Company NameLuton Hoo Park Limited
Company StatusActive
Company Number03648488
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Previous NameDiplema 409 Limited

Business Activity

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

Directors

Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameThomas Earl Mugleston
Date of BirthAugust 1917 (Born 106 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 1999(3 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 20 February 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address17304-116 Avenue
Edmonton
T5s 2x2
Canada
Director NameGraeme Carl Bateman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 15 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameRobert James Vanderpump
NationalityBritish
StatusResigned
Appointed29 January 1999(3 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence AddressHammerden
Stonegate
East Sussex
Director NameMr Simon Jeremy Willis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 December 2021)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMiss Clair-Marie Slater
StatusResigned
Appointed24 June 2011(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 November 2013)
RoleCompany Director
Correspondence AddressAshdown Park
Wych Cross
Forest Row
East Sussex
RH18 5JR
Secretary NameMr Ronan Sean Callaghan
StatusResigned
Appointed26 November 2013(15 years, 1 month after company formation)
Appointment Duration8 years (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Ronan Sean Callaghan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Contact

Websitelutonhooestate.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

Shareholders

1000 at £1Elite Hotels (Rotherwick) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,342,228
Net Worth£26,072,548
Cash£268,588
Current Liabilities£2,649,897

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

15 December 2021Delivered on: 22 December 2021
Persons entitled: Arora UK Finance Limited

Classification: A registered charge
Particulars: The mansion house, luton hoo estate, london road, luton (registered at the land registry with freehold title number BD209117).
Outstanding
28 February 2019Delivered on: 15 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The mansion house, luton hoo estate, london road, luton being all that freehold land registered at the land registry under title no. BD209117 and all land from time to time owned by the chargor.
Outstanding
27 March 2007Delivered on: 13 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H luton hoo luton bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 November 2002Delivered on: 7 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 March 1999Delivered on: 25 March 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 December 2023Full accounts made up to 31 March 2023 (30 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)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 February 2023Full accounts made up to 31 March 2022 (30 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
22 December 2021Registration of charge 036484880005, created on 15 December 2021 (31 pages)
20 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2021Memorandum and Articles of Association (27 pages)
17 December 2021Satisfaction of charge 036484880004 in full (1 page)
17 December 2021Satisfaction of charge 3 in full (1 page)
17 December 2021Satisfaction of charge 2 in full (1 page)
16 December 2021Appointment of Sanjay Arora as a director on 15 December 2021 (2 pages)
16 December 2021Termination of appointment of Ronan Sean Callaghan as a director on 15 December 2021 (1 page)
16 December 2021Appointment of Sanjeev Kumar Roda as a director on 15 December 2021 (2 pages)
16 December 2021Termination of appointment of Simon Jeremy Willis as a director on 15 December 2021 (1 page)
16 December 2021Appointment of Surinder Arora as a director on 15 December 2021 (2 pages)
16 December 2021Appointment of Mr Carlton Jeffrey Brown as a director on 15 December 2021 (2 pages)
16 December 2021Termination of appointment of Ronan Sean Callaghan as a secretary on 15 December 2021 (1 page)
16 December 2021Termination of appointment of Graeme Carl Bateman as a director on 15 December 2021 (1 page)
16 December 2021Cessation of Elite Hotels (Rotherwick) Ltd as a person with significant control on 15 December 2021 (1 page)
16 December 2021Registered office address changed from Ashdown Park Wych Cross Forest Row East Sussex RH18 5JR to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 16 December 2021 (1 page)
16 December 2021Notification of Arora Hotels Limited as a person with significant control on 15 December 2021 (2 pages)
14 October 2021Full accounts made up to 31 March 2021 (31 pages)
18 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 March 2020 (21 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (21 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 March 2019Registration of charge 036484880004, created on 28 February 2019 (64 pages)
8 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 December 2018Full accounts made up to 31 March 2018 (20 pages)
14 December 2018Notification of Elite Hotels (Rotherwick) Ltd as a person with significant control on 6 April 2018 (2 pages)
14 December 2018Withdrawal of a person with significant control statement on 14 December 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (19 pages)
29 September 2017Full accounts made up to 31 March 2017 (19 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 April 2017Director's details changed for Graeme Carl Bateman on 31 March 2017 (2 pages)
20 April 2017Director's details changed for Graeme Carl Bateman on 31 March 2017 (2 pages)
26 September 2016Full accounts made up to 31 March 2016 (19 pages)
26 September 2016Full accounts made up to 31 March 2016 (19 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
15 April 2016Termination of appointment of Thomas Earl Mugleston as a director on 20 February 2016 (1 page)
15 April 2016Termination of appointment of Thomas Earl Mugleston as a director on 20 February 2016 (1 page)
15 April 2016Appointment of Mr Ronan Sean Callaghan as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mr Ronan Sean Callaghan as a director on 1 April 2016 (2 pages)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
14 October 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
14 October 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
18 September 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
18 September 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
28 November 2013Appointment of Mr Ronan Sean Callaghan as a secretary (1 page)
28 November 2013Appointment of Mr Ronan Sean Callaghan as a secretary (1 page)
28 November 2013Termination of appointment of Clair-Marie Slater as a secretary (1 page)
28 November 2013Termination of appointment of Clair-Marie Slater as a secretary (1 page)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 31 March 2011 (17 pages)
25 July 2011Full accounts made up to 31 March 2011 (17 pages)
28 June 2011Appointment of Mr Simon Jeremy Willis as a director (2 pages)
28 June 2011Appointment of Mr Simon Jeremy Willis as a director (2 pages)
24 June 2011Termination of appointment of Robert Vanderpump as a secretary (1 page)
24 June 2011Appointment of Miss Clair-Marie Slater as a secretary (1 page)
24 June 2011Appointment of Miss Clair-Marie Slater as a secretary (1 page)
24 June 2011Termination of appointment of Robert Vanderpump as a secretary (1 page)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 October 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 1,000
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 1,000
(4 pages)
21 September 2010Full accounts made up to 31 March 2010 (14 pages)
21 September 2010Full accounts made up to 31 March 2010 (14 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 September 2008Full accounts made up to 31 March 2008 (15 pages)
16 September 2008Full accounts made up to 31 March 2008 (15 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 December 2007Full accounts made up to 31 March 2007 (9 pages)
11 December 2007Full accounts made up to 31 March 2007 (9 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Particulars of mortgage/charge (4 pages)
18 August 2006Full accounts made up to 31 March 2006 (10 pages)
18 August 2006Full accounts made up to 31 March 2006 (10 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
1 August 2005Full accounts made up to 31 March 2005 (9 pages)
1 August 2005Full accounts made up to 31 March 2005 (9 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Full accounts made up to 31 March 2004 (9 pages)
17 August 2004Full accounts made up to 31 March 2004 (9 pages)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Full accounts made up to 31 March 2003 (9 pages)
3 September 2003Full accounts made up to 31 March 2003 (9 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
26 June 2002Full accounts made up to 31 March 2002 (9 pages)
26 June 2002Full accounts made up to 31 March 2002 (9 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
13 November 2001Return made up to 13/10/01; full list of members (6 pages)
13 November 2001Return made up to 13/10/01; full list of members (6 pages)
13 April 2001Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2001Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
27 October 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 1999Return made up to 13/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
19 August 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 1 gresham street london EC2V 7BU (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Registered office changed on 24/02/99 from: 1 gresham street london EC2V 7BU (1 page)
24 February 1999Secretary resigned;director resigned (1 page)
24 February 1999Secretary resigned;director resigned (1 page)
24 February 1999Director resigned (1 page)
4 February 1999Company name changed diplema 409 LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed diplema 409 LIMITED\certificate issued on 05/02/99 (2 pages)
13 October 1998Incorporation (14 pages)
13 October 1998Incorporation (14 pages)