Background WavePink WaveYellow Wave

MEGARO HOTELS LIMITED (06545571)

MEGARO HOTELS LIMITED (06545571) is an active UK company. incorporated on 27 March 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MEGARO HOTELS LIMITED has been registered for 17 years. Current directors include MEGARO, Antonio, MEGARO, Sarah Amelia.

Company Number
06545571
Status
active
Type
ltd
Incorporated
27 March 2008
Age
17 years
Address
23-27 Euston Road, London, NW1 2SD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MEGARO, Antonio, MEGARO, Sarah Amelia
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGARO HOTELS LIMITED

MEGARO HOTELS LIMITED is an active company incorporated on 27 March 2008 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. MEGARO HOTELS LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06545571

LTD Company

Age

17 Years

Incorporated 27 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

23-27 Euston Road London, NW1 2SD,

Timeline

14 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Nov 17
New Owner
Apr 18
Owner Exit
Apr 18
Funding Round
Sept 18
Owner Exit
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Jul 21
Director Joined
Sept 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MEGARO, Sarah Amelia

Active
Euston Road, LondonNW1 2SD
Secretary
Appointed 27 Mar 2008

MEGARO, Antonio

Active
Euston Road, LondonNW1 2SD
Born May 1957
Director
Appointed 27 Mar 2008

MEGARO, Sarah Amelia

Active
Euston Road, LondonNW1 2SD
Born January 1971
Director
Appointed 12 Sept 2022

AA Company Services Limited

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate secretary
Appointed 27 Mar 2008
Resigned 27 Mar 2008

Buyview Ltd

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate director
Appointed 27 Mar 2008
Resigned 27 Mar 2008

Persons with significant control

3

1 Active
2 Ceased
St. Chad's Street, LondonWC1H 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2018

Mr Antonio Megaro

Ceased
Euston Road, LondonNW1 2SD
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018
2nd Floor, Berkeley Square House, LondonW1J 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 April 2021
AAMDAAMD
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Statement Of Companys Objects
12 February 2021
CC04CC04
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 September 2018
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
23 January 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Legacy
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 September 2009
363aAnnual Return
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
27 March 2008
NEWINCIncorporation