ZEDWELL NORTH OXFORD STREET LIMITED

ZEDWELL NORTH OXFORD STREET LIMITED

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

    Company NameZEDWELL NORTH OXFORD STREET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12772886
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ZEDWELL NORTH OXFORD STREET LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is ZEDWELL NORTH OXFORD STREET LIMITED located?

    Registered Office Address
    C/O Zedwell Hotel Great Windmill Street
    London Trocadero
    W1D 7DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZEDWELL NORTH OXFORD STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    TCR-GRS LIMITEDJun 07, 2024Jun 07, 2024
    CRITERION AFFORDABLE HOMES LIMITEDJul 28, 2020Jul 28, 2020

    What are the latest accounts for ZEDWELL NORTH OXFORD STREET LIMITED?

    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 ZEDWELL NORTH OXFORD STREET LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for ZEDWELL NORTH OXFORD STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 127728860001, created on Jan 09, 2026

    51 pagesMR01

    Registration of charge 127728860002, created on Jan 09, 2026

    32 pagesMR01

    Audited abridged accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Dec 01, 2025 with updates

    4 pagesCS01

    Cessation of John Anthony Murphy as a person with significant control on Dec 01, 2025

    1 pagesPSC07

    Notification of Hiro Intermediate Holdings Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC02

    Registered office address changed from 16 Babmaes Street London SW1Y 6HD United Kingdom to C/O Zedwell Hotel Great Windmill Street London Trocadero London W1D 7DH on Sep 23, 2025

    1 pagesAD01

    Change of details for Mr John Anthony Murphy as a person with significant control on Apr 07, 2025

    2 pagesPSC04

    Appointment of Mr Kerem Bal as a director on May 21, 2025

    2 pagesAP01

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    6 pagesAA

    Certificate of change of name

    Company name changed tcr-grs LIMITED\certificate issued on 06/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 05, 2024

    RES15

    Notification of John Anthony Murphy as a person with significant control on Jul 10, 2024

    2 pagesPSC01

    Cessation of Arshad Mahomed Joosab as a person with significant control on Jul 10, 2024

    1 pagesPSC07

    Notification of Arshad Mahomed Joosab as a person with significant control on Jul 28, 2020

    2 pagesPSC01

    Cessation of Hiro Holdings Limited as a person with significant control on Jul 28, 2020

    1 pagesPSC07

    Certificate of change of name

    Company name changed criterion affordable homes LIMITED\certificate issued on 07/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2024

    RES15

    Termination of appointment of Christopher Marco Wilson as a director on Apr 23, 2024

    1 pagesTM01

    Termination of appointment of Graham Barry Soraff as a director on Apr 23, 2024

    1 pagesTM01

    Termination of appointment of Douglas James Malins as a director on Apr 23, 2024

    1 pagesTM01

    Appointment of Mr Danish Hanif as a director on Apr 23, 2024

    2 pagesAP01

    Appointment of Mr Faizan Ahmad as a director on Apr 23, 2024

    2 pagesAP01

    Confirmation statement made on Apr 22, 2024 with updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Who are the officers of ZEDWELL NORTH OXFORD STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMAD, Faizan
    Great Windmill Street
    London Trocadero
    W1D 7DH London
    C/O Zedwell Hotel
    United Kingdom
    Director
    Great Windmill Street
    London Trocadero
    W1D 7DH London
    C/O Zedwell Hotel
    United Kingdom
    EnglandBritish311245390001
    BAL, Kerem
    Great Windmill Street
    London Trocadero
    W1D 7DH London
    C/O Zedwell Hotel
    United Kingdom
    Director
    Great Windmill Street
    London Trocadero
    W1D 7DH London
    C/O Zedwell Hotel
    United Kingdom
    EnglandBritish270668850001
    HANIF, Danish
    Great Windmill Street
    London Trocadero
    W1D 7DH London
    C/O Zedwell Hotel
    United Kingdom
    Director
    Great Windmill Street
    London Trocadero
    W1D 7DH London
    C/O Zedwell Hotel
    United Kingdom
    United KingdomBritish268135930001
    MALINS, Douglas James
    SW1Y 6HD London
    16 Babmaes Street
    England
    Director
    SW1Y 6HD London
    16 Babmaes Street
    England
    EnglandBritish162161270001
    SANDFORT, Marc
    SW1Y 6HD London
    16 Babmaes Street
    United Kingdom
    Director
    SW1Y 6HD London
    16 Babmaes Street
    United Kingdom
    EnglandGerman273770920001
    SORAFF, Graham Barry
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    Director
    Southend Road
    IG8 8HD Woodford Green
    19-20 Bourne Court
    Essex
    United Kingdom
    United KingdomBritish49397930005
    WILSON, Christopher Marco
    SW1Y 6HD London
    16 Babmaes Street
    England
    Director
    SW1Y 6HD London
    16 Babmaes Street
    England
    United KingdomBritish204331200001

    Who are the persons with significant control of ZEDWELL NORTH OXFORD STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hiro Intermediate Holdings Limited
    Great Windmill Street
    London Trocadero
    W1D 7DH London
    C/O Zedwell Hotel
    United Kingdom
    Dec 01, 2025
    Great Windmill Street
    London Trocadero
    W1D 7DH London
    C/O Zedwell Hotel
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry
    Registration Number16802267
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Anthony Murphy
    18-20 North Quay
    IM1 4LE Douglas
    First Floor
    Isle Of Man
    Jul 10, 2024
    18-20 North Quay
    IM1 4LE Douglas
    First Floor
    Isle Of Man
    Yes
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Arshad Mahomed Joosab
    18-20 North Quay
    Douglas
    IM1 4LE Isle Of Man
    First Floor
    Isle Of Man
    Jul 28, 2020
    18-20 North Quay
    Douglas
    IM1 4LE Isle Of Man
    First Floor
    Isle Of Man
    Yes
    Nationality: South African
    Country of Residence: South Africa
    Natures of Control
    • 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.
    Hiro Holdings Limited
    4th Floor, Century Yard, Cricket Square
    Elgin Avenue
    KY1-1209 Grand Cayman
    P.O. Box 32322
    Cayman Islands
    Jul 28, 2020
    4th Floor, Century Yard, Cricket Square
    Elgin Avenue
    KY1-1209 Grand Cayman
    P.O. Box 32322
    Cayman Islands
    Yes
    Legal FormLimited
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredCayman Islands
    Registration Number182834
    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.

    Does ZEDWELL NORTH OXFORD STREET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 09, 2026
    Delivered On Jan 12, 2026
    Outstanding
    Brief description
    No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Flecha Lux 20 S.a R.L (As Lender)
    Transactions
    • Jan 12, 2026Registration of a charge (MR01)
    A registered charge
    Created On Jan 09, 2026
    Delivered On Jan 12, 2026
    Outstanding
    Brief description
    The leasehold property known as part of the first floor, ground floor, club foyer level and levels -1, -2, -3, -4 and -5 being part of 112 great russell street london WC1B 3NQ. Registered at the land registry with title number NGL874665. For full details of the charges, please refer to the charging document directly.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Flecha Lux 20 S.a R.L. (As Lender)
    Transactions
    • Jan 12, 2026Registration of a charge (MR01)

    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