 Portal Way, LondonW3 6RT
Secretary
Appointed 08 Mar 2018

SAAD, Bassel Sami

Active
4 Portal Way, LondonW3 6RT
Born October 1968
Director
Appointed 29 Feb 2012

WATTERS, Niall Aengus

Active
4 Portal Way, LondonW3 6RT
Born October 1982
Director
Appointed 08 Jul 2025

MAVRIDIS, Alexandros

Resigned
Mansouria Road, Giza
Secretary
Appointed 27 Dec 2012
Resigned 01 Aug 2017

MCCAFFER, Stuart John

Resigned
Brand Street, GlasgowG51 1DG
Secretary
Appointed 20 May 2003
Resigned 29 Feb 2012

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 21 May 2002
Resigned 20 May 2003

VAN HEUSDEN, Taco Crispijn

Resigned
4 Portal Way, LondonW3 6RT
Secretary
Appointed 19 Oct 2017
Resigned 08 Mar 2018

WOODCOCK, Louis Peter

Resigned
Knapdale, LochwinnochPA12 4ER
Secretary
Appointed 04 Dec 2002
Resigned 23 May 2005

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 May 2002
Resigned 21 May 2002

CAMPBELL, Ewan

Resigned
Fullarton Drive, TroonKA10 6LE
Born September 1958
Director
Appointed 06 Jan 2003
Resigned 24 Dec 2008

COLE, Terence Shelby

Resigned
10 Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 21 May 2002
Resigned 29 Feb 2012

COLLINS, Steven Ross

Resigned
Marlborough Place, LondonNW8 0PL
Born December 1952
Director
Appointed 21 May 2002
Resigned 29 Feb 2012

MCCAFFER, Stuart John

Resigned
Brand Street, GlasgowG51 1DG
Born April 1964
Director
Appointed 04 Dec 2002
Resigned 29 Feb 2012

SAAD, Karim Sami Saad Mosaad

Resigned
4 Portal Way, LondonW3 6RT
Born March 1966
Director
Appointed 29 Feb 2012
Resigned 08 Jul 2025

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Born July 1959
Director
Appointed 21 May 2002
Resigned 29 Feb 2012

THOMPSON, David George

Resigned
Brand Street, GlasgowG51 1DG
Born December 1951
Director
Appointed 06 Jan 2003
Resigned 29 Feb 2012

WOODCOCK, Louis Peter

Resigned
Brand Street, GlasgowG51 1DG
Born June 1958
Director
Appointed 23 May 2005
Resigned 29 Feb 2012

HOTEL INNOVATIONS LIMITED

Resigned
Wigmore Street, LondonW1U 2HQ
Corporate director
Appointed 26 Mar 2004
Resigned 29 Feb 2012

MARCOL MANAGEMENT LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HQ
Corporate director
Appointed 18 Aug 2003
Resigned 26 Mar 2004

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 May 2002
Resigned 21 May 2002

Persons with significant control

2

Marygo Uk Ltd

Active
Portal Way, LondonW3 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2016
Portal Way, LondonW3 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

136

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
23 September 2025
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Legacy
28 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2018
SH19Statement of Capital
Legacy
28 December 2018
CAP-SSCAP-SS
Resolution
28 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
20 October 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Resolution
9 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Auditors Resignation Company
15 April 2015
AUDAUD
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Resolution
4 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Auditors Resignation Company
23 June 2014
AUDAUD
Miscellaneous
18 June 2014
MISCMISC
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Account Reference Date Company Previous Extended
31 December 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Auditors Resignation Company
14 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Corporate Director Company With Change Date
17 June 2010
CH02Change of Corporate Director Details
Legacy
20 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Legacy
6 May 2010
MG02MG02
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
16 July 2004
288cChange of Particulars
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
29 April 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
22 December 2002
287Change of Registered Office
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Incorporation Company
21 May 2002
NEWINCIncorporation