Background WavePink WaveYellow Wave

BUXTON CRESCENT LIMITED (05157394)

BUXTON CRESCENT LIMITED (05157394) is an active UK company. incorporated on 18 June 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BUXTON CRESCENT LIMITED has been registered for 21 years. Current directors include HAJOGLOU, Theo, TAGGART, Arron Robert, WHITELEY, Alan Nader.

Company Number
05157394
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
Stornoway House, London, SW1A 1DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HAJOGLOU, Theo, TAGGART, Arron Robert, WHITELEY, Alan Nader
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUXTON CRESCENT LIMITED

BUXTON CRESCENT LIMITED is an active company incorporated on 18 June 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. BUXTON CRESCENT LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05157394

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

BUXTON CRESCENT HOTEL AND THERMAL SPA COMPANY LIMITED
From: 19 July 2004To: 4 October 2019
CHARCO 1082 LIMITED
From: 18 June 2004To: 19 July 2004
Contact
Address

Stornoway House 13 Cleveland Row London, SW1A 1DH,

Previous Addresses

Cp House Otterspool Way Watford WD25 8JJ United Kingdom
From: 10 May 2018To: 15 December 2025
Cp House, Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ
From: 18 June 2004To: 10 May 2018
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Nov 09
Director Joined
May 12
Funding Round
Dec 12
Director Joined
May 13
Director Left
May 13
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
May 16
Loan Secured
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HAJOGLOU, Theo

Active
13 Cleveland Row, LondonSW1A 1DH
Born May 1985
Director
Appointed 05 Dec 2025

TAGGART, Arron Robert

Active
13 Cleveland Row, LondonSW1A 1DH
Born August 1971
Director
Appointed 05 Dec 2025

WHITELEY, Alan Nader

Active
Great Queen Street, LondonWC2B 5AH
Born September 1975
Director
Appointed 05 Dec 2025

LEWIS, Eric

Resigned
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 12 Nov 2004
Resigned 05 Dec 2025

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 18 Jun 2004
Resigned 30 Nov 2004

CLARE, Sally

Resigned
Cp House, Otterspool Way, WatfordWD25 8JJ
Born September 1953
Director
Appointed 30 May 2012
Resigned 23 Nov 2015

DUDLEY-SCALES, Claire Louisa

Resigned
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 01 Nov 2021
Resigned 05 Dec 2025

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 12 Nov 2004
Resigned 01 Nov 2021

HOFFBRAND, Philip

Resigned
Otterspool Way, WatfordWD25 8JJ
Born May 1967
Director
Appointed 09 May 2013
Resigned 05 Dec 2025

INGRAM, Peter David

Resigned
Wheelwrights, OdihamRG29 1JJ
Born April 1948
Director
Appointed 12 Nov 2004
Resigned 21 Nov 2009

OSBORNE, Trevor

Resigned
Combe Hay, BathBA2 7EG
Born July 1943
Director
Appointed 12 Nov 2004
Resigned 05 Dec 2025

RYAN, Andrew James Gerard

Resigned
Otterspool Way, WatfordWD25 8JJ
Born August 1965
Director
Appointed 23 Nov 2015
Resigned 05 Dec 2025

SMITH, John Ernest

Resigned
Cp House, Otterspool Way, WatfordWD25 8JJ
Born March 1949
Director
Appointed 12 Nov 2004
Resigned 09 May 2013

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate director
Appointed 18 Jun 2004
Resigned 30 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
13 Cleveland Row, LondonSW1A 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025
Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

111

Legacy
23 January 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Memorandum Articles
20 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Resolution
19 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Resolution
4 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
1 June 2012
MG01MG01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
190190
Legacy
20 June 2007
353353
Legacy
20 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
22 April 2005
88(2)R88(2)R
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Memorandum Articles
5 August 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2004
NEWINCIncorporation