Background WavePink WaveYellow Wave

LONDON INN HOTELS (STRATFORD) LIMITED (04251750)

LONDON INN HOTELS (STRATFORD) LIMITED (04251750) is an active UK company. incorporated on 13 July 2001. with registered office in Middlesex. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LONDON INN HOTELS (STRATFORD) LIMITED has been registered for 24 years. Current directors include HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
04251750
Status
active
Type
ltd
Incorporated
13 July 2001
Age
24 years
Address
36 Railway Approach, Middlesex, HA3 5AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON INN HOTELS (STRATFORD) LIMITED

LONDON INN HOTELS (STRATFORD) LIMITED is an active company incorporated on 13 July 2001 with the registered office located in Middlesex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LONDON INN HOTELS (STRATFORD) LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04251750

LTD Company

Age

24 Years

Incorporated 13 July 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

LONDON INN HOTELS 2001 LTD
From: 13 November 2001To: 20 September 2005
WAKECO (187) LIMITED
From: 13 July 2001To: 13 November 2001
Contact
Address

36 Railway Approach Harrow Middlesex, HA3 5AA,

Timeline

24 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
May 11
Director Left
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
May 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Dec 16
Director Joined
Jan 18
Loan Secured
Jun 18
Director Joined
Dec 18
Director Left
Dec 19
Funding Round
Apr 20
Owner Exit
May 20
Owner Exit
Jan 21
Director Left
Oct 24
Director Joined
Jun 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PURI, Gagan

Active
36 Railway Approach, MiddlesexHA3 5AA
Secretary
Appointed 01 Jul 2011

HARVEY, Sandali

Active
36 Railway Approach, MiddlesexHA3 5AA
Born June 1984
Director
Appointed 16 May 2025

POPAT, Paavan, Hon

Active
36 Railway Approach, MiddlesexHA3 5AA
Born February 1985
Director
Appointed 20 Apr 2010

PURI, Gagan

Active
36 Railway Approach, MiddlesexHA3 5AA
Born February 1978
Director
Appointed 01 Jun 2011

BAXTER, John Peter

Resigned
78 Chestnut Drive, PinnerHA5 1LY
Secretary
Appointed 18 Jul 2006
Resigned 29 Jun 2011

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Secretary
Appointed 12 Sept 2002
Resigned 18 Jul 2006

WARE, David William Barclay

Resigned
20 Sefton Road, SheffieldS10 3TP
Secretary
Appointed 12 Nov 2001
Resigned 12 Sept 2002

WS (SECRETARIES) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate secretary
Appointed 13 Jul 2001
Resigned 14 Nov 2001

ACRES, Jennifer

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born September 1950
Director
Appointed 21 Jun 2010
Resigned 04 Mar 2012

CLAYDON, Lynn Rosa

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born December 1957
Director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

GIBBONS, William George

Resigned
81 Balmore Drive, ReadingRG4 8NN
Born February 1955
Director
Appointed 01 Apr 2007
Resigned 11 Aug 2010

HAWKES, Roselyn

Resigned
78 Ravensden Road, BedfordMK41 0JY
Born March 1951
Director
Appointed 01 Sept 2005
Resigned 18 Jan 2006

JACKSON, Amanda Jane

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born January 1968
Director
Appointed 29 Oct 2012
Resigned 30 Apr 2015

MANGION, Andrew John

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born January 1956
Director
Appointed 15 Jan 2015
Resigned 14 Nov 2016

NEAL, William Charles

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1986
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2019

POPAT, Dolar

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born June 1953
Director
Appointed 12 Nov 2001
Resigned 29 Oct 2012

POPAT, Shivaan Shillin

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born December 1988
Director
Appointed 01 Oct 2018
Resigned 10 Oct 2024

ROGERS, Duncan Walter

Resigned
51a High Street, Harrow On The HillHA3 3HT
Born May 1944
Director
Appointed 12 Nov 2001
Resigned 31 Mar 2007

SMITH, Jacqueline Anne

Resigned
36 Railway Approach, MiddlesexHA3 5AA
Born October 1957
Director
Appointed 01 May 2014
Resigned 14 Nov 2014

WS (DIRECTORS) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate director
Appointed 13 Jul 2001
Resigned 14 Nov 2001

Persons with significant control

3

1 Active
2 Ceased
Railway Approach, HarrowHA3 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Railway Approach, HarrowHA3 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2020
Ceased 18 Jun 2020
Railway Approach, HarrowHA3 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Memorandum Articles
5 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Resolution
13 May 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Legacy
24 April 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
15 July 2010
MG02MG02
Legacy
15 July 2010
MG02MG02
Legacy
15 July 2010
MG02MG02
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Legacy
7 May 2010
MG01MG01
Legacy
7 May 2010
MG01MG01
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
7 December 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
363sAnnual Return (shuttle)
Memorandum Articles
30 September 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
122122
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Statement Of Affairs
11 January 2002
SASA
Legacy
11 January 2002
88(2)R88(2)R
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2001
288aAppointment of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
123Notice of Increase in Nominal Capital
Resolution
19 November 2001
RESOLUTIONSResolutions
Legacy
19 November 2001
287Change of Registered Office
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2001
NEWINCIncorporation