Background WavePink WaveYellow Wave

VICTORIA DOCKS HOTEL COMPANY LIMITED (04156293)

VICTORIA DOCKS HOTEL COMPANY LIMITED (04156293) is an active UK company. incorporated on 8 February 2001. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. VICTORIA DOCKS HOTEL COMPANY LIMITED has been registered for 25 years. Current directors include JAFFER, Haider Ladhu, PETKOVICS, Richard Jeno, SULEMAN, Hassanali Amirali Dawood.

Company Number
04156293
Status
active
Type
ltd
Incorporated
8 February 2001
Age
25 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JAFFER, Haider Ladhu, PETKOVICS, Richard Jeno, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA DOCKS HOTEL COMPANY LIMITED

VICTORIA DOCKS HOTEL COMPANY LIMITED is an active company incorporated on 8 February 2001 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. VICTORIA DOCKS HOTEL COMPANY LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04156293

LTD Company

Age

25 Years

Incorporated 8 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

20 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jan 13
New Owner
Mar 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Mar 22
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Owner Exit
May 24
Loan Secured
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 03 Oct 2006

PETKOVICS, Richard Jeno

Active
Dubai International Financial Centre, Dubai
Born March 1994
Director
Appointed 31 Jul 2024

SULEMAN, Hassanali Amirali Dawood

Active
103 The Water Gardens, LondonW2 2DD
Born August 1954
Director
Appointed 03 Oct 2006

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Secretary
Appointed 16 May 2001
Resigned 03 Oct 2006

FRANK TRUMAN LIMITED

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 03 Oct 2006
Resigned 31 Jul 2024

MACROBERTS-(FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate secretary
Appointed 08 Feb 2001
Resigned 16 May 2001

CAMPBELL, Ewan

Resigned
Fullarton Drive, TroonKA10 6LE
Born September 1958
Director
Appointed 16 May 2001
Resigned 03 Oct 2006

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 16 May 2001
Resigned 03 Oct 2006

COLLINS, Steven Ross

Resigned
Marlborough Place, LondonNW8 0PL
Born December 1952
Director
Appointed 16 May 2001
Resigned 03 Oct 2006

JAFFER, Shellina

Resigned
Kirkland House, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020
Resigned 31 Jul 2024

KANJI, Mehboob Hassanali

Resigned
15 Eastglade, NorthwoodHA6 3LD
Born May 1952
Director
Appointed 03 Oct 2006
Resigned 25 Jan 2008

MCCAFFER, Stuart John

Resigned
Bowfell, Thornton HallG74 5AG
Born April 1964
Director
Appointed 16 May 2001
Resigned 03 Oct 2006

RAMAN, Manoj, Dr

Resigned
Kirkland House, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020
Resigned 31 Jul 2024

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Born July 1959
Director
Appointed 16 May 2001
Resigned 03 Oct 2006

SUNTER, Cameron Beresford

Resigned
2 More London Riverside, London
Born October 1956
Director
Appointed 02 Jan 2013
Resigned 31 Jul 2024

THOMPSON, David George

Resigned
14 Grosvenor Crescent, GlasgowG12 9AF
Born December 1951
Director
Appointed 16 May 2001
Resigned 03 Oct 2006

WOODCOCK, Louis Peter

Resigned
Knapdale, LochwinnochPA12 4ER
Born June 1958
Director
Appointed 16 May 2001
Resigned 03 Oct 2006

HOTEL INNOVATIONS LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HQ
Corporate director
Appointed 26 Mar 2004
Resigned 03 Oct 2006

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate director
Appointed 08 Feb 2001
Resigned 16 May 2001

MARCOL MANAGEMENT LIMITED

Resigned
66 Wigmore Street, LondonW1U 2HQ
Corporate director
Appointed 18 Aug 2003
Resigned 26 Mar 2004

Persons with significant control

7

1 Active
6 Ceased
11-15 Peterborough Road, HarrowHA1 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jan 2026
Sharjah Media City Free Zone, Sharjah

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2026
Ceased 26 Jan 2026
11-15 Peterborough Road, HarrowHA1 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2024
Ceased 20 Jan 2026
One The Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2020
Ceased 29 Apr 2024

Mrs Sumita Jain

Ceased
Kirkland House, HarrowHA1 2AX
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2020
Ceased 25 Jun 2020

Mr Haider Ladhu Jaffer

Ceased
Kirkland House, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2024

Mr Pankaj Jain

Ceased
Kirkland House, HarrowHA1 2AX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Resolution
24 August 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Elect To Keep The Secretaries Register Information On The Public Register
16 March 2020
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
16 March 2020
EH01EH01
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
1 May 2013
AUDAUD
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
88(2)R88(2)R
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
3 July 2007
287Change of Registered Office
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
155(6)b155(6)b
Legacy
12 October 2006
155(6)a155(6)a
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
288cChange of Particulars
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288cChange of Particulars
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
10 September 2001
395Particulars of Mortgage or Charge
Legacy
10 September 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
225Change of Accounting Reference Date
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
88(2)R88(2)R
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
123Notice of Increase in Nominal Capital
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Incorporation Company
8 February 2001
NEWINCIncorporation