Background WavePink WaveYellow Wave

KENILWORTH OPCO LTD (02808138)

KENILWORTH OPCO LTD (02808138) is an active UK company. incorporated on 8 April 1993. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. KENILWORTH OPCO LTD has been registered for 32 years. Current directors include CHADWICK, Nicholas Mark, KOLBERT, Simon, PENNY, Christopher Scott Harrison and 1 others.

Company Number
02808138
Status
active
Type
ltd
Incorporated
8 April 1993
Age
32 years
Address
One, London, W1J 8DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHADWICK, Nicholas Mark, KOLBERT, Simon, PENNY, Christopher Scott Harrison, TOLLEY, Thomas Mark
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENILWORTH OPCO LTD

KENILWORTH OPCO LTD is an active company incorporated on 8 April 1993 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. KENILWORTH OPCO LTD was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02808138

LTD Company

Age

32 Years

Incorporated 8 April 1993

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

EDWARDIAN LTD
From: 2 August 1993To: 10 February 2024
WATERTONE LIMITED
From: 8 April 1993To: 2 August 1993
Contact
Address

One Berkeley Street London, W1J 8DJ,

Previous Addresses

140 Bath Road Hayes Middx UB3 5AW
From: 8 April 1993To: 23 January 2024
Timeline

28 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jun 20
Loan Secured
Dec 20
Director Joined
Mar 22
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Dec 24
Capital Update
Dec 24
Loan Secured
Aug 25
Director Joined
Dec 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MSP CORPORATE SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 12 Jan 2024

CHADWICK, Nicholas Mark

Active
Berkeley Street, LondonW1J 8DJ
Born November 1981
Director
Appointed 12 Jan 2024

KOLBERT, Simon

Active
Berkeley Street, LondonW1J 8DJ
Born September 1989
Director
Appointed 19 Dec 2025

PENNY, Christopher Scott Harrison

Active
Berkeley Street, LondonW1J 8DJ
Born September 1987
Director
Appointed 12 Jan 2024

TOLLEY, Thomas Mark

Active
Berkeley Street, LondonW1J 8DJ
Born July 1978
Director
Appointed 12 Jan 2024

WASON, Vijay

Resigned
140 Bath Road, MiddxUB3 5AW
Secretary
Appointed 20 Apr 1993
Resigned 12 Jan 2024

DEAR, Krishma

Resigned
140 Bath Road, MiddxUB3 5AW
Born January 1988
Director
Appointed 08 Mar 2022
Resigned 12 Jan 2024

HART, Andrew

Resigned
Hayes, MiddlesexUB3 5AW
Born August 1947
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

MORLEY, John Robert

Resigned
140 Bath Road, HayesUB3 5AW
Born November 1945
Director
Appointed 30 Jun 2001
Resigned 31 Mar 2020

ROBSON, Bryan Gair

Resigned
7 Stanhope Way, SevenoaksTN13 2DZ
Born April 1934
Director
Appointed 28 May 1993
Resigned 30 Jun 2001

SHAH, Shashi Merag

Resigned
HayesUB3 5AW
Born January 1945
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

SINGH, Amrit, Mrs.

Resigned
HayesUB3 5AW
Born September 1959
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

SINGH, Inderneel

Resigned
HayesUB3 5AW
Born July 1984
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

SINGH, Jasminder

Resigned
140 Bath Road, HayesUB3 5AW
Born April 1951
Director
Appointed 20 Apr 1993
Resigned 12 Jan 2024

SINGH, Siraj, Mrs.

Resigned
140 Bath Road, MiddxUB3 5AW
Born February 1986
Director
Appointed 31 Mar 2020
Resigned 12 Jan 2024

Persons with significant control

1

Berkeley Street, LondonW1J 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Resolution
18 December 2024
RESOLUTIONSResolutions
Legacy
18 December 2024
CAP-SSCAP-SS
Legacy
18 December 2024
SH20SH20
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
24 January 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Memorandum Articles
27 November 2013
MEM/ARTSMEM/ARTS
Resolution
27 November 2013
RESOLUTIONSResolutions
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Sail Address Company With Old Address
12 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
23 September 2009
353353
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
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
28 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
2 November 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Resolution
15 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Resolution
10 December 1993
RESOLUTIONSResolutions
Resolution
10 December 1993
RESOLUTIONSResolutions
Memorandum Articles
19 August 1993
MEM/ARTSMEM/ARTS
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
224224
Legacy
19 August 1993
88(2)R88(2)R
Legacy
19 August 1993
288288
Resolution
19 August 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
287Change of Registered Office
Memorandum Articles
26 April 1993
MEM/ARTSMEM/ARTS
Resolution
26 April 1993
RESOLUTIONSResolutions
Resolution
26 April 1993
RESOLUTIONSResolutions
Incorporation Company
8 April 1993
NEWINCIncorporation