Background WavePink WaveYellow Wave

SYON PARK (OPCO) LTD (01968852)

SYON PARK (OPCO) LTD (01968852) is an active UK company. incorporated on 5 December 1985. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SYON PARK (OPCO) LTD has been registered for 40 years. Current directors include CHADHA, Varun, MAHAJAN, Nikkita Kewal.

Company Number
01968852
Status
active
Type
ltd
Incorporated
5 December 1985
Age
40 years
Address
205 Tulip House Amory Towers, London, E14 9TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHADHA, Varun, MAHAJAN, Nikkita Kewal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYON PARK (OPCO) LTD

SYON PARK (OPCO) LTD is an active company incorporated on 5 December 1985 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. SYON PARK (OPCO) LTD was registered 40 years ago.(SIC: 55100)

Status

active

Active since 40 years ago

Company No

01968852

LTD Company

Age

40 Years

Incorporated 5 December 1985

Size

N/A

Accounts

ARD: 30/12

Up to Date

2 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ABILITY HOTELS (SYON PARK) LIMITED
From: 16 June 2008To: 2 April 2025
EDWARDIAN (SYON PARK) LIMITED
From: 6 August 2001To: 16 June 2008
ALEXANDRIAN HOLDINGS LIMITED
From: 21 February 1991To: 6 August 2001
FACEWORK LIMITED
From: 5 December 1985To: 21 February 1991
Contact
Address

205 Tulip House Amory Towers Canary Wharf London, E14 9TW,

Previous Addresses

8 Hanover Street London W1S 1YQ
From: 29 May 2024To: 24 March 2025
Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom
From: 11 January 2017To: 29 May 2024
Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
From: 18 November 2015To: 11 January 2017
Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
From: 27 February 2013To: 18 November 2015
5Th Floor 175 Oxford Street London W1D 2JS United Kingdom
From: 24 June 2011To: 27 February 2013
Ability House 7 Portland Place London W1B 1PP
From: 5 December 1985To: 24 June 2011
Timeline

27 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Dec 85
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Feb 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHADHA, Varun

Active
Tulip House, Amory Tower, Canary Wharf, LondonE14 9TW
Born October 1982
Director
Appointed 21 Mar 2025

MAHAJAN, Nikkita Kewal

Active
Tulip House, Amory Tower, Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 21 Mar 2025

BELSHAW, Deborah

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Secretary
Appointed 27 May 2021
Resigned 27 May 2021

CHIN, Juin Yong

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Secretary
Appointed 27 May 2021
Resigned 16 May 2024

CHIN, Juin Yong

Resigned
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 06 Jun 2008
Resigned 27 May 2021

WASON, Vijay

Resigned
28 Landra Gardens, LondonN21 1RT
Secretary
Appointed N/A
Resigned 06 Jun 2008

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

CHIN, Juin Yong

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2021
Resigned 16 May 2024

CHIN, Juin Yong

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 27 May 2021
Resigned 27 May 2021

GILES, Martyn David

Resigned
Hanover Street, LondonW1S 1YQ
Born June 1969
Director
Appointed 27 May 2021
Resigned 16 May 2024

MORLEY, John Robert

Resigned
The Old Barn, TenterdenTN30 6NG
Born November 1945
Director
Appointed 31 Jan 2005
Resigned 06 Jun 2008

PANAYIOTOU, Andreas Costas

Resigned
Hanover Street, LondonW1S 1YQ
Born January 1966
Director
Appointed 06 Jun 2008
Resigned 16 May 2024

RANKIN, Robert

Resigned
Hanover Street, LondonW1S 1YQ
Born October 1973
Director
Appointed 16 May 2024
Resigned 21 Mar 2025

SINGH, Jasminder

Resigned
140 Bath Road, HayesUB3 5AW
Born April 1951
Director
Appointed N/A
Resigned 06 Jun 2008

VINTROU, Pierre-Edouard Jean Louis

Resigned
Hanover Street, LondonW1S 1YQ
Born May 1978
Director
Appointed 16 May 2024
Resigned 21 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Tulip House, Amory Tower, Canary Wharf, LondonE14 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
Syon Park, London Road, BrentfordTW8 8JF

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 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

158

Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 April 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Statement Of Companys Objects
14 March 2025
CC04CC04
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2024
AAAnnual Accounts
Resolution
26 June 2024
RESOLUTIONSResolutions
Memorandum Articles
26 June 2024
MAMA
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Resolution
22 December 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Sail Address Company With Old Address
9 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Legacy
9 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
15 December 2008
395Particulars of Mortgage or Charge
Resolution
12 December 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
4 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 1998
AAAnnual Accounts
Resolution
24 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Legacy
10 May 1996
225(2)225(2)
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1996
AAAnnual Accounts
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
20 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1991
363aAnnual Return
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
2 June 1988
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
13 May 1988
287Change of Registered Office
Legacy
31 March 1987
363363
Legacy
24 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 December 1985
NEWINCIncorporation