Background WavePink WaveYellow Wave

MAPLE HOTELS 2 LIMITED (05567570)

MAPLE HOTELS 2 LIMITED (05567570) is an active UK company. incorporated on 19 September 2005. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MAPLE HOTELS 2 LIMITED has been registered for 20 years. Current directors include DIMITRIADIS, Christos.

Company Number
05567570
Status
active
Type
ltd
Incorporated
19 September 2005
Age
20 years
Address
60 Welbeck Street, London, W1G 9XB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DIMITRIADIS, Christos
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLE HOTELS 2 LIMITED

MAPLE HOTELS 2 LIMITED is an active company incorporated on 19 September 2005 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. MAPLE HOTELS 2 LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05567570

LTD Company

Age

20 Years

Incorporated 19 September 2005

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 8 April 2023 (2 years ago)
Period: 1 January 2021 - 30 June 2022(19 months)
Type: Full Accounts

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 September 2023 (2 years ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 27 September 2024
For period ending 13 September 2024
Contact
Address

60 Welbeck Street London, W1G 9XB,

Previous Addresses

PO Box N1 9LA 60 60 Pentonville Road the Angel London N1 9LA England
From: 17 July 2020To: 16 August 2021
The Junction Station Road Watford WD17 1ET England
From: 30 November 2018To: 17 July 2020
60 Welbeck Street London W1G 9XB England
From: 9 October 2018To: 30 November 2018
55 Baker Street London W1U 7EU England
From: 20 October 2016To: 9 October 2018
Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 20 September 2016To: 20 October 2016
C/O Vision Asset Management Audley House 12 Margaret Street London W1W 8RH
From: 11 June 2015To: 20 September 2016
C/O Robson Services Ltd 2-3 Woodstock Street 2nd Floor London W1C 2AB
From: 19 September 2005To: 11 June 2015
Timeline

31 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Apr 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Sept 15
Loan Secured
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Cleared
Jul 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

DIMITRIADIS, Christos

Active
Welbeck Street, LondonW1G 9XB
Born January 1971
Director
Appointed 05 Oct 2018

ADAIR, Kelly Joanne

Resigned
34 Francis Grove, WimbledonSW19 4DT
Secretary
Appointed 01 Sept 2016
Resigned 05 Oct 2018

COHEN, Rachel, Mrs.

Resigned
17 Boyne Avenue, LondonNW4 2JL
Secretary
Appointed 02 Dec 2005
Resigned 31 Jul 2008

NOBLE, Michael Jeremy

Resigned
Goathill Farm Well Hill Lane, ChelsfieldBR6 7QJ
Secretary
Appointed 19 Sept 2005
Resigned 02 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Sept 2005
Resigned 19 Sept 2005

AHOUVI, Igal David

Resigned
Mabledon Place, LondonWC1H 9BB
Born March 1953
Director
Appointed 09 Aug 2011
Resigned 01 Feb 2014

BAMFORD, Patrick Martyn

Resigned
Chancery Lane, LondonEC4A 1BL
Born March 1959
Director
Appointed 21 May 2014
Resigned 03 Jun 2015

BRADLEY, Adrian Paul

Resigned
The Spinney, Chalfont St PeterSL9 0PF
Born September 1963
Director
Appointed 19 Sept 2005
Resigned 02 Dec 2005

CUBY, Solomon Sidney

Resigned
Hamilton House, LondonWC1H 9BB
Born November 1945
Director
Appointed 09 Aug 2011
Resigned 08 Oct 2013

CUBY, Solomon Sidney

Resigned
16 Mowbray Road, EdgwareHA8 8JQ
Born November 1945
Director
Appointed 13 Jun 2008
Resigned 18 Apr 2011

DAVIDSON, Alan James

Resigned
12 Margaret Street, LondonW1W 8RH
Born June 1970
Director
Appointed 03 Jun 2015
Resigned 01 Sept 2016

FISH, Andrew John

Resigned
34 Francis Grove, WimbledonSW19 4DT
Born December 1968
Director
Appointed 01 Sept 2016
Resigned 05 Oct 2018

FRIEDMAN, Howard

Resigned
Maple Court Central Park, WatfordWD24 4QQ
Born October 1955
Director
Appointed 19 Sept 2005
Resigned 02 Dec 2005

HILLIER, Clive William

Resigned
12 Margaret Street, LondonW1W 8RH
Born May 1950
Director
Appointed 03 Jun 2015
Resigned 01 Sept 2016

KIRK, Neil Simon

Resigned
34 Francis Grove, WimbledonSW19 4DT
Born February 1976
Director
Appointed 01 Sept 2016
Resigned 04 May 2017

RABINOVITZ, Eyal David

Resigned
Mabledon Place, LondonWC1H 9BB
Born November 1975
Director
Appointed 09 Aug 2011
Resigned 01 Feb 2014

ROBSON, Eirik Peter

Resigned
Hamilton House, LondonWC1H 9BB
Born July 1958
Director
Appointed 02 Dec 2005
Resigned 03 Jun 2015

TAYLOR, Hugh Matthew

Resigned
5 Amberden Avenue, LondonN3 3BJ
Born March 1965
Director
Appointed 13 Jun 2008
Resigned 09 Aug 2011

WAY, Mark Jonathan

Resigned
Princess Diana Drive, St. AlbansAL4 0DY
Born September 1971
Director
Appointed 19 Sept 2005
Resigned 02 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Welbeck Street, LondonW1G 9XB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2018
South Grand Avenue, Los Angeles90071

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

125

Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 October 2025
DS01DS01
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Restoration Order Of Court
27 September 2024
AC92AC92
Gazette Dissolved Voluntary
18 July 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 June 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 April 2023
DS01DS01
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
17 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Auditors Resignation Company
28 July 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Memorandum Articles
4 September 2015
MAMA
Resolution
4 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
11 May 2007
287Change of Registered Office
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
353353
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
14 February 2006
88(2)R88(2)R
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
155(6)a155(6)a
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
12 December 2005
123Notice of Increase in Nominal Capital
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
88(2)R88(2)R
Legacy
27 September 2005
288cChange of Particulars
Legacy
19 September 2005
288bResignation of Director or Secretary
Incorporation Company
19 September 2005
NEWINCIncorporation