Company NameHeathrow Opco Ltd
Company StatusActive
Company Number08664490
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Previous NamesEdwardian Heathrow Hotel Ltd and Heathrow Edwardian Hotel Ltd

Business Activity

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

Directors

Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(10 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Christopher Scott Harrison Penny
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(10 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Director NameMr Thomas Mark Tolley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(10 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Berkeley Street
London
W1J 8DJ
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 January 2024(10 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Secretary NameMr Vijay Wason
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road Hayes
Middlesex
UB3 5AW
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered AddressOne
Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6k at £1Edwardian Hotel Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,431,000
Gross Profit£12,525,000
Net Worth£60,484,000
Cash£1,628,000
Current Liabilities£5,030,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

10 July 2020Delivered on: 15 July 2020
Persons entitled: Cbre Loan Services Limited, Henrietta House, Henrietta Place, London, W1G 0NB as the Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Land and buildings known as 140 bath road, harlington, hayes (UB3 5AW); land formerly the site of lower harlington school, new road, harlington; 66 new road, harlington, hayes (UB3 5BQ); 62 and 64 new road, harlington; 62 new road, harlington; 56, 58 and 60 new road, harlington; land lying to the west of new road, harlington; 54 new road, harlington, hayes (UB3 5BQ); and land adjoining 54 new road, harlington, hayes; with title numbers MX294918; AGL57796; MX294736; MX295574; MX358548: MX338272; NGL65538; AGL19887; AGL19434. Patents, trade marks, service marks, designs, business and trade names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests to which the chargor is entitled, whether registered or unregistered, the benefit of all applications and its rights to use such assets and all related rights.
Outstanding
5 December 2013Delivered on: 10 December 2013
Persons entitled: Metropolitan Life Insurance Company as Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Land and buildings known as heathrow hotel, 140 bath road, harlington, hayes t/no MX294918. Land formerly the site of lower harlington school, new road, harlington t/no AGL57796. 54-66 (even) new road, harlington, hayes t/no AGL57796, MX294736, MX295574, MX358548, MX338272 and AGL19887. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 January 2024Cessation of Edwardian Hotel Finance Ltd as a person with significant control on 12 January 2024 (1 page)
24 January 2024Notification of Sof 12 Robinson Bidco Limited as a person with significant control on 12 January 2024 (2 pages)
24 January 2024Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH (1 page)
23 January 2024Termination of appointment of Amrit Singh as a director on 12 January 2024 (1 page)
23 January 2024Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 23 January 2024 (1 page)
23 January 2024Termination of appointment of Inderneel Singh as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Andrew Hart as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Krishma Dear as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Siraj Singh as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Vijay Wason as a secretary on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Jasminder Singh as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Shashi Merag Shah as a director on 12 January 2024 (1 page)
22 January 2024Appointment of Msp Corporate Services Limited as a secretary on 12 January 2024 (2 pages)
22 January 2024Appointment of Mr Nicholas Mark Chadwick as a director on 12 January 2024 (2 pages)
22 January 2024Appointment of Mr Thomas Mark Tolley as a director on 12 January 2024 (2 pages)
22 January 2024Appointment of Mr Christopher Scott Harrison Penny as a director on 12 January 2024 (2 pages)
15 January 2024Satisfaction of charge 086644900001 in full (1 page)
15 January 2024Registration of charge 086644900003, created on 12 January 2024 (47 pages)
12 January 2024Satisfaction of charge 086644900002 in full (1 page)
6 October 2023Full accounts made up to 31 December 2022 (32 pages)
7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (32 pages)
2 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
6 January 2022Full accounts made up to 31 December 2020 (32 pages)
6 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (28 pages)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
15 July 2020Registration of charge 086644900002, created on 10 July 2020 (22 pages)
8 April 2020Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages)
8 April 2020Appointment of Mr Andrew Hart as a director on 31 March 2020 (2 pages)
8 April 2020Appointment of Mr Inderneel Singh as a director on 31 March 2020 (2 pages)
8 April 2020Appointment of Mr Shashi Merag Shah as a director on 31 March 2020 (2 pages)
8 April 2020Appointment of Mrs. Amrit Singh as a director on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
13 September 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
12 August 2019Full accounts made up to 31 December 2018 (24 pages)
8 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (25 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (21 pages)
14 June 2017Full accounts made up to 31 December 2016 (21 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (22 pages)
17 June 2016Full accounts made up to 31 December 2015 (22 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6,001
(7 pages)
7 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6,001
(7 pages)
9 July 2015Full accounts made up to 31 December 2014 (18 pages)
9 July 2015Full accounts made up to 31 December 2014 (18 pages)
24 September 2014Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
24 September 2014Register inspection address has been changed to Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
24 September 2014Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
24 September 2014Register(s) moved to registered inspection location Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR (1 page)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6,001
(7 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6,001
(7 pages)
1 July 2014Full accounts made up to 31 December 2013 (18 pages)
1 July 2014Full accounts made up to 31 December 2013 (18 pages)
4 March 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages)
4 March 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages)
7 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 6,001.00
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 6,001.00
(4 pages)
10 December 2013Registration of charge 086644900001 (49 pages)
10 December 2013Registration of charge 086644900001 (49 pages)
27 November 2013Memorandum and Articles of Association (31 pages)
27 November 2013Memorandum and Articles of Association (31 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
26 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
6 September 2013Company name changed edwardian heathrow hotel LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Company name changed edwardian heathrow hotel LTD\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2013Incorporation (44 pages)
27 August 2013Incorporation (44 pages)