Company NameThe Heathrow Hotel Limited
DirectorsSapna Niraula and Sunita Arora
Company StatusActive
Company Number03458007
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Sapna Niraula
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(14 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMrs Sapna Niraula
StatusCurrent
Appointed05 January 2015(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(22 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHush Willows
Wentworth Drive
Virginia Water
Surrey
GU25 4NY
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Highfield Drive
Ickenham
Middlesex
UB10 8AN
Director NameTimothy Philip Owen Hudson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2006)
RoleSales Director
Correspondence Address52 Queens Road
Beckenham
Kent
BR3 4JL
Director NameMartyn Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2006)
RoleCompany Director
Correspondence AddressBeans Roost
31a Huxley Close
Cowley
Middlesex
UB8 3PG
Director NameMr Paul James Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallow Hill House
Chandlers Hill
Slough Road
Iver Heath
SL0 0EA
Secretary NameMr Paul James Smith
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallow Hill House
Chandlers Hill
Slough Road
Iver Heath
SL0 0EA
Secretary NameMrs Lyn Elizabeth Mary Smith
NationalityBritish
StatusResigned
Appointed15 September 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressHallow Hill House
Chandlers Hill
Iver Heath
Bucks
SL0 0EA
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shefford Crescent
Wokingham
Berkshire
RG40 1YP
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Saxon Way
Old Windsor
Windsor
Berkshire
SL4 2PT
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed22 June 2006(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Woodlands Ride
Ascot
Berkshire
SL5 9HP
Director NameMr Kaushal Niraula
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.thistle.co.uk

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£1,032,421
Gross Profit£1,015,450
Net Worth-£662,897
Cash£260,516
Current Liabilities£1,040,619

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 June 2023Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page)
5 June 2023Change of details for Solight Limited as a person with significant control on 31 May 2023 (2 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (18 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
12 November 2019Termination of appointment of Kaushal Niraula as a director on 11 November 2019 (1 page)
12 November 2019Appointment of Mrs Sunita Arora as a director on 11 November 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
17 April 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Director's details changed for Mr Kaushal Niraula on 4 January 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (18 pages)
8 January 2018Director's details changed for Mr Kaushal Niraula on 4 January 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (18 pages)
4 January 2018Registered office address changed from World Business Centre, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 4 January 2018 (1 page)
4 January 2018Registered office address changed from World Business Centre, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 4 January 2018 (1 page)
25 August 2017Director's details changed for Mrs Sapna Niraula on 25 July 2017 (2 pages)
25 August 2017Director's details changed for Mrs Sapna Niraula on 25 July 2017 (2 pages)
25 July 2017Change of details for Solight Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Change of details for Solight Limited as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (19 pages)
8 December 2016Full accounts made up to 31 March 2016 (19 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(4 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
2 March 2015Full accounts made up to 31 March 2014 (13 pages)
2 March 2015Full accounts made up to 31 March 2014 (13 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 99
(4 pages)
13 January 2015Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page)
13 January 2015Registered office address changed from The Grove, Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 13 January 2015 (1 page)
13 January 2015Appointment of Mrs Sapna Niraula as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Mrs Sapna Niraula as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of Subash Chander Arora as a secretary on 5 January 2015 (1 page)
13 January 2015Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page)
13 January 2015Termination of appointment of Subash Chander Arora as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of Subash Chander Arora as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Mrs Sapna Niraula as a secretary on 5 January 2015 (2 pages)
13 January 2015Registered office address changed from The Grove, Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 13 January 2015 (1 page)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 99
(5 pages)
13 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 99
(5 pages)
13 December 2013Register(s) moved to registered office address (1 page)
13 December 2013Register(s) moved to registered office address (1 page)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 January 2012Termination of appointment of Guy Morris as a director (1 page)
16 January 2012Termination of appointment of Guy Morris as a director (1 page)
16 January 2012Termination of appointment of Sanjeev Roda as a director (1 page)
16 January 2012Appointment of Mrs Sapna Niraula as a director (2 pages)
16 January 2012Appointment of Mr Kaushal Niraula as a director (2 pages)
16 January 2012Appointment of Mrs Sapna Niraula as a director (2 pages)
16 January 2012Appointment of Mr Kaushal Niraula as a director (2 pages)
16 January 2012Termination of appointment of Sanjeev Roda as a director (1 page)
8 December 2011Full accounts made up to 31 March 2011 (12 pages)
8 December 2011Full accounts made up to 31 March 2011 (12 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
17 November 2010Full accounts made up to 31 March 2010 (13 pages)
17 November 2010Full accounts made up to 31 March 2010 (13 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
23 August 2010Full accounts made up to 31 March 2009 (13 pages)
23 August 2010Full accounts made up to 31 March 2009 (13 pages)
27 May 2010Termination of appointment of Paul Smith as a director (1 page)
27 May 2010Termination of appointment of Paul Smith as a director (1 page)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Director's details changed for Mr Guy Christopher Ronald Morris on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Sanjeev Kumar Roda on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Sanjeev Kumar Roda on 12 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Paul James Smith on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Guy Christopher Ronald Morris on 12 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for Paul James Smith on 12 November 2009 (2 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
5 August 2008Full accounts made up to 31 March 2008 (12 pages)
5 August 2008Full accounts made up to 31 March 2008 (12 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 July 2006Registered office changed on 07/07/06 from: whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page)
7 July 2006Registered office changed on 07/07/06 from: whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
4 November 2005Return made up to 30/10/05; full list of members (3 pages)
4 November 2005Return made up to 30/10/05; full list of members (3 pages)
1 November 2005Registered office changed on 01/11/05 from: whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page)
1 November 2005Registered office changed on 01/11/05 from: whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page)
28 October 2005Registered office changed on 28/10/05 from: orchard house heath road warboys huntingdon cambridgeshire PE28 2UW (1 page)
28 October 2005Registered office changed on 28/10/05 from: orchard house heath road warboys huntingdon cambridgeshire PE28 2UW (1 page)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 November 2004Return made up to 30/10/04; full list of members (6 pages)
12 November 2004Return made up to 30/10/04; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
30 December 2003Return made up to 30/10/03; full list of members (6 pages)
30 December 2003Registered office changed on 30/12/03 from: 58-60 berners street london W1T 3JS (1 page)
30 December 2003Registered office changed on 30/12/03 from: 58-60 berners street london W1T 3JS (1 page)
30 December 2003Return made up to 30/10/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Return made up to 30/10/02; full list of members (6 pages)
20 November 2002Return made up to 30/10/02; full list of members (6 pages)
13 November 2001Return made up to 30/10/01; full list of members (7 pages)
13 November 2001Return made up to 30/10/01; full list of members (7 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (3 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New director appointed (3 pages)
21 February 2001Ad 22/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Ad 22/01/01--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 February 2001Director resigned (1 page)
7 February 2001Return made up to 30/10/00; full list of members (5 pages)
7 February 2001Registered office changed on 07/02/01 from: 58/60 berners street london W1P 4JS (1 page)
7 February 2001Registered office changed on 07/02/01 from: 58/60 berners street london W1P 4JS (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Return made up to 30/10/00; full list of members (5 pages)
7 February 2001Secretary's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Secretary's particulars changed (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
25 February 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
30 December 1999Return made up to 30/10/99; full list of members (6 pages)
30 December 1999Return made up to 30/10/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
27 January 1999Return made up to 30/10/98; full list of members (6 pages)
27 January 1999Return made up to 30/10/98; full list of members (6 pages)
18 November 1998Registered office changed on 18/11/98 from: 45A the grove bath road harmondsworth middlesex UB10 8AN (1 page)
18 November 1998Registered office changed on 18/11/98 from: 45A the grove bath road harmondsworth middlesex UB10 8AN (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 372 old street london EC1V 9LT (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: 372 old street london EC1V 9LT (1 page)
30 October 1997Incorporation (12 pages)
30 October 1997Incorporation (12 pages)