Company NameMeridian Hotel Operations Limited
Company StatusActive
Company Number08335267
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleChartered Acoountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Alexander Charles Benedict De Meyer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Anthony Luke Sheehan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameJohan Eriksson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed21 March 2013(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 22-23 Old Burlington Street
London
W1S 2JJ
Director NameMs Joey Ai Lin Wong Thomas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2016)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address8 Hill Street
London
W1J 5NG
Director NameAnne Siew
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 29 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22-23 Old Burlington Street
London
W1S 2JJ
Director NameMs Jueane Thiessen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Hill Street
London
W1J 5NG
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

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

1 at £1Meridian Group Investments S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£246,000
Cash£7,123
Current Liabilities£301,057

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 Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

27 March 2020Delivered on: 2 April 2020
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Particulars: Leasehold property at hotel site, greenwich peninsula, london (land registry title number TGL366544); leasehold property lying to the north-west of the O2, greenwich peninsula, london (land registry title number TGL382423); leasehold property known as intercontinental london, the O2, 1 waterview drive, london, SE10 0TW (TGL469681).
Outstanding
17 August 2016Delivered on: 25 August 2016
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Particulars: The leasehold land comprising the hotel site, greenwich peninsula, london demised by the lease dated 10 july 2012 made between (1) gla land and property limited and (2) ansco hotel limited relating to title TGL366544.. The leasehold land comprising the hotel site, greenwich peninsula, london demised by the lease dated 18 december 2015 made between (1) the meridian hotel holdings S.à R.L. and (2) meridian hotel operations limited.
Outstanding
25 March 2015Delivered on: 8 April 2015
Persons entitled: United Overseas Bank Limited, London Branch as Security Trustee

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding

Filing History

13 November 2023Full accounts made up to 31 March 2023 (29 pages)
2 November 2023Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 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 Meridian Hotel Holdings Limited as a person with significant control on 31 May 2023 (2 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
11 November 2022Full accounts made up to 31 March 2022 (29 pages)
10 March 2022Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page)
5 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
12 November 2021Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages)
12 November 2021Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages)
18 October 2021Full accounts made up to 31 March 2021 (27 pages)
10 December 2020Full accounts made up to 31 March 2020 (27 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
26 May 2020Notification of Meridian Hotel Holdings Limited as a person with significant control on 27 March 2020 (2 pages)
26 May 2020Cessation of Grove Acquisitions Limited as a person with significant control on 27 March 2020 (1 page)
2 April 2020Registration of charge 083352670003, created on 27 March 2020 (47 pages)
3 January 2020Full accounts made up to 31 March 2019 (24 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
9 October 2018Full accounts made up to 31 March 2018 (24 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF England to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
23 March 2018Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Athos George Yiannis as a director on 21 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
1 February 2018Director's details changed for Mr Surinder Arora on 16 January 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (24 pages)
20 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
18 October 2017Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (4 pages)
18 October 2017Cessation of Meridian Group Investments Sarl as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Cessation of Meridian Group Investments Sarl as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (4 pages)
10 January 2017Full accounts made up to 31 March 2016 (17 pages)
10 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
2 November 2016Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 2 November 2016 (1 page)
2 November 2016Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 2 November 2016 (1 page)
8 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 September 2016Memorandum and Articles of Association (9 pages)
8 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 September 2016Memorandum and Articles of Association (9 pages)
25 August 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 16 August 2016 (1 page)
25 August 2016Termination of appointment of Joey Ai Lin Wong Thomas as a director on 16 August 2016 (1 page)
25 August 2016Registration of charge 083352670002, created on 17 August 2016 (287 pages)
25 August 2016Termination of appointment of Jueane Thiessen as a director on 16 August 2016 (1 page)
25 August 2016Termination of appointment of Jueane Thiessen as a director on 16 August 2016 (1 page)
25 August 2016Registration of charge 083352670002, created on 17 August 2016 (287 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
2 October 2015Full accounts made up to 31 March 2015 (13 pages)
2 October 2015Full accounts made up to 31 March 2015 (13 pages)
6 August 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page)
10 June 2015Director's details changed for Ms Joey Ai Lin Wong Thomas on 29 May 2015 (2 pages)
10 June 2015Director's details changed for Ms Joey Ai Lin Wong Thomas on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
9 June 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
9 June 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
9 June 2015Appointment of Ms Jueane Thiessen as a director on 30 April 2015 (2 pages)
9 June 2015Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page)
9 June 2015Appointment of Ms Jueane Thiessen as a director on 30 April 2015 (2 pages)
8 April 2015Registration of charge 083352670001, created on 25 March 2015 (82 pages)
8 April 2015Registration of charge 083352670001, created on 25 March 2015 (82 pages)
27 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
22 September 2014Full accounts made up to 31 March 2014 (12 pages)
22 September 2014Full accounts made up to 31 March 2014 (12 pages)
1 May 2014Appointment of Ms Joey Ai Lin Wong Thomas as a director (2 pages)
1 May 2014Termination of appointment of Johan Eriksson as a director (1 page)
1 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
1 May 2014Termination of appointment of Alexander De Meyer as a director (1 page)
1 May 2014Termination of appointment of Alexander De Meyer as a director (1 page)
1 May 2014Appointment of Ms Anne Ee Peng Siew as a director (2 pages)
1 May 2014Appointment of Ms Joey Ai Lin Wong Thomas as a director (2 pages)
1 May 2014Termination of appointment of Johan Eriksson as a director (1 page)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
16 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 April 2013Termination of appointment of Anthony Sheehan as a director (2 pages)
5 April 2013Termination of appointment of Anthony Sheehan as a director (2 pages)
4 April 2013Appointment of Johan Eriksson as a director (3 pages)
4 April 2013Appointment of Johan Eriksson as a director (3 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)