READING HOTEL OPERATING COMPANY LTD.

READING HOTEL OPERATING COMPANY LTD.

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

    Company NameREADING HOTEL OPERATING COMPANY LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09355185
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of READING HOTEL OPERATING COMPANY LTD.?

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

    Where is READING HOTEL OPERATING COMPANY LTD. located?

    Registered Office Address
    555-557 Cranbrook Road
    IG2 6HE Ilford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for READING HOTEL OPERATING COMPANY LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for READING HOTEL OPERATING COMPANY LTD.?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for READING HOTEL OPERATING COMPANY LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Oct 20, 2025 with updates

    5 pagesCS01

    Registered office address changed from C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY to 555-557 Cranbrook Road Ilford IG2 6HE on Oct 20, 2025

    1 pagesAD01

    Order of court to rescind winding up

    3 pagesOCRESCIND

    Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on Jun 05, 2025

    3 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Director's details changed for Mr Varun Chadha on Jul 31, 2024

    2 pagesCH01

    Registered office address changed from Tulip House Amory Towers 205 Marsh Wall Canary Wharf London E14 9TW United Kingdom to 555-557 Cranbrook Road Ilford IG2 6HE on Aug 02, 2024

    1 pagesAD01

    Change of details for Mr Varun Chadha as a person with significant control on Jul 31, 2024

    2 pagesPSC04

    Confirmation statement made on Jul 02, 2024 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Appointment of Mr Tabrej Alam as a director on Sep 25, 2023

    2 pagesAP01

    Confirmation statement made on Jul 02, 2023 with updates

    5 pagesCS01

    Change of details for Mr Varun Chadha as a person with significant control on Jul 12, 2023

    2 pagesPSC04

    Change of details for Mr Varun Chadha as a person with significant control on Jul 12, 2023

    2 pagesPSC04

    Director's details changed for Mr Varun Chadha on Jul 12, 2023

    2 pagesCH01

    Registered office address changed from 555-557 Cranbrook Road Ilford IG2 6HE United Kingdom to Tulip House Amory Towers 205 Marsh Wall Canary Wharf London E14 9TW on Jul 12, 2023

    1 pagesAD01

    Registered office address changed from 35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England to 555-557 Cranbrook Road Ilford IG2 6HE on Jul 12, 2023

    1 pagesAD01

    Director's details changed for Mr Varun Chadha on Jul 12, 2023

    2 pagesCH01

    Change of details for Mr Varun Chadha as a person with significant control on Jul 12, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Director's details changed for Mr Varun Chadha on Jul 13, 2022

    2 pagesCH01

    Who are the officers of READING HOTEL OPERATING COMPANY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALAM, Tabrej
    205 Marsh Wall
    E14 9TW Canary Wharf
    Tulip House Amory Towers
    United Kingdom
    Director
    205 Marsh Wall
    E14 9TW Canary Wharf
    Tulip House Amory Towers
    United Kingdom
    United KingdomBritish313912600001
    CHADHA, Varun
    Cranbrook Road
    IG2 6HE Ilford
    555-557
    Essex
    United Kingdom
    Director
    Cranbrook Road
    IG2 6HE Ilford
    555-557
    Essex
    United Kingdom
    United KingdomBritish203517540003
    LONDON LAW SECRETARIAL LIMITED
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Secretary
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02347720
    134331050001
    COWDRY, John Jeremy Arthur
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    Director
    12 Compton Road
    SW19 7QD Wimbledon, London
    The Old Exchange
    United Kingdom
    United KingdomEnglish146104130001
    GAMBORG, Kaare
    Cork Street
    Mayfair
    W1S 3NS London
    14
    Director
    Cork Street
    Mayfair
    W1S 3NS London
    14
    DenmarkDanish193734100001
    KHALIQ, Sheikh Saeed
    30 St. Mary Axe
    EC3A 8EP London
    28th Floor
    United Kingdom
    Director
    30 St. Mary Axe
    EC3A 8EP London
    28th Floor
    United Kingdom
    United KingdomBritish210895270002

    Who are the persons with significant control of READING HOTEL OPERATING COMPANY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Varun Chadha
    Cranbrook Road
    IG2 6HE Ilford
    555-557
    Essex
    United Kingdom
    Jun 09, 2021
    Cranbrook Road
    IG2 6HE Ilford
    555-557
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.
    Orchid Hotel Reading Ltd
    332-336 Perth Road
    IG2 6FF Ilford
    35 Gabrielle House
    Essex
    England
    Jun 01, 2021
    332-336 Perth Road
    IG2 6FF Ilford
    35 Gabrielle House
    Essex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Company Law
    Place RegisteredOrchid Hotel Reading Ltd
    Registration Number13158803
    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.
    K/S Habro-Reading, Hotel
    34 Bredgade 34a
    1256 Copenhagen K
    C/O Habro Fund Management
    Denmark
    Apr 06, 2016
    34 Bredgade 34a
    1256 Copenhagen K
    C/O Habro Fund Management
    Denmark
    Yes
    Legal FormLimited Partnership (Kommanditselskab)
    Country RegisteredDenmark
    Legal AuthorityLaw Of Denmark
    Place RegisteredDenmark Cvr
    Registration Number30085949
    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.

    What are the latest statements on persons with significant control for READING HOTEL OPERATING COMPANY LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 15, 2016Dec 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does READING HOTEL OPERATING COMPANY LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2025Conclusion of winding up
    Feb 19, 2025Petition date
    May 14, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    Rishi Karia
    Parker Andrews Limited, 5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    practitioner
    Parker Andrews Limited, 5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    Grace Jones
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk
    practitioner
    5th Floor The Union Building
    51-59 Rose Lane
    NR1 1BY Norwich
    Norfolk

    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