Background WavePink WaveYellow Wave

WALDORF HOTEL INVESTMENT LIMITED (04216905)

WALDORF HOTEL INVESTMENT LIMITED (04216905) is an active UK company. incorporated on 15 May 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALDORF HOTEL INVESTMENT LIMITED has been registered for 24 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
04216905
Status
active
Type
ltd
Incorporated
15 May 2001
Age
24 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF HOTEL INVESTMENT LIMITED

WALDORF HOTEL INVESTMENT LIMITED is an active company incorporated on 15 May 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALDORF HOTEL INVESTMENT LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04216905

LTD Company

Age

24 Years

Incorporated 15 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

RBS HOTEL INVESTMENTS NO 10 LIMITED
From: 15 May 2001To: 5 December 2007
Contact
Address

14 Chester Terrace London, NW1 4ND,

Previous Addresses

8 Salisbury Square London Greater London EC4Y 8BB
From: 24 May 2011To: 8 November 2011
55 Baker Street London W1U 7EU
From: 15 May 2001To: 24 May 2011
Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Cleared
Oct 18
Director Left
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

PATEL, Jitendra

Active
Brockley House, StanmoreHA7 4LU
Secretary
Appointed 03 Dec 2007

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 01 May 2013

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 01 May 2013

BARTLETT, Paul Eugene

Resigned
16 Oster Street, St AlbansAL3 5JL
Secretary
Appointed 15 May 2001
Resigned 21 May 2004

CASTRO, Marcos

Resigned
2b St Johns Road, RedhillRH1 6HF
Secretary
Appointed 01 Sept 2006
Resigned 03 Dec 2007

GRAHAM, Annabel Susan

Resigned
9 Manor Mount, LondonSE23 3PY
Secretary
Appointed 14 Nov 2005
Resigned 01 Sept 2006

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 21 May 2004
Resigned 18 Nov 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 May 2001
Resigned 15 May 2001

BHATIA, Gulshan

Resigned
14 Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 03 Dec 2007
Resigned 30 Dec 2020

BOAG, Timothy John Donald

Resigned
23 St Georges Road, East TwickenhamTW1 1QS
Born November 1964
Director
Appointed 15 May 2001
Resigned 30 Nov 2006

CARPENTER, Paul

Resigned
Broadoak 4 Overhill Road, PurleyCR8 2JD
Born December 1956
Director
Appointed 15 May 2001
Resigned 15 Feb 2007

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Sept 2004
Resigned 03 Dec 2007

EIGHTEEN, Stephen Brian

Resigned
Flat 56 Cinnabar Wharf Central, LondonE1W 1NQ
Born June 1958
Director
Appointed 14 Aug 2001
Resigned 03 Dec 2007

EIGHTEEN, Stephen Brian

Resigned
Flat 25 Boss House, LondonSE1 2PS
Born June 1958
Director
Appointed 21 May 2001
Resigned 12 Jul 2001

GREENSHIELDS, John Fraser

Resigned
Highfield House, FordcombeTN3 0RP
Born June 1970
Director
Appointed 20 Jun 2002
Resigned 17 Sept 2004

HOURICAN, John Patrick

Resigned
64 Alma Road, St. AlbansAL1 3BL
Born July 1970
Director
Appointed 14 Aug 2001
Resigned 20 Jun 2002

MOY, Neal St John

Resigned
1 Highberry, LeybourneME19 5QT
Born April 1967
Director
Appointed 14 Mar 2005
Resigned 03 Dec 2007

ROBERTSON, Iain Leith Johnston

Resigned
14 March Pines, EdinburghEH4 3PF
Born March 1952
Director
Appointed 14 Aug 2001
Resigned 05 Mar 2004

ROBSON, Jeremy Godfrey

Resigned
The Crossways, GroombridgeTN3 9RT
Born March 1968
Director
Appointed 14 Mar 2005
Resigned 11 Jun 2007

WHITBY, Peter James

Resigned
Turner House, LondonNW1 8YP
Born April 1965
Director
Appointed 15 May 2001
Resigned 16 Aug 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 May 2001
Resigned 15 May 2001

Persons with significant control

1

Chester Terrace, LondonNW1 4ND

Nature of Control

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

Filing History

139

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Miscellaneous
10 February 2014
MISCMISC
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Liquidation In Administration Court Order Ending Administration
11 August 2011
2.33B2.33B
Liquidation In Administration Result Creditors Meeting
29 July 2011
2.23B2.23B
Legacy
27 July 2011
MG01MG01
Liquidation Administration Notice Deemed Approval Of Proposals
15 July 2011
F2.18F2.18
Liquidation In Administration Proposals
5 July 2011
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
16 June 2011
2.16B2.16B
Liquidation In Administration Appointment Of Administrator
31 May 2011
2.12B2.12B
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Resolution
5 January 2011
RESOLUTIONSResolutions
Legacy
13 December 2010
MG02MG02
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
10 February 2009
225Change of Accounting Reference Date
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
12 June 2008
155(6)a155(6)a
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
10 December 2007
MEM/ARTSMEM/ARTS
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
10 December 2007
155(6)a155(6)a
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
10 December 2007
RESOLUTIONSResolutions
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
225Change of Accounting Reference Date
Legacy
6 December 2007
287Change of Registered Office
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2007
88(2)R88(2)R
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288cChange of Particulars
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288cChange of Particulars
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Legacy
14 June 2005
288cChange of Particulars
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288cChange of Particulars
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363aAnnual Return
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
288cChange of Particulars
Legacy
8 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
21 June 2003
363aAnnual Return
Legacy
28 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
363aAnnual Return
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
88(2)R88(2)R
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
88(2)R88(2)R
Legacy
15 June 2001
225Change of Accounting Reference Date
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
123Notice of Increase in Nominal Capital
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
288aAppointment of Director or Secretary
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
Resolution
25 May 2001
RESOLUTIONSResolutions
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
287Change of Registered Office
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Incorporation Company
15 May 2001
NEWINCIncorporation