Background WavePink WaveYellow Wave

SENATOR HOTEL (LONDON) LIMITED (04483405)

SENATOR HOTEL (LONDON) LIMITED (04483405) is an active UK company. incorporated on 11 July 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SENATOR HOTEL (LONDON) LIMITED has been registered for 23 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil.

Company Number
04483405
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
3 Queens Gardens, London, W2 3BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENATOR HOTEL (LONDON) LIMITED

SENATOR HOTEL (LONDON) LIMITED is an active company incorporated on 11 July 2002 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. SENATOR HOTEL (LONDON) LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04483405

LTD Company

Age

23 Years

Incorporated 11 July 2002

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 24 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

BLACKBROOK NOMINEE 48 LIMITED
From: 11 July 2002To: 19 March 2003
Contact
Address

3 Queens Gardens London, W2 3BA,

Previous Addresses

27 Devonshire Terrace London W2 3DP
From: 11 July 2002To: 5 April 2024
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Director Joined
Nov 13
Loan Secured
Jun 16
Director Left
Dec 17
Director Left
Apr 20
Director Left
Jun 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MENON, Satish

Active
Aston Avenue, HarrowHA3 0DB
Secretary
Appointed 18 Mar 2003

BAKHAI, Dhirendra

Active
Blockley Road, WembleyHA0 3LW
Born October 1965
Director
Appointed 23 May 2012

GLASS, Clare Lucy

Active
Queens Gardens, LondonW2 3BA
Born October 1974
Director
Appointed 13 Nov 2013

MENON, Satish Vattaparambil

Active
Queens Gardens, LondonW2 3BA
Born April 1960
Director
Appointed 23 May 2012

BLACKBROOK SECRETARIAL SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate secretary
Appointed 11 Jul 2002
Resigned 18 Mar 2003

ARORA, Ramesh

Resigned
Aston Avenue, HarrowHA3 0DB
Born March 1952
Director
Appointed 18 Mar 2003
Resigned 30 Jun 2023

LAL JI, Shiraz

Resigned
23 Upper Grosvenor Street, LondonW1K 7PF
Born February 1945
Director
Appointed 18 Mar 2003
Resigned 28 Mar 2020

LALJI, Faizul

Resigned
27 Devonshire TerraceW2 3DP
Born June 1975
Director
Appointed 24 Feb 2010
Resigned 08 Apr 2011

MCPOLAND, Patricia Doreen

Resigned
Keyham House, LondonW2 5UH
Born October 1937
Director
Appointed 01 Oct 2012
Resigned 08 Dec 2017

SOMANI, Nurallah

Resigned
27 Devonshire TerraceW2 3DP
Born January 1951
Director
Appointed 08 Nov 2010
Resigned 23 Feb 2011

SOMANI, Nurallah

Resigned
27 Devonshire TerraceW2 3DP
Born January 1951
Director
Appointed 08 Nov 2010
Resigned 23 Feb 2011

SOMANI, Nurallah

Resigned
Staines Road West, Sunbury-On-ThamesTW16 7BF
Born January 1951
Director
Appointed 25 Feb 2010
Resigned 26 Oct 2010

BLACKBROOK DIRECTOR SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate director
Appointed 11 Jul 2002
Resigned 18 Mar 2003

Persons with significant control

1

Devonshire Terrace, LondonW2 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Legacy
2 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
4 May 2003
225Change of Accounting Reference Date
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Certificate Change Of Name Company
19 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 2002
NEWINCIncorporation