Background WavePink WaveYellow Wave

ASTON HOTELS LIMITED (02946395)

ASTON HOTELS LIMITED (02946395) is an active UK company. incorporated on 7 July 1994. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ASTON HOTELS LIMITED has been registered for 31 years. Current directors include KUMAR, Rajinder, SUTERWALLA, Taher, TAYEB, Taher, Mr..

Company Number
02946395
Status
active
Type
ltd
Incorporated
7 July 1994
Age
31 years
Address
3rd Floor, Great Titchfield House, London, W1W 8BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KUMAR, Rajinder, SUTERWALLA, Taher, TAYEB, Taher, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON HOTELS LIMITED

ASTON HOTELS LIMITED is an active company incorporated on 7 July 1994 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. ASTON HOTELS LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

02946395

LTD Company

Age

31 Years

Incorporated 7 July 1994

Size

N/A

Accounts

ARD: 23/5

Overdue

1 month overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 23 February 2026
Period: 1 January 2024 - 23 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

WESTBACK LIMITED
From: 7 July 1994To: 22 May 2001
Contact
Address

3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England
From: 25 April 2019To: 28 May 2025
54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 25 April 2019
7 Welbeck Street London W1G 9YE England
From: 14 September 2016To: 19 October 2016
1 London Street Reading Berkshire RG1 4QW
From: 20 February 2013To: 14 September 2016
Aston Hotel Darlington, Newton Park, Coatham Mundeville Darlington Co Durham DL1 3NL
From: 7 July 1994To: 20 February 2013
Timeline

53 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Funding Round
Jun 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Nov 13
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
Jul 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Loan Cleared
May 25
Loan Cleared
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
May 25
Loan Secured
May 25
1
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

KUMAR, Rajinder

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born December 1965
Director
Appointed 23 May 2025

SUTERWALLA, Taher

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born April 1976
Director
Appointed 23 May 2025

TAYEB, Taher, Mr.

Active
14-18 Great Titchfield Street, LondonW1W 8BD
Born November 1965
Director
Appointed 23 May 2025

KOTECHA, Paresh

Resigned
Chaworth Close, ChertseyKT16 0LS
Secretary
Appointed 08 Jul 1994
Resigned 14 Feb 2013

THAYANANDARAJAH, Velummayilum

Resigned
14 Howards Wood Drive, Gerrards CrossSL9 7HN
Secretary
Appointed 05 Oct 2001
Resigned 29 Jun 2006

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 08 Sept 2016
Resigned 02 May 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Jul 1994
Resigned 08 Jul 1994

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 14 Feb 2013
Resigned 08 Sept 2016

AHLUWALIA, Parvinder Kaur

Resigned
Winnington Road, LondonN2 0TT
Born June 1963
Director
Appointed 14 Feb 2013
Resigned 08 Sept 2016

AHLUWALIA, Pritpal Singh

Resigned
Winnington Road, LondonN2 0TT
Born March 1990
Director
Appointed 14 Aug 2013
Resigned 08 Sept 2016

AHLUWALIA, Sukhpal Singh

Resigned
Welbeck Street, LondonW1G 9YE
Born October 1958
Director
Appointed 14 Feb 2013
Resigned 08 Sept 2016

BUNNAG, Longlom

Resigned
Rama Iv Road, Bangkok, 10500
Born September 1963
Director
Appointed 08 Sept 2016
Resigned 31 Jan 2017

CHEYKLIN, Naris

Resigned
Rama Iv Road, Bangkok, 10500
Born September 1961
Director
Appointed 08 Sept 2016
Resigned 18 Feb 2021

DE CUYPER, Dirk Andre L

Resigned
28th Floor, Vibhavadi- Rangsit Road, Bangkok 10900
Born May 1965
Director
Appointed 31 Jan 2017
Resigned 16 Nov 2023

HARRIS, Shane

Resigned
Spinnaker House, LondonSW18 1FR
Born September 1958
Director
Appointed 11 Oct 2016
Resigned 12 Jun 2020

KOTECHA, Paresh

Resigned
Chaworth Close, ChertseyKT16 0LS
Born June 1957
Director
Appointed 08 Jul 1994
Resigned 31 May 2013

MARSHALL, Michael David

Resigned
40 Oxford Road, High WycombeHP11 2EE
Born September 1962
Director
Appointed 16 Nov 2023
Resigned 23 May 2025

POLLINS, Simon Joseph

Resigned
London Street, ReadingRG1 4QW
Born January 1964
Director
Appointed 14 Feb 2013
Resigned 05 Nov 2013

PRING, Andrew Edward

Resigned
40 Oxford Road, High WycombeHP11 2EE
Born July 1962
Director
Appointed 11 Oct 2016
Resigned 16 Nov 2023

RANGESH, Nallan Chakravarthy

Resigned
23 Crescent Road, CaterhamCR3 6LE
Born September 1957
Director
Appointed 08 Jul 1994
Resigned 04 Feb 2013

RUNGKWANSIRIROJ, Thitima

Resigned
Suntowers Building B, 30th Floor, Bangkok10900
Born September 1961
Director
Appointed 23 Feb 2021
Resigned 23 May 2025

SAGGAR, Jesdev Shori

Resigned
Baker Street, LondonW1U 6TQ
Born June 1972
Director
Appointed 12 May 2014
Resigned 05 Apr 2015

SHAH, Maheshkumar

Resigned
Welbeck Street, LondonW1G 9YE
Born April 1953
Director
Appointed 14 Feb 2013
Resigned 08 Sept 2016

SIMLER, Anthony Edward Michael

Resigned
20 Elvaston Place, LondonSW7 5QF
Born May 1971
Director
Appointed 06 Jul 2015
Resigned 08 Sept 2016

SINGH, Sanjay Kumar

Resigned
Soi Sukhumvit 24, Bangkok, 10110
Born January 1961
Director
Appointed 08 Sept 2016
Resigned 23 May 2025

SRICHAWLA, Krit

Resigned
Sukhumvit 21 Road, Bangkok, 10110
Born May 1976
Director
Appointed 08 Sept 2016
Resigned 23 May 2025

TAYLOR, Gavin Stephen

Resigned
40 Oxford Road, High WycombeHP11 2EE
Born September 1974
Director
Appointed 11 Oct 2016
Resigned 30 Apr 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Jul 1994
Resigned 08 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
14-18 Great Titchfield Street, LondonW1W 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2025
Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

176

Change Account Reference Date Company Previous Extended
18 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Court Order
20 December 2016
OCOC
Change Corporate Secretary Company With Change Date
3 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Legacy
8 September 2016
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Auditors Resignation Company
15 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type
9 October 2013
RP04RP04
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Resolution
26 February 2013
RESOLUTIONSResolutions
Legacy
25 February 2013
MG02MG02
Legacy
25 February 2013
MG02MG02
Legacy
25 February 2013
MG02MG02
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Legacy
20 February 2013
MG01MG01
Legacy
20 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Capital Allotment Shares
7 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Legacy
9 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Auditors Resignation Company
14 January 2008
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
353353
Legacy
14 December 2006
287Change of Registered Office
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Statement Of Affairs
7 January 2005
SASA
Legacy
7 January 2005
88(2)R88(2)R
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
88(2)R88(2)R
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Legacy
29 December 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
9 March 1999
287Change of Registered Office
Legacy
30 September 1998
225Change of Accounting Reference Date
Legacy
11 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
287Change of Registered Office
Legacy
7 March 1995
88(2)R88(2)R
Legacy
6 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
15 July 1994
287Change of Registered Office
Incorporation Company
7 July 1994
NEWINCIncorporation