Company NameLondon Inn Hotels (Luton) Ltd
Company StatusActive
Company Number05517144
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 8 months ago)
Previous NameLondon Inn Hotels (Shepherd's Bush) Limited

Business Activity

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

Directors

Director NameHon Paavan Popat
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(4 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Gagan Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Secretary NameMr Gagan Puri
StatusCurrent
Appointed01 July 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr Shivaan Shillin Popat
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameDolar Popat
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameDuncan Walter Rogers
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address51a High Street
Harrow On The Hill
Middlesex
HA3 3HT
Secretary NameDolar Popat
NationalityBritish
StatusResigned
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
128 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Secretary NameMr John Peter Baxter
NationalityBritish
StatusResigned
Appointed18 July 2006(11 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chestnut Drive
Pinner
Middlesex
HA5 1LY
Director NameWilliam George Gibbons
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Balmore Drive
Caversham
Reading
Berkshire
RG4 8NN
Director NameMrs Jennifer Acres
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Lynn Rosa Claydon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMrs Amanda Jane Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameMr William Charles Neal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitetlc-group.net
Telephone020 88634637
Telephone regionLondon

Location

Registered Address36 Railway Approach
Harrow
Middlesex
HA3 5AA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Tlc Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
17 July 2017Notification of Tlc Group Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Mr Paavan Popat as a person with significant control on 17 July 2017 (2 pages)
6 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
7 May 2015Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page)
2 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
19 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
29 October 2012Termination of appointment of Dolar Popat as a director (1 page)
29 October 2012Appointment of Mrs Amanda Jane Jackson as a director (2 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Jennifer Acres as a director (1 page)
13 February 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Dolar Popat on 12 August 2011 (2 pages)
22 July 2011Appointment of Mr Gagan Puri as a secretary (1 page)
29 June 2011Termination of appointment of John Baxter as a secretary (1 page)
1 June 2011Appointment of Mr Gagan Puri as a director (2 pages)
8 February 2011Current accounting period shortened from 31 July 2011 to 30 April 2011 (3 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
12 August 2010Termination of appointment of William Gibbons as a director (1 page)
12 August 2010Termination of appointment of Lynn Claydon as a director (1 page)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
9 July 2010Appointment of Mrs Lynn Rosa Claydon as a director (2 pages)
1 July 2010Appointment of Mrs Jennifer Acres as a director (2 pages)
11 May 2010Appointment of Mr Paavan Popat as a director (2 pages)
14 December 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
7 August 2009Return made up to 25/07/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
15 August 2008Return made up to 25/07/08; full list of members (4 pages)
15 August 2008Appointment terminated secretary dolar popat (1 page)
12 August 2008Registered office changed on 12/08/2008 from 57 london road enfield middx EN2 6SW (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 May 2008Company name changed london inn hotels (shepherd's bush) LIMITED\certificate issued on 03/06/08 (2 pages)
16 August 2007Return made up to 25/07/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
25 July 2006New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
25 July 2005Incorporation (15 pages)