Background WavePink WaveYellow Wave

CHAMPNEYS HENLOW LIMITED (01297142)

CHAMPNEYS HENLOW LIMITED (01297142) is an active UK company. incorporated on 4 February 1977. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHAMPNEYS HENLOW LIMITED has been registered for 49 years. Current directors include HAJOGLOU, Theo, MITCHELL, Paul Raymond, PURDEW, Stephen James and 1 others.

Company Number
01297142
Status
active
Type
ltd
Incorporated
4 February 1977
Age
49 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HAJOGLOU, Theo, MITCHELL, Paul Raymond, PURDEW, Stephen James, WHITELEY, Alan Nader
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPNEYS HENLOW LIMITED

CHAMPNEYS HENLOW LIMITED is an active company incorporated on 4 February 1977 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHAMPNEYS HENLOW LIMITED was registered 49 years ago.(SIC: 55100)

Status

active

Active since 49 years ago

Company No

01297142

LTD Company

Age

49 Years

Incorporated 4 February 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

HENLOW GRANGE LIMITED
From: 6 June 1989To: 24 April 2003
WEIGHTGUARD LIMITED
From: 4 February 1977To: 6 June 1989
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Palladium House 1/4 Argyll Street London W1F 7LD England
From: 7 April 2015To: 25 May 2022
Henlow Grange Henlow Bedfordshire SG16 6DB
From: 4 February 1977To: 7 April 2015
Timeline

39 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Feb 77
Director Left
May 11
Director Joined
Nov 12
Share Issue
Jan 14
Director Left
Mar 14
Loan Cleared
Jun 14
Director Joined
Nov 14
Loan Secured
Mar 16
Loan Secured
Apr 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Apr 23
Funding Round
Sept 23
Director Left
Feb 24
Loan Secured
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Director Joined
Nov 25
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MITCHELL, Paul Raymond

Active
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 21 Jan 2020

HAJOGLOU, Theo

Active
13 Cleveland Row, LondonSW1A 1DH
Born May 1985
Director
Appointed 05 Nov 2025

MITCHELL, Paul Raymond

Active
Great Queen Street, LondonWC2B 5AH
Born February 1958
Director
Appointed 06 Nov 2025

PURDEW, Stephen James

Active
Great Queen Street, LondonWC2B 5AH
Born May 1959
Director
Appointed N/A

WHITELEY, Alan Nader

Active
Great Queen Street, LondonWC2B 5AH
Born September 1975
Director
Appointed 12 Nov 2014

PURDEW, Dorothy Rose

Resigned
1/4 Argyll Street, LondonW1F 7LD
Secretary
Appointed N/A
Resigned 21 Jan 2020

DE CARVALHO, Alex Castro

Resigned
Henlow Grange, HenlowSG18 9PB
Born May 1968
Director
Appointed 17 Sept 2012
Resigned 03 Sept 2013

PAYNE, Raymond Edward

Resigned
Meadowcroft, NorthamptonNN12 8QG
Born October 1962
Director
Appointed 01 Apr 2007
Resigned 28 Apr 2011

PURDEW, Dorothy Rose

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1932
Director
Appointed N/A
Resigned 05 Sept 2023

Persons with significant control

5

1 Active
4 Ceased

Beverley Ruth Strong

Ceased
Great Queen Street, LondonWC2B 5AH
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Nov 2025
Ceased 05 Nov 2025

Ann-Marie Cleghorn

Ceased
Great Queen Street, LondonWC2B 5AH
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Nov 2025
Ceased 05 Nov 2025
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2025

Mrs Dorothy Rose Purdew

Ceased
Great Queen Street, LondonWC2B 5AH
Born March 1932

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2025

Mr Stephen James Purdew

Ceased
Great Queen Street, LondonWC2B 5AH
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 March 2024
RP04SH01RP04SH01
Confirmation Statement
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2017
MR04Satisfaction of Charge
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
10 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name Termination Date
14 March 2014
TM01Termination of Director
Capital Alter Shares Subdivision Statement Of Capital
2 January 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 December 2013
MEM/ARTSMEM/ARTS
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Legacy
12 April 2013
MG02MG02
Legacy
12 April 2013
MG02MG02
Legacy
12 April 2013
MG02MG02
Legacy
12 April 2013
MG02MG02
Legacy
12 April 2013
MG02MG02
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name Date
12 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Group
28 November 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts Amended With Accounts Type Group
11 March 2011
AAMDAAMD
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Auditors Resignation Company
26 October 2009
AUDAUD
Auditors Resignation Company
26 October 2009
AUDAUD
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 January 2008
363aAnnual Return
Auditors Resignation Company
14 June 2007
AUDAUD
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2007
AAAnnual Accounts
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 March 2006
AAAnnual Accounts
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363sAnnual Return (shuttle)
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
2 December 2005
AAMDAAMD
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 March 2005
AAAnnual Accounts
Legacy
3 March 2005
244244
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
1 October 2002
123Notice of Increase in Nominal Capital
Resolution
1 October 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
122122
Legacy
26 September 2002
88(2)R88(2)R
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 February 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
25 July 1998
403aParticulars of Charge Subject to s859A
Legacy
25 July 1998
403aParticulars of Charge Subject to s859A
Legacy
25 July 1998
403aParticulars of Charge Subject to s859A
Legacy
9 May 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 November 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 March 1994
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
4 April 1992
395Particulars of Mortgage or Charge
Legacy
19 December 1991
363b363b
Accounts With Accounts Type Full Group
29 November 1991
AAAnnual Accounts
Legacy
15 November 1990
288288
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
3 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
288288
Resolution
21 June 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
9 March 1988
363363
Accounts With Accounts Type Full Group
28 October 1987
AAAnnual Accounts
Accounts With Accounts Type Group
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 February 1977
NEWINCIncorporation