Background WavePink WaveYellow Wave

HALKIN HOTEL LIMITED (02108865)

HALKIN HOTEL LIMITED (02108865) is an active UK company. incorporated on 11 March 1987. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HALKIN HOTEL LIMITED has been registered for 39 years. Current directors include ONG, Jonathan Cheng Hee, ROBERTS, Andrew Christopher, SODHY, Victor Kumar.

Company Number
02108865
Status
active
Type
ltd
Incorporated
11 March 1987
Age
39 years
Address
4th Floor, 239 Kensington High Street, London, W8 6SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ONG, Jonathan Cheng Hee, ROBERTS, Andrew Christopher, SODHY, Victor Kumar
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALKIN HOTEL LIMITED

HALKIN HOTEL LIMITED is an active company incorporated on 11 March 1987 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. HALKIN HOTEL LIMITED was registered 39 years ago.(SIC: 55100)

Status

active

Active since 39 years ago

Company No

02108865

LTD Company

Age

39 Years

Incorporated 11 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

HALKIN HOTELS LIMITED
From: 27 October 1987To: 16 February 1988
SPIKEMANUAL LIMITED
From: 11 March 1987To: 27 October 1987
Contact
Address

4th Floor, 239 Kensington High Street London, W8 6SA,

Previous Addresses

4Th Floor, 239 Kensington High Street London W8 6SA England
From: 15 December 2014To: 15 December 2014
Como House 3 F 15 Wrights Lane London W8 5SL
From: 11 March 1987To: 15 December 2014
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Loan Secured
Dec 13
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Owner Exit
Feb 20
Loan Secured
Dec 21
Director Joined
Feb 24
Loan Secured
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MORRIS, Gabrielle Catherine Victoria

Active
Kensington High Street, LondonW8 6SA
Secretary
Appointed N/A

ONG, Jonathan Cheng Hee

Active
Kensington High Street, LondonW8 6SA
Born September 1988
Director
Appointed 29 Sept 2023

ROBERTS, Andrew Christopher

Active
Kensington High Street, LondonW8 6SA
Born July 1963
Director
Appointed 12 May 2014

SODHY, Victor Kumar

Active
Kensington High Street, LondonW8 6SA
Born November 1948
Director
Appointed N/A

CHIN CHEAH, Sook

Resigned
16 Leigh Hunt Drive, LondonN14 6DA
Secretary
Appointed 11 Nov 2004
Resigned 30 Oct 2013

HENG, Bernard Lam Kong

Resigned
Monarch House, LondonW8 6EL
Born May 1946
Director
Appointed N/A
Resigned 01 Sept 2014

HORWELL, Trevor David

Resigned
25 Iverna Court, LondonW8 6TY
Born March 1952
Director
Appointed 30 Apr 1997
Resigned 02 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Kensington High Street, LondonW8 6SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2020
Kensington High Street, LondonW8 6SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2019
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 February 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
7 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2021
PSC09Update to PSC Statements
Change Sail Address Company With Old Address New Address
15 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
13 February 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Termination Secretary Company With Name
27 December 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2010
AR01AR01
Move Registers To Sail Company
16 November 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
16 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 September 2006
287Change of Registered Office
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
5 October 2005
287Change of Registered Office
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
31 May 2003
AUDAUD
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
20 April 2001
288cChange of Particulars
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
25 September 2000
353353
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288cChange of Particulars
Legacy
5 February 1999
288cChange of Particulars
Legacy
24 December 1998
363aAnnual Return
Legacy
24 November 1998
353353
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
2 December 1997
288cChange of Particulars
Legacy
17 November 1997
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
6 October 1997
288cChange of Particulars
Legacy
30 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
21 November 1996
363aAnnual Return
Legacy
26 May 1996
287Change of Registered Office
Legacy
31 March 1996
288288
Legacy
16 November 1995
363x363x
Legacy
16 November 1995
363(190)363(190)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
20 March 1995
225(2)225(2)
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Resolution
15 March 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
353353
Legacy
11 August 1994
325325
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
7 December 1993
363x363x
Legacy
29 September 1993
225(1)225(1)
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
13 December 1991
395Particulars of Mortgage or Charge
Legacy
26 November 1991
363x363x
Legacy
29 October 1991
288288
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Auditors Resignation Company
3 June 1991
AUDAUD
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
3 September 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
288288
Legacy
27 November 1989
288288
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
1 August 1989
88(2)R88(2)R
Legacy
19 June 1989
287Change of Registered Office
Legacy
20 April 1989
288288
Legacy
22 July 1988
225(1)225(1)
Certificate Change Of Name Company
15 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1987
287Change of Registered Office
Legacy
1 September 1987
288288
Legacy
1 September 1987
288288
Legacy
27 July 1987
287Change of Registered Office
Legacy
27 July 1987
288288
Legacy
27 July 1987
288288
Incorporation Company
11 March 1987
NEWINCIncorporation
Certificate Incorporation
11 March 1987
CERTINCCertificate of Incorporation