Background WavePink WaveYellow Wave

THE HOTELIER GROUP LIMITED (05173209)

THE HOTELIER GROUP LIMITED (05173209) is a liquidation UK company. incorporated on 7 July 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE HOTELIER GROUP LIMITED has been registered for 21 years. Current directors include MARSHALL, Michael David, SINGH, Sanjay Kumar, SIVAPORNPAN, Chairath and 1 others.

Company Number
05173209
Status
liquidation
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
Gresham House, Leeds, LS1 2JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARSHALL, Michael David, SINGH, Sanjay Kumar, SIVAPORNPAN, Chairath, SRICHAWLA, Krit
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOTELIER GROUP LIMITED

THE HOTELIER GROUP LIMITED is an liquidation company incorporated on 7 July 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE HOTELIER GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

liquidation

Active since 21 years ago

Company No

05173209

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 23/5

Up to Date

8 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 23 May 2026
Period: 1 January 2024 - 23 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

THE HOTELIER GROUP PLC
From: 7 July 2004To: 24 January 2013
Contact
Address

Gresham House 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

C/O Blaser Mills Law Liston Exchange Cromwell Gardens Marlow Buckinghamshire SL7 1BG England
From: 2 February 2026To: 17 March 2026
C/O Blaser Mills Law 40 Oxford Road High Wycombe HP11 2EE England
From: 25 April 2019To: 2 February 2026
54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 25 April 2019
7 Welbeck Street London W1G 9YE England
From: 14 September 2016To: 19 October 2016
1 London Street Reading Berkshire RG1 4QW
From: 20 February 2013To: 14 September 2016
the Aston Hotel Newton Park Coatham Mundeville Darlington County Durham DL1 3NL
From: 7 July 2004To: 20 February 2013
Timeline

56 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Mar 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Director Left
Feb 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Apr 15
Director Joined
Jul 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Loan Cleared
May 25
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MARSHALL, Michael David

Active
Liston Exchange, MarlowSL7 1BG
Born September 1962
Director
Appointed 16 Nov 2023

SINGH, Sanjay Kumar

Active
Soi Sukhumvit 24, Bangkok, 10110
Born January 1961
Director
Appointed 08 Sept 2016

SIVAPORNPAN, Chairath

Active
Suntowers Building B, 40th Floor, Bangkok10900
Born January 1982
Director
Appointed 13 Aug 2025

SRICHAWLA, Krit

Active
Sukhumvit 21 Road, Bangkok, 10110
Born May 1976
Director
Appointed 08 Sept 2016

LLOYD, Anthony Edward Charles

Resigned
Linacre House, ExeterEX1 1UG
Secretary
Appointed 07 Jul 2004
Resigned 05 Oct 2004

WALTERS, Scott

Resigned
19 Roseworth Avenue, Newcastle Upon TyneNE3 1NB
Secretary
Appointed 04 Oct 2004
Resigned 04 Feb 2013

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 08 Sept 2016
Resigned 02 May 2019

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 14 Feb 2013
Resigned 08 Sept 2016

AHLUWALIA, Parvinder Kaur

Resigned
Winnington Road, LondonN2 0TT
Born June 1963
Director
Appointed 14 Feb 2013
Resigned 08 Sept 2016

AHLUWALIA, Pritpal Singh

Resigned
Winnington Road, LondonN2 0TT
Born March 1990
Director
Appointed 14 Aug 2013
Resigned 08 Sept 2016

AHLUWALIA, Sukhpal Singh

Resigned
Welbeck Street, LondonW1G 9YE
Born October 1958
Director
Appointed 14 Feb 2013
Resigned 08 Sept 2016

BARISIC, James Marko

Resigned
Linacre House, ExeterEX1 1UG
Born May 1973
Director
Appointed 07 Jul 2004
Resigned 05 Oct 2004

BUNNAG, Longlom

Resigned
Rama Iv Road, Bangkok, 10500
Born September 1963
Director
Appointed 08 Sept 2016
Resigned 31 Jan 2017

CHEYKLIN, Naris

Resigned
Rama Iv Road, Bangkok, 10500
Born September 1961
Director
Appointed 08 Sept 2016
Resigned 18 Feb 2021

DAVDA, Piyushkumar Dayalji

Resigned
25 Mountview, NorthwoodHA6 3NZ
Born June 1946
Director
Appointed 19 Apr 2006
Resigned 30 Nov 2010

DE CUYPER, Dirk Andre L

Resigned
28th Floor, Vibhavadi- Rangsit Road, Bangkok 10900
Born May 1965
Director
Appointed 31 Jan 2017
Resigned 16 Nov 2023

DEIGHAN, John

Resigned
Boldon Lodge, East BoldonNE36 0SD
Born February 1950
Director
Appointed 04 Oct 2004
Resigned 04 Feb 2013

ELLIOTT, Charles Anthony

Resigned
Coltpark Woods, Newcastle Upon TyneNE17 7SP
Born June 1942
Director
Appointed 04 Oct 2004
Resigned 20 Feb 2011

HARRIS, Shane

Resigned
Spinnaker House, LondonSW18 1FR
Born September 1958
Director
Appointed 11 Oct 2016
Resigned 12 Jun 2020

KOTECHA, Paresh

Resigned
Chaworth Close, ChertseyKT16 0LS
Born June 1957
Director
Appointed 04 Oct 2004
Resigned 31 May 2013

LLOYD, Anthony Edward Charles

Resigned
Linacre House, ExeterEX1 1UG
Born October 1950
Director
Appointed 07 Jul 2004
Resigned 05 Oct 2004

POLLINS, Simon Joseph

Resigned
London Street, ReadingRG1 4QW
Born January 1964
Director
Appointed 14 Feb 2013
Resigned 05 Nov 2013

PRING, Andrew Edward

Resigned
40 Oxford Road, High WycombeHP11 2EE
Born July 1962
Director
Appointed 11 Oct 2016
Resigned 16 Nov 2023

RANGESH, Nallan Chakravarthy

Resigned
23 Crescent Road, CaterhamCR3 6LE
Born September 1957
Director
Appointed 04 Oct 2004
Resigned 20 Jan 2013

RUNGKWANSIRIROJ, Thitima

Resigned
Suntowers Building B, 30th Floor, Bangkok10900
Born September 1961
Director
Appointed 23 Feb 2021
Resigned 13 Aug 2025

SAGGAR, Jesdev Shori

Resigned
Baker Street, LondonW1U 6TQ
Born June 1972
Director
Appointed 12 May 2014
Resigned 05 Apr 2015

SCATTERGOOD, Austen

Resigned
High Croft, HarrogateHG2 8HY
Born August 1955
Director
Appointed 04 Oct 2004
Resigned 28 May 2009

SHAH, Maheshkumar

Resigned
Welbeck Street, LondonW1G 9YE
Born April 1953
Director
Appointed 14 Feb 2013
Resigned 08 Sept 2016

SIMLER, Anthony Edward Michael

Resigned
20 Elvaston Place, LondonSW7 5QF
Born May 1971
Director
Appointed 06 Jul 2015
Resigned 08 Sept 2016

SUCHAK, Shailesh Manilal

Resigned
52a The Avenue, PinnerHA5 4HA
Born July 1947
Director
Appointed 19 Apr 2006
Resigned 30 Nov 2010

TAYLOR, Gavin Stephen

Resigned
40 Oxford Road, High WycombeHP11 2EE
Born September 1974
Director
Appointed 11 Oct 2016
Resigned 30 Apr 2019

THAKKAR, Arvindkumar Maganlal

Resigned
Newton Park, DarlingtonDL1 3NL
Born November 1943
Director
Appointed 13 Dec 2010
Resigned 29 Feb 2012

Persons with significant control

1

Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

164

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
17 March 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 March 2026
600600
Resolution
17 March 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 March 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 November 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Auditors Resignation Company
15 July 2016
AUDAUD
Auditors Resignation Company
8 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Second Filing Of Form With Form Type
9 October 2013
RP04RP04
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Legacy
27 February 2013
MG02MG02
Legacy
22 February 2013
MG02MG02
Legacy
21 February 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 February 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Legacy
20 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Secretary Company With Name
12 February 2013
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
24 January 2013
CERT10CERT10
Re Registration Memorandum Articles
24 January 2013
MARMAR
Resolution
24 January 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 January 2013
RR02RR02
Change Account Reference Date Company Current Extended
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Legacy
29 January 2011
MG01MG01
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
190190
Legacy
13 August 2008
287Change of Registered Office
Legacy
13 August 2008
353353
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
25 April 2007
363aAnnual Return
Legacy
6 July 2006
88(2)R88(2)R
Statement Of Affairs
6 July 2006
SASA
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Statement Of Affairs
24 May 2005
SASA
Legacy
24 May 2005
88(2)R88(2)R
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
2 December 2004
CERT8CERT8
Application To Commence Business
2 December 2004
117117
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
287Change of Registered Office
Legacy
11 October 2004
225Change of Accounting Reference Date
Incorporation Company
7 July 2004
NEWINCIncorporation