Background WavePink WaveYellow Wave

OLD HALL HOTEL LIMITED (01690758)

OLD HALL HOTEL LIMITED (01690758) is an active UK company. incorporated on 12 January 1983. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OLD HALL HOTEL LIMITED has been registered for 43 years. Current directors include HAJOGLOU, Theo, TAGGART, Arron Robert, WHITELEY, Alan Nader.

Company Number
01690758
Status
active
Type
ltd
Incorporated
12 January 1983
Age
43 years
Address
Stornoway House, London, SW1A 1DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HAJOGLOU, Theo, TAGGART, Arron Robert, WHITELEY, Alan Nader
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD HALL HOTEL LIMITED

OLD HALL HOTEL LIMITED is an active company incorporated on 12 January 1983 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. OLD HALL HOTEL LIMITED was registered 43 years ago.(SIC: 55100)

Status

active

Active since 43 years ago

Company No

01690758

LTD Company

Age

43 Years

Incorporated 12 January 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Stornoway House 13 Cleveland Row London, SW1A 1DH,

Previous Addresses

Cp House Otterspool Way Watford WD25 8JJ England
From: 24 August 2021To: 15 December 2025
Cp House Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ
From: 12 January 1983To: 24 August 2021
Timeline

19 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
May 13
Director Left
May 13
Director Joined
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
May 16
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HAJOGLOU, Theo

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

TAGGART, Arron Robert

Active
13 Cleveland Row, LondonSW1A 1DH
Born August 1971
Director
Appointed 05 Dec 2025

WHITELEY, Alan Nader

Active
Great Queen Street, LondonWC2B 5AH
Born September 1975
Director
Appointed 05 Dec 2025

JARVIS, Mary Elizabeth

Resigned
7 Whitehall Terrace, High PeakSK23 6BS
Secretary
Appointed 12 Oct 1994
Resigned 10 Jan 1996

LEWIS, Eric

Resigned
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 03 Dec 2007
Resigned 05 Dec 2025

PALMER, Sally

Resigned
2 Rose Cottages, BuxtonSK17 6QQ
Secretary
Appointed 31 Aug 2000
Resigned 03 Dec 2007

POTTER, Emma

Resigned
Barton House, BuxtonSK17 6SE
Secretary
Appointed 02 Mar 1999
Resigned 01 Apr 2001

POTTER, George Alan

Resigned
Old Hall Hotel, BuxtonSK17 6BD
Secretary
Appointed N/A
Resigned 04 Sept 1994

POTTER, Sally

Resigned
Barton House, BuxtonSK17 6SE
Secretary
Appointed 10 Jan 1996
Resigned 26 Feb 1999

CLARE, Sally

Resigned
Ashford Road, AshfordTN26 3BB
Born September 1953
Director
Appointed 07 Apr 2015
Resigned 23 Nov 2015

DUDLEY-SCALES, Claire Louisa

Resigned
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 01 Nov 2021
Resigned 05 Dec 2025

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 03 Dec 2007
Resigned 01 Nov 2021

HOFFBRAND, Philip

Resigned
Otterspool Way, WatfordWD25 8JJ
Born May 1967
Director
Appointed 09 May 2013
Resigned 05 Dec 2025

INGRAM, Peter David

Resigned
Wheelwrights, OdihamRG29 1JJ
Born April 1948
Director
Appointed 03 Dec 2007
Resigned 30 Jul 2009

OSBORNE, Trevor

Resigned
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 03 Dec 2007
Resigned 05 Dec 2025

POTTER, George Alan

Resigned
Old Hall Hotel, BuxtonSK17 6BD
Born December 1942
Director
Appointed N/A
Resigned 04 Sept 1994

POTTER, Louise Telford

Resigned
6 The Square, BuxtonSK17 6AZ
Born August 1950
Director
Appointed N/A
Resigned 03 Dec 2007

RYAN, Andrew James Gerard

Resigned
13 Cleveland Row, LondonSW1A 1DH
Born August 1965
Director
Appointed 23 Nov 2015
Resigned 05 Dec 2025

SMITH, John Ernest

Resigned
Cp House Otterspool Way, WatfordWD25 8JJ
Born March 1949
Director
Appointed 03 Dec 2007
Resigned 09 May 2013

Persons with significant control

2

1 Active
1 Ceased
13 Cleveland Row, LondonSW1A 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025
Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 December 2025
MAMA
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Resolution
19 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Legacy
3 May 2012
MG02MG02
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
10 July 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
288cChange of Particulars
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Accounts With Accounts Type Small
22 January 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
9 September 1994
288288
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Small
19 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Small
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Accounts With Accounts Type Small
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Miscellaneous
12 January 1983
MISCMISC