Background WavePink WaveYellow Wave

ESTIA HOTELS LIMITED (04196842)

ESTIA HOTELS LIMITED (04196842) is an active UK company. incorporated on 9 April 2001. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ESTIA HOTELS LIMITED has been registered for 24 years. Current directors include AL-KHALIL, Ibrahim Nazih.

Company Number
04196842
Status
active
Type
ltd
Incorporated
9 April 2001
Age
24 years
Address
110-124 Salusbury Road, London, NW6 6PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AL-KHALIL, Ibrahim Nazih
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTIA HOTELS LIMITED

ESTIA HOTELS LIMITED is an active company incorporated on 9 April 2001 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. ESTIA HOTELS LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04196842

LTD Company

Age

24 Years

Incorporated 9 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

110-124 Salusbury Road Queens Park London, NW6 6PB,

Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AL-KHALIL, Salim

Active
Fulbourne Road, WalthamstowE17 4EE
Secretary
Appointed 05 Mar 2007

AL-KHALIL, Ibrahim Nazih

Active
Fulbourne Road, WalthamstowE17 4EE
Born June 1982
Director
Appointed 05 Mar 2007

AGATHANGELOU, Anna Arety

Resigned
4 Beaumont Court, WembleyHA0 3AB
Secretary
Appointed 01 Nov 2001
Resigned 28 Jun 2002

MAPO, Winnie

Resigned
28b Fordwych Road, LondonNW2 3TG
Secretary
Appointed 09 Apr 2001
Resigned 01 Nov 2001

OLEARY, Veronica

Resigned
16f Mowbray Road, LondonNW6 7QT
Secretary
Appointed 28 Jun 2002
Resigned 05 Mar 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 09 Apr 2001
Resigned 09 Apr 2001

AGATHANGELOU, Anna Arety

Resigned
4 Beaumont Court, WembleyHA0 3AB
Born May 1972
Director
Appointed 09 Apr 2001
Resigned 01 Nov 2001

GEORGIOU, Androulla

Resigned
122 Salusbury Road, LondonNW6 6PB
Born May 1958
Director
Appointed 01 Nov 2001
Resigned 05 Mar 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 09 Apr 2001
Resigned 09 Apr 2001

Persons with significant control

1

Mr Nazih Salim Al-Khalil

Active
Fulbourne Road, WalthamstowE17 4EE
Born October 1936

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Secretary Company With Change Date
9 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
6 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2007
AAAnnual Accounts
Legacy
15 June 2006
155(6)a155(6)a
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
363aAnnual Return
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
88(2)R88(2)R
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
287Change of Registered Office
Incorporation Company
9 April 2001
NEWINCIncorporation