Background WavePink WaveYellow Wave

AA GUESTHOUSES LIMITED (08369258)

AA GUESTHOUSES LIMITED (08369258) is an active UK company. incorporated on 21 January 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. AA GUESTHOUSES LIMITED has been registered for 13 years. Current directors include SCHWIMMER, Moshe.

Company Number
08369258
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Unit 409, The Archives Unit 10, High Cross Centre, London, N15 4QN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SCHWIMMER, Moshe
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AA GUESTHOUSES LIMITED

AA GUESTHOUSES LIMITED is an active company incorporated on 21 January 2013 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. AA GUESTHOUSES LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08369258

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Unit 409, The Archives Unit 10, High Cross Centre Fountayne Road London, N15 4QN,

Previous Addresses

15-16 Margaret Street London W1W 8RW England
From: 23 January 2026To: 23 January 2026
139a Sunnyhill Road London SW16 2UW England
From: 9 February 2017To: 23 January 2026
Solar House 282 Chase Road London N14 6NZ
From: 18 February 2014To: 9 February 2017
C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 21 January 2013To: 18 February 2014
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Feb 17
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHWIMMER, Moshe

Active
Unit 10, High Cross Centre, LondonN15 4QN
Born October 1985
Director
Appointed 16 Jan 2026

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 21 Jan 2013
Resigned 21 Jan 2013

MAKRIS, George

Resigned
282 Chase Road, LondonN14 6NZ
Born August 1962
Director
Appointed 20 Jan 2017
Resigned 16 Jan 2026

STAVROU, George Savas

Resigned
Sunnyhill Road, LondonSW16 2UW
Born June 1971
Director
Appointed 21 Jan 2013
Resigned 16 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Unit 10, High Cross Centre, LondonN15 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2026

Mr George Makris

Ceased
282 Chase Road, LondonN14 6NZ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017
Ceased 16 Jan 2026

Mr George Savas Stavrou

Ceased
282 Chase Road, LondonN14 6NZ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Incorporation Company
21 January 2013
NEWINCIncorporation