Background WavePink WaveYellow Wave

OLD WAVERLEY HOTEL LIMITED (04634910)

OLD WAVERLEY HOTEL LIMITED (04634910) is an active UK company. incorporated on 13 January 2003. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OLD WAVERLEY HOTEL LIMITED has been registered for 23 years. Current directors include KAPOOR, Rakesh, KAPOOR, Sheetal.

Company Number
04634910
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
Europoint Centre 5-11 Lavington Street, London, SE1 0NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KAPOOR, Rakesh, KAPOOR, Sheetal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD WAVERLEY HOTEL LIMITED

OLD WAVERLEY HOTEL LIMITED is an active company incorporated on 13 January 2003 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. OLD WAVERLEY HOTEL LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

04634910

LTD Company

Age

23 Years

Incorporated 13 January 2003

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Europoint Centre 5-11 Lavington Street Southwark London, SE1 0NZ,

Previous Addresses

Klaco House 28-30 Saint Johns Street London EC1M 4DN
From: 13 January 2003To: 10 September 2013
Timeline

7 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 15
Director Left
Feb 17
Loan Secured
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KAPOOR, Rakesh

Active
Old Tolbooth Wynd, EdinburghEH8 8EQ
Secretary
Appointed 11 Feb 2005

KAPOOR, Rakesh

Active
Old Tolbooth Wynd, EdinburghEH8 8EQ
Born June 1971
Director
Appointed 11 Feb 2005

KAPOOR, Sheetal

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963
Director
Appointed 13 Jan 2003

SEHMI, Meera

Resigned
Parliament View Apartments, LondonSE1 7XH
Secretary
Appointed 13 Jan 2003
Resigned 29 Feb 2016

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 13 Jan 2003

SEHMI, Meera

Resigned
Parliament View Apartments, LondonSE1 7XH
Born July 1970
Director
Appointed 13 Jan 2003
Resigned 29 Feb 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Jan 2003
Resigned 13 Jan 2003

Persons with significant control

2

Mr Sheetal Kapoor

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Europoint Centre, LondonSE1 0NZ

Nature of Control

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

Filing History

74

Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Miscellaneous
23 October 2014
MISCMISC
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
6 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 October 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 2004
AAAnnual Accounts
Legacy
20 October 2004
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 August 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
88(2)R88(2)R
Gazette Notice Compulsary
20 July 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
287Change of Registered Office
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation