LONDON VISTA HOTEL LIMITED

LONDON VISTA HOTEL LIMITED

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

    Company NameLONDON VISTA HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03433604
    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 LONDON VISTA HOTEL LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is LONDON VISTA HOTEL LIMITED located?

    Registered Office Address
    Corus House Traditional Barn
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LONDON VISTA HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LONDON VISTA HOTEL LIMITED?

    Last Confirmation Statement Made Up ToSep 09, 2025
    Next Confirmation Statement DueSep 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024
    OverdueNo

    What are the latest filings for LONDON VISTA HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2024

    42 pagesAA

    Confirmation statement made on Sep 09, 2024 with no updates

    3 pagesCS01

    Registration of charge 034336040013, created on Jul 04, 2024

    36 pagesMR01

    Registration of charge 034336040014, created on Jul 04, 2024

    32 pagesMR01

    Group of companies' accounts made up to Jun 30, 2023

    43 pagesAA

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    44 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Choung Yau Chan as a director on May 21, 2022

    1 pagesTM01

    Satisfaction of charge 034336040012 in full

    4 pagesMR04

    Registered office address changed from Corus House Tradational Barn Rossway Estate, Rossway Berhamsted HP4 3TZ England to Corus House Traditional Barn Rossway Estate, Rossway Berkhamsted HP4 3TZ on Mar 31, 2022

    1 pagesAD01

    Registered office address changed from Corus House 1 Auckland Park Milton Keynes Buckinghamshire MK1 1BU United Kingdom to Corus House Tradational Barn Rossway Estate, Rossway Berhamsted HP4 3TZ on Dec 03, 2021

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2021

    43 pagesAA

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Choung Yau Chan as a director on Aug 25, 2021

    2 pagesAP01

    Termination of appointment of David Michael Westerby as a director on Aug 25, 2021

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2020

    38 pagesAA

    Registration of charge 034336040012, created on Dec 17, 2020

    26 pagesMR01

    Termination of appointment of Yet King Loy as a director on Feb 18, 2020

    1 pagesTM01

    Confirmation statement made on Sep 09, 2020 with no updates

    3 pagesCS01

    Registration of charge 034336040011, created on Jun 30, 2020

    34 pagesMR01

    Group of companies' accounts made up to Jun 30, 2019

    35 pagesAA

    Appointment of Mr David Michael Westerby as a director on Feb 18, 2020

    2 pagesAP01

    Confirmation statement made on Sep 09, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of LONDON VISTA HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHMAND, Khurram
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    Corus House Traditional Barn
    England
    Secretary
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    Corus House Traditional Barn
    England
    182000220001
    KHOO, Andrew
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    Corus House Traditional Barn
    England
    Director
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    Corus House Traditional Barn
    England
    United KingdomAustralianDirector249871890001
    MOHMAND, Khurram
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    Corus House Traditional Barn
    England
    Director
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    Corus House Traditional Barn
    England
    EnglandBritishAccountant250433850001
    CHIEW, Theresa
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    Secretary
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    CanadianBrand Manager102149690001
    CLAYTON, Andrew
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    Secretary
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    165055640001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LUNHALL LIMITED
    25 Glover Road
    HA5 1LQ Pinner
    Middlesex
    Secretary
    25 Glover Road
    HA5 1LQ Pinner
    Middlesex
    1325590001
    BOYD, Christopher Martin
    No 544 Jalan 17/15
    46400 Pataling Jaya
    Selangor
    Malaysia
    Director
    No 544 Jalan 17/15
    46400 Pataling Jaya
    Selangor
    Malaysia
    BritishChartered Surveyor55062160001
    CHAN, Choung Yau
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    Corus House Traditional Barn
    England
    Director
    Rossway Estate, Rossway
    HP4 3TZ Berkhamsted
    Corus House Traditional Barn
    England
    United KingdomMalaysianDirector286979630001
    CHIEW, Theresa
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    Director
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    United KingdomCanadianBrand Manager102149690001
    CLAYTON, Andrew
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    Director
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    EnglandBritishLegal Manager102497250003
    LOY, Yet King
    1 Auckland Park
    MK1 1BU Milton Keynes
    Corus House
    Buckinghamshire
    United Kingdom
    Director
    1 Auckland Park
    MK1 1BU Milton Keynes
    Corus House
    Buckinghamshire
    United Kingdom
    United KingdomCanadianDirector212662900002
    MOHD SAAID, Ainum
    Flat 7 Shillington House
    74 Russell Road
    W14 8HW London
    Director
    Flat 7 Shillington House
    74 Russell Road
    W14 8HW London
    MalaysianCompany Director89960390002
    NAVAREDNAM, Rebecca Annapillai
    88 Pattison Lane
    Woolstone
    MK15 0AY Milton Keynes
    Buckinghamshire
    Director
    88 Pattison Lane
    Woolstone
    MK15 0AY Milton Keynes
    Buckinghamshire
    MalaysianCompany Director87210600001
    NG, Kwan Cheong
    HP4 3TZ Berkhamsted
    The Old Farmhouse Rossway
    Hertfordshire
    United Kingdom
    Director
    HP4 3TZ Berkhamsted
    The Old Farmhouse Rossway
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector212646760001
    NG, Kwan Cheong
    Lynwood Road
    KT7 0DN Thames Ditton
    11
    Surrey
    Director
    Lynwood Road
    KT7 0DN Thames Ditton
    11
    Surrey
    EnglandBritishCompany Executive54065360011
    ONG, Hung Ming
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    Director
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    MalaysiaMalaysianDirector173029030001
    TAN, Lillian
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    Director
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    United KingdomMalaysianCeo Laura Ashley77180710003
    TAN, Lillian
    17 Regal House
    Lensbury Avenue Imperial Wharf
    SW6 2GZ London
    Director
    17 Regal House
    Lensbury Avenue Imperial Wharf
    SW6 2GZ London
    United KingdomMalaysianCompany Director77180710003
    TANG, Kim Siw
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    Director
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    MalaysiaMalaysianDirector99753530001
    WESTERBY, David Michael
    HP4 3TZ Berhamsted
    The Old Farmhouse Rossway Park Estate
    Hertfordshire
    United Kingdom
    Director
    HP4 3TZ Berhamsted
    The Old Farmhouse Rossway Park Estate
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector267685530001
    WESTERBY, David Michael
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    Director
    Rossway Park Estate
    HP4 3TZ Berhamsted
    The Old Farmhouse
    Hertfordshire
    United KingdomBritishDirector133556090001
    WONG, Nyen Faat
    1 Auckland Park
    MK1 1BU Milton Keynes
    Corus House
    Buckinghamshire
    United Kingdom
    Director
    1 Auckland Park
    MK1 1BU Milton Keynes
    Corus House
    Buckinghamshire
    United Kingdom
    MalaysiaMalaysianDirector181089490001
    YAM, Leng Cheong
    7 Biggin Hill Close
    Royal Park Gate
    KT2 5GB Kingston Upon Thames
    Surrey
    Director
    7 Biggin Hill Close
    Royal Park Gate
    KT2 5GB Kingston Upon Thames
    Surrey
    MalaysianCorporate And Strategic Affair73029580001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of LONDON VISTA HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malayan United Industries
    50450 Kuala Lumpur
    189 Jalan Ampang
    Malaysia
    Apr 25, 2016
    50450 Kuala Lumpur
    189 Jalan Ampang
    Malaysia
    No
    Legal FormPlc
    Country RegisteredMalaysia
    Legal AuthorityMalaysia
    Place RegisteredMalaysia
    Registration Number3809w
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares 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