Background WavePink WaveYellow Wave

HOTEL TOP LIMITED (04272917)

HOTEL TOP LIMITED (04272917) is an active UK company. incorporated on 17 August 2001. with registered office in South Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HOTEL TOP LIMITED has been registered for 24 years. Current directors include JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh and 2 others.

Company Number
04272917
Status
active
Type
ltd
Incorporated
17 August 2001
Age
24 years
Address
Hotel Top Ltd T/A Savera Hotel Long Drive, South Ruislip, HA4 0HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh, JOHAL, Jasbir Singh, JOHAL, Sarnpal Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL TOP LIMITED

HOTEL TOP LIMITED is an active company incorporated on 17 August 2001 with the registered office located in South Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HOTEL TOP LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04272917

LTD Company

Age

24 Years

Incorporated 17 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

HOUSETOP LIMITED
From: 17 August 2001To: 14 February 2002
Contact
Address

Hotel Top Ltd T/A Savera Hotel Long Drive Station Approach South Ruislip, HA4 0HG,

Previous Addresses

Ramada Ruislip Long Drive Station Approach South Ruislip Middlesex HA4 0HN
From: 28 August 2013To: 14 June 2022
Days Hotel Long Drive Station Approach South Ruislip Middlesex HA4 0HN
From: 23 March 2011To: 28 August 2013
Office 4 Richmond House 127 High Street Newmarket Suffolk CB8 9AE
From: 17 August 2001To: 23 March 2011
Timeline

4 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Aug 01
Loan Cleared
Dec 16
Loan Secured
Feb 17
Loan Secured
Sept 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

JOHAL, Iqbal Singh

Active
Woodview, Gerrards CrossSL9 7JF
Secretary
Appointed 14 Jan 2002

JOHAL, Balkar Singh

Active
Packhorse Road, Gerrards CrossSL9 8JE
Born March 1946
Director
Appointed 14 Jan 2002

JOHAL, Balraj Singh

Active
White Ridges, NorthwoodHA6 2NT
Born November 1948
Director
Appointed 14 Jan 2002

JOHAL, Iqbal Singh

Active
Woodview, Gerrards CrossSL9 7JF
Born September 1954
Director
Appointed 14 Jan 2002

JOHAL, Jasbir Singh

Active
Knights Lodge, Iver HeathSL0 0RA
Born January 1953
Director
Appointed 14 Jan 2002

JOHAL, Sarnpal Singh

Active
Burgess Wood Road South, BeaconsfieldHP9 1EX
Born July 1957
Director
Appointed 14 Jan 2002

HICKEY, Patrick Julian

Resigned
92 Ditton Walk, CambridgeCB5 8QE
Secretary
Appointed 17 Aug 2001
Resigned 14 Jan 2002

CHRISTODOULOU, Anne Patricia

Resigned
55 Queen Street, NewmarketCB8 8EX
Born May 1955
Director
Appointed 17 Aug 2001
Resigned 14 Jan 2002
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 August 2013
AD01Change of Registered Office Address
Miscellaneous
18 October 2012
MISCMISC
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 September 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
29 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
26 May 2005
88(2)R88(2)R
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Incorporation Company
17 August 2001
NEWINCIncorporation