ASTON HOTELS LIMITED
Overview
| Company Name | ASTON HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02946395 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASTON HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ASTON HOTELS LIMITED located?
| Registered Office Address | 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street W1W 8BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTON HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTBACK LIMITED | Jul 07, 1994 | Jul 07, 1994 |
What are the latest accounts for ASTON HOTELS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 23, 2025 |
| Next Accounts Due On | Feb 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASTON HOTELS LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for ASTON HOTELS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to May 23, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jul 14, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 029463950014, created on May 23, 2025 | 13 pages | MR01 | ||
Registration of charge 029463950015, created on May 23, 2025 | 21 pages | MR01 | ||
Cessation of The Hotelier Group Limited as a person with significant control on May 23, 2025 | 1 pages | PSC07 | ||
Notification of Tks Hotels (Darlington) Limited as a person with significant control on May 23, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Krit Srichawla as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sanjay Kumar Singh as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Thitima Rungkwansiriroj as a director on May 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael David Marshall as a director on May 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr. Taher Tayeb as a director on May 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Taher Suterwalla as a director on May 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Rajinder Kumar as a director on May 23, 2025 | 2 pages | AP01 | ||
Registered office address changed from C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on May 28, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 029463950012 in full | 1 pages | MR04 | ||
Satisfaction of charge 029463950013 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Edward Pring as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mr Michael David Marshall as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dirk Andre L De Cuyper as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Who are the officers of ASTON HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KUMAR, Rajinder | Director | 14-18 Great Titchfield Street W1W 8BD London 3rd Floor, Great Titchfield House United Kingdom | England | British | 162517300001 | |||||||||
| SUTERWALLA, Taher | Director | 14-18 Great Titchfield Street W1W 8BD London 3rd Floor, Great Titchfield House United Kingdom | United Kingdom | British | 97607870007 | |||||||||
| TAYEB, Taher, Mr. | Director | 14-18 Great Titchfield Street W1W 8BD London 3rd Floor, Great Titchfield House United Kingdom | United Kingdom | British | 248472100002 | |||||||||
| KOTECHA, Paresh | Secretary | Chaworth Close Ottershaw KT16 0LS Chertsey 9 Surrey | British | 50838860001 | ||||||||||
| THAYANANDARAJAH, Velummayilum | Secretary | 14 Howards Wood Drive SL9 7HN Gerrards Cross Buckinghamshire | British | 43805780002 | ||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 United Kingdom |
| 86181860001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| SPEAFI SECRETARIAL LIMITED | Secretary | London Street RG1 4QW Reading 1 Berkshire England |
| 106547100001 | ||||||||||
| AHLUWALIA, Parvinder Kaur | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British | 109065840002 | |||||||||
| AHLUWALIA, Pritpal Singh | Director | Winnington Road N2 0TT London 89 United Kingdom | England | British | 134517250002 | |||||||||
| AHLUWALIA, Sukhpal Singh | Director | Welbeck Street W1G 9YE London 7 England | United Kingdom | British | 31131110005 | |||||||||
| BUNNAG, Longlom | Director | Rama Iv Road Silom, Bangrak Bangkok, 10500 968 U Chu Liang Building, 20th Floor Thailand | Thailand | Thai | 201393220001 | |||||||||
| CHEYKLIN, Naris | Director | Rama Iv Road Silom, Bangrak Bangkok, 10500 968 U Chu Liang Building, 20th Floor Thailand | Thailand | Thai | 214123590001 | |||||||||
| DE CUYPER, Dirk Andre L | Director | 28th Floor, Vibhavadi- Rangsit Road Chom Phon, Chatuchak Bangkok 10900 No.123, Suntowers Building B Thailand | Thailand | Belgian | 224992380001 | |||||||||
| HARRIS, Shane | Director | Spinnaker House SW18 1FR London 1 United Kingdom | England | Irish | 177854680001 | |||||||||
| KOTECHA, Paresh | Director | Chaworth Close Ottershaw KT16 0LS Chertsey 9 Surrey | England | British | 50838860001 | |||||||||
| MARSHALL, Michael David | Director | 40 Oxford Road HP11 2EE High Wycombe C/O Blaser Mills Law England | Thailand | British | 316328200001 | |||||||||
| POLLINS, Simon Joseph | Director | London Street RG1 4QW Reading 1 Berkshire England | United Kingdom | British | 75226710004 | |||||||||
| PRING, Andrew Edward | Director | 40 Oxford Road HP11 2EE High Wycombe First Floor Buckinghamshire England | England | British | 166702870001 | |||||||||
| RANGESH, Nallan Chakravarthy | Director | 23 Crescent Road CR3 6LE Caterham Surrey | England | British | 87819200001 | |||||||||
| RUNGKWANSIRIROJ, Thitima | Director | Suntowers Building B, 30th Floor Vibhavadirangsit Road, Chom Phon, Chatuchak 10900 Bangkok 123 Thailand | Thailand | Thai | 280069930001 | |||||||||
| SAGGAR, Jesdev Shori | Director | Baker Street W1U 6TQ London 88 England | England | British | 128994080001 | |||||||||
| SHAH, Maheshkumar | Director | Welbeck Street W1G 9YE London 7 England | United Kingdom | British | 175987000001 | |||||||||
| SIMLER, Anthony Edward Michael | Director | 20 Elvaston Place SW7 5QF London Flat 6 United Kingdom | England | British | 61647740004 | |||||||||
| SINGH, Sanjay Kumar | Director | Soi Sukhumvit 24 Kloengtoey-Nua, Wattana Bangkok, 10110 99 President Park Oak Tower, Room#36a Thailand | Thailand | Indian | 214123990001 | |||||||||
| SRICHAWLA, Krit | Director | Sukhumvit 21 Road Kloengtoey Nua, Wattana Bangkok, 10110 18/8 Fico Place Building, 10th Floor Thailand | Thailand | Thai | 214130870001 | |||||||||
| TAYLOR, Gavin Stephen | Director | 40 Oxford Road HP11 2EE High Wycombe First Floor Buckinghamshire England | England | British | 123305580001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of ASTON HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tks Hotels (Darlington) Limited | May 23, 2025 | 14-18 Great Titchfield Street Warborough W1W 8BD London 3rd Floor, Great Titchfield House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Hotelier Group Limited | Apr 06, 2016 | Portland Place W1B 1DY London 54 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0