Background WavePink WaveYellow Wave

GREAT WESTERN HOTELS LIMITED (02968296)

GREAT WESTERN HOTELS LIMITED (02968296) is an active UK company. incorporated on 15 September 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREAT WESTERN HOTELS LIMITED has been registered for 31 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
02968296
Status
active
Type
ltd
Incorporated
15 September 1994
Age
31 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WESTERN HOTELS LIMITED

GREAT WESTERN HOTELS LIMITED is an active company incorporated on 15 September 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREAT WESTERN HOTELS LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

02968296

LTD Company

Age

31 Years

Incorporated 15 September 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

14 Chester Terrace London, NW1 4ND,

Previous Addresses

55 Baker Street London W1U 7EU
From: 15 September 1994To: 14 December 2011
Timeline

9 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Dec 15
Director Joined
Dec 15
New Owner
Nov 17
Owner Exit
Feb 18
Director Left
May 21
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PATEL, Jitendra

Active
Brockley House, StanmoreHA7 4LU
Secretary
Appointed 10 Aug 1998

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 21 Dec 2015

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 21 Dec 2015

BHATIA, Asif

Resigned
14 Chester Terrace, LondonNW1 4ND
Secretary
Appointed 15 Sept 1994
Resigned 31 Aug 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Sept 1994
Resigned 15 Sept 1994

BHATIA, Asif

Resigned
14 Chester Terrace, LondonNW1 4ND
Born March 1969
Director
Appointed 15 Sept 1994
Resigned 31 Aug 1998

BHATIA, Gulshan

Resigned
14 Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 15 Sept 1994
Resigned 30 Dec 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Sept 1994
Resigned 15 Sept 1994

Persons with significant control

4

2 Active
2 Ceased

Ms Nimet Esmail

Active
Chester Terrace, LondonNW1 4ND
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mrs Shelina Jetha

Active
Chester Terrace, LondonNW1 4ND
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mrs Gulshan Bhatia

Ceased
Chester Terrace, LondonNW1 4ND
Born April 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2024
Chester Terrace, LondonNW1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Legacy
21 November 2008
363sAnnual Return (shuttle)
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Resolution
3 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
225Change of Accounting Reference Date
Legacy
26 September 2001
363sAnnual Return (shuttle)
Resolution
21 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Resolution
26 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 1997
AAAnnual Accounts
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1996
AAAnnual Accounts
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Incorporation Company
15 September 1994
NEWINCIncorporation