ASTON HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASTON HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02946395
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASTON HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTBACK LIMITEDJul 07, 1994Jul 07, 1994

    What are the latest accounts for ASTON HOTELS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 23, 2025
    Next Accounts Due OnFeb 23, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASTON HOTELS LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for ASTON HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to May 23, 2025

    1 pagesAA01

    Confirmation statement made on Jul 14, 2025 with updates

    5 pagesCS01

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Registration of charge 029463950014, created on May 23, 2025

    13 pagesMR01

    Registration of charge 029463950015, created on May 23, 2025

    21 pagesMR01

    Cessation of The Hotelier Group Limited as a person with significant control on May 23, 2025

    1 pagesPSC07

    Notification of Tks Hotels (Darlington) Limited as a person with significant control on May 23, 2025

    2 pagesPSC02

    Termination of appointment of Krit Srichawla as a director on May 23, 2025

    1 pagesTM01

    Termination of appointment of Sanjay Kumar Singh as a director on May 23, 2025

    1 pagesTM01

    Termination of appointment of Thitima Rungkwansiriroj as a director on May 23, 2025

    1 pagesTM01

    Termination of appointment of Michael David Marshall as a director on May 23, 2025

    1 pagesTM01

    Appointment of Mr. Taher Tayeb as a director on May 23, 2025

    2 pagesAP01

    Appointment of Mr Taher Suterwalla as a director on May 23, 2025

    2 pagesAP01

    Appointment of Mr Rajinder Kumar as a director on May 23, 2025

    2 pagesAP01

    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 pagesAD01

    Satisfaction of charge 029463950012 in full

    1 pagesMR04

    Satisfaction of charge 029463950013 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 08, 2024 with updates

    4 pagesCS01

    Termination of appointment of Andrew Edward Pring as a director on Nov 16, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Mr Michael David Marshall as a director on Nov 16, 2023

    2 pagesAP01

    Termination of appointment of Dirk Andre L De Cuyper as a director on Nov 16, 2023

    1 pagesTM01

    Confirmation statement made on Jun 08, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Who are the officers of ASTON HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUMAR, Rajinder
    14-18 Great Titchfield Street
    W1W 8BD London
    3rd Floor, Great Titchfield House
    United Kingdom
    Director
    14-18 Great Titchfield Street
    W1W 8BD London
    3rd Floor, Great Titchfield House
    United Kingdom
    EnglandBritish162517300001
    SUTERWALLA, Taher
    14-18 Great Titchfield Street
    W1W 8BD London
    3rd Floor, Great Titchfield House
    United Kingdom
    Director
    14-18 Great Titchfield Street
    W1W 8BD London
    3rd Floor, Great Titchfield House
    United Kingdom
    United KingdomBritish97607870007
    TAYEB, Taher, Mr.
    14-18 Great Titchfield Street
    W1W 8BD London
    3rd Floor, Great Titchfield House
    United Kingdom
    Director
    14-18 Great Titchfield Street
    W1W 8BD London
    3rd Floor, Great Titchfield House
    United Kingdom
    United KingdomBritish248472100002
    KOTECHA, Paresh
    Chaworth Close
    Ottershaw
    KT16 0LS Chertsey
    9
    Surrey
    Secretary
    Chaworth Close
    Ottershaw
    KT16 0LS Chertsey
    9
    Surrey
    British50838860001
    THAYANANDARAJAH, Velummayilum
    14 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    Secretary
    14 Howards Wood Drive
    SL9 7HN Gerrards Cross
    Buckinghamshire
    British43805780002
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Secretary
    Portland Place
    W1B 1DY London
    54
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    SPEAFI SECRETARIAL LIMITED
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Secretary
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number05452648
    106547100001
    AHLUWALIA, Parvinder Kaur
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    Director
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    EnglandBritish109065840002
    AHLUWALIA, Pritpal Singh
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    Director
    Winnington Road
    N2 0TT London
    89
    United Kingdom
    EnglandBritish134517250002
    AHLUWALIA, Sukhpal Singh
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    United KingdomBritish31131110005
    BUNNAG, Longlom
    Rama Iv Road
    Silom, Bangrak
    Bangkok, 10500
    968 U Chu Liang Building, 20th Floor
    Thailand
    Director
    Rama Iv Road
    Silom, Bangrak
    Bangkok, 10500
    968 U Chu Liang Building, 20th Floor
    Thailand
    ThailandThai201393220001
    CHEYKLIN, Naris
    Rama Iv Road
    Silom, Bangrak
    Bangkok, 10500
    968 U Chu Liang Building, 20th Floor
    Thailand
    Director
    Rama Iv Road
    Silom, Bangrak
    Bangkok, 10500
    968 U Chu Liang Building, 20th Floor
    Thailand
    ThailandThai214123590001
    DE CUYPER, Dirk Andre L
    28th Floor, Vibhavadi- Rangsit Road
    Chom Phon, Chatuchak
    Bangkok 10900
    No.123, Suntowers Building B
    Thailand
    Director
    28th Floor, Vibhavadi- Rangsit Road
    Chom Phon, Chatuchak
    Bangkok 10900
    No.123, Suntowers Building B
    Thailand
    ThailandBelgian224992380001
    HARRIS, Shane
    Spinnaker House
    SW18 1FR London
    1
    United Kingdom
    Director
    Spinnaker House
    SW18 1FR London
    1
    United Kingdom
    EnglandIrish177854680001
    KOTECHA, Paresh
    Chaworth Close
    Ottershaw
    KT16 0LS Chertsey
    9
    Surrey
    Director
    Chaworth Close
    Ottershaw
    KT16 0LS Chertsey
    9
    Surrey
    EnglandBritish50838860001
    MARSHALL, Michael David
    40 Oxford Road
    HP11 2EE High Wycombe
    C/O Blaser Mills Law
    England
    Director
    40 Oxford Road
    HP11 2EE High Wycombe
    C/O Blaser Mills Law
    England
    ThailandBritish316328200001
    POLLINS, Simon Joseph
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    Director
    London Street
    RG1 4QW Reading
    1
    Berkshire
    England
    United KingdomBritish75226710004
    PRING, Andrew Edward
    40 Oxford Road
    HP11 2EE High Wycombe
    First Floor
    Buckinghamshire
    England
    Director
    40 Oxford Road
    HP11 2EE High Wycombe
    First Floor
    Buckinghamshire
    England
    EnglandBritish166702870001
    RANGESH, Nallan Chakravarthy
    23 Crescent Road
    CR3 6LE Caterham
    Surrey
    Director
    23 Crescent Road
    CR3 6LE Caterham
    Surrey
    EnglandBritish87819200001
    RUNGKWANSIRIROJ, Thitima
    Suntowers Building B, 30th Floor
    Vibhavadirangsit Road, Chom Phon, Chatuchak
    10900 Bangkok
    123
    Thailand
    Director
    Suntowers Building B, 30th Floor
    Vibhavadirangsit Road, Chom Phon, Chatuchak
    10900 Bangkok
    123
    Thailand
    ThailandThai280069930001
    SAGGAR, Jesdev Shori
    Baker Street
    W1U 6TQ London
    88
    England
    Director
    Baker Street
    W1U 6TQ London
    88
    England
    EnglandBritish128994080001
    SHAH, Maheshkumar
    Welbeck Street
    W1G 9YE London
    7
    England
    Director
    Welbeck Street
    W1G 9YE London
    7
    England
    United KingdomBritish175987000001
    SIMLER, Anthony Edward Michael
    20 Elvaston Place
    SW7 5QF London
    Flat 6
    United Kingdom
    Director
    20 Elvaston Place
    SW7 5QF London
    Flat 6
    United Kingdom
    EnglandBritish61647740004
    SINGH, Sanjay Kumar
    Soi Sukhumvit 24
    Kloengtoey-Nua, Wattana
    Bangkok, 10110
    99 President Park Oak Tower, Room#36a
    Thailand
    Director
    Soi Sukhumvit 24
    Kloengtoey-Nua, Wattana
    Bangkok, 10110
    99 President Park Oak Tower, Room#36a
    Thailand
    ThailandIndian214123990001
    SRICHAWLA, Krit
    Sukhumvit 21 Road
    Kloengtoey Nua, Wattana
    Bangkok, 10110
    18/8 Fico Place Building, 10th Floor
    Thailand
    Director
    Sukhumvit 21 Road
    Kloengtoey Nua, Wattana
    Bangkok, 10110
    18/8 Fico Place Building, 10th Floor
    Thailand
    ThailandThai214130870001
    TAYLOR, Gavin Stephen
    40 Oxford Road
    HP11 2EE High Wycombe
    First Floor
    Buckinghamshire
    England
    Director
    40 Oxford Road
    HP11 2EE High Wycombe
    First Floor
    Buckinghamshire
    England
    EnglandBritish123305580001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of ASTON HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-18 Great Titchfield Street
    Warborough
    W1W 8BD London
    3rd Floor, Great Titchfield House
    United Kingdom
    May 23, 2025
    14-18 Great Titchfield Street
    Warborough
    W1W 8BD London
    3rd Floor, Great Titchfield House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number15427441
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Portland Place
    W1B 1DY London
    54
    England
    Apr 06, 2016
    Portland Place
    W1B 1DY London
    54
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05173209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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