Background WavePink WaveYellow Wave

SHANTI HOSPITALITY GROUP LIMITED (05125108)

SHANTI HOSPITALITY GROUP LIMITED (05125108) is an active UK company. incorporated on 11 May 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHANTI HOSPITALITY GROUP LIMITED has been registered for 22 years. Current directors include CHOUDHRIE, Bhanu, CHOUDHRIE, Dhairya, KAPUR, Sumant and 1 others.

Company Number
05125108
Status
active
Type
ltd
Incorporated
11 May 2004
Age
22 years
Address
23 Buckingham Gate, London, SW1E 6LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHOUDHRIE, Bhanu, CHOUDHRIE, Dhairya, KAPUR, Sumant, THOMAS, Cherian Padinjarethalakal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANTI HOSPITALITY GROUP LIMITED

SHANTI HOSPITALITY GROUP LIMITED is an active company incorporated on 11 May 2004 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. SHANTI HOSPITALITY GROUP LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

05125108

LTD Company

Age

22 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 11 May 2025 (1 year ago)
Submitted on 22 May 2025 (1 year ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

C&C HOSPITALITY LIMITED
From: 11 May 2004To: 27 May 2010
Contact
Address

23 Buckingham Gate London, SW1E 6LB,

Previous Addresses

1 Vincent Square Victoria London SW1P 2PN
From: 11 May 2004To: 5 May 2017
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Feb 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Owner Exit
Oct 18
Funding Round
Feb 19
Director Left
Nov 23
Director Left
Sept 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHOUDHRIE, Bhanu

Active
Buckingham Gate, LondonSW1E 6LB
Born June 1978
Director
Appointed 11 May 2004

CHOUDHRIE, Dhairya

Active
Buckingham Gate, LondonSW1E 6LB
Born April 1982
Director
Appointed 23 Mar 2009

KAPUR, Sumant

Active
Buckingham Gate, LondonSW1E 6LB
Born September 1952
Director
Appointed 23 Mar 2009

THOMAS, Cherian Padinjarethalakal

Active
Buckingham Gate, LondonSW1E 6LB
Born December 1959
Director
Appointed 30 Mar 2016

PUDARUTH, Satyabhama

Resigned
Buckingham Gate, LondonSW1E 6LB
Secretary
Appointed 22 May 2009
Resigned 21 Jun 2023

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 11 May 2004
Resigned 22 May 2009

CHOUDHRIE, Dhruv

Resigned
22 Rutland Court, LondonSW7 1BW
Born October 1974
Director
Appointed 11 May 2004
Resigned 23 Mar 2009

CORINTHIOS, Antoine Georges

Resigned
Buckingham Gate, LondonSW1E 6LB
Born March 1947
Director
Appointed 01 Jun 2016
Resigned 27 Oct 2023

MONTEPEQUE, Corine

Resigned
Buckingham Gate, LondonSW1E 6LB
Born April 1968
Director
Appointed 28 Sept 2010
Resigned 31 Aug 2024

NAVANEETHA KRISHNA, Palakkad Ayyamani

Resigned
Vincent Square, LondonSW1P 2PN
Born May 1973
Director
Appointed 23 Aug 2010
Resigned 21 Feb 2014

THOMAS, Cherian Padinjarethalakal

Resigned
Vincent Square, LondonSW1P 2PN
Born December 1959
Director
Appointed 11 May 2004
Resigned 01 Mar 2016

LUMLEY MANAGEMENT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 13 Aug 2007
Resigned 17 Oct 2008

LUMLEY MANAGEMENT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 28 Jul 2006
Resigned 20 Sept 2006

LUMLEY MANAGEMENT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 11 May 2004
Resigned 11 May 2004

Persons with significant control

2

1 Active
1 Ceased
1211, Geneva 11

Nature of Control

Significant influence or control as trust
Notified 05 Sept 2018
Buckingham Gate, LondonSW1E 6LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2017
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Group
19 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Resolution
26 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Legacy
11 February 2011
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
27 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
21 December 2008
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363aAnnual Return
Legacy
19 January 2007
225Change of Accounting Reference Date
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Legacy
7 October 2005
244244
Legacy
20 June 2005
363aAnnual Return
Legacy
25 January 2005
288cChange of Particulars
Legacy
28 July 2004
225Change of Accounting Reference Date
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
88(2)R88(2)R
Incorporation Company
11 May 2004
NEWINCIncorporation