Background WavePink WaveYellow Wave

APARTHOTELS (LONDON THAMES) LIMITED (05311087)

APARTHOTELS (LONDON THAMES) LIMITED (05311087) is an active UK company. incorporated on 11 December 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. APARTHOTELS (LONDON THAMES) LIMITED has been registered for 21 years. Current directors include HARRIS, Graham.

Company Number
05311087
Status
active
Type
ltd
Incorporated
11 December 2004
Age
21 years
Address
1 Maltings Place, 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HARRIS, Graham
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APARTHOTELS (LONDON THAMES) LIMITED

APARTHOTELS (LONDON THAMES) LIMITED is an active company incorporated on 11 December 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. APARTHOTELS (LONDON THAMES) LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05311087

LTD Company

Age

21 Years

Incorporated 11 December 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SUNLIGHT PROJECTS (BERMONDSEY THREE) LIMITED
From: 11 December 2004To: 1 June 2009
Contact
Address

1 Maltings Place, 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

, 4 Maltings Place, 169 Tower Bridge Road, London, SE1 3LF
From: 7 January 2014To: 22 May 2017
, First Floor 151 Tower Bridge Road, London, SE1 3JE, England
From: 21 December 2011To: 7 January 2014
, 151 Tower Bridge Road, London, SE1 3JE, England
From: 14 June 2011To: 21 December 2011
, 55 Maltings Place, 169 Tower Bridge Road, London, SE1 3LJ
From: 11 December 2004To: 14 June 2011
Timeline

5 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Loan Secured
Jan 15
Owner Exit
Jan 20
New Owner
Jan 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBSON, Christine

Active
Mount Road, BexleyheathDA6 8JS
Secretary
Appointed 11 Dec 2009

HARRIS, Graham

Active
Springfold, HaslemereGU27 2LD
Born December 1946
Director
Appointed 11 Dec 2004

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Secretary
Appointed 11 Dec 2004
Resigned 31 Dec 2009

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 11 Dec 2004
Resigned 11 Dec 2004

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Born January 1976
Director
Appointed 11 Dec 2004
Resigned 31 Dec 2009

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 11 Dec 2004
Resigned 11 Dec 2004

Persons with significant control

2

1 Active
1 Ceased
169 Tower Bridge Road, LondonSE1 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 01 Aug 2016

Mr Harris Graham

Active
Maltings Place, 169 Tower Bridge Road, LondonSE1 3JB
Born December 1946

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Sail Address Company With Old Address
4 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Sail Address Company With Old Address
21 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Miscellaneous
25 May 2011
MISCMISC
Auditors Resignation Limited Company
10 May 2011
AA03AA03
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
30 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
287Change of Registered Office
Incorporation Company
11 December 2004
NEWINCIncorporation