Background WavePink WaveYellow Wave

APARTHOTELS (WEST LONDON) LIMITED (06061179)

APARTHOTELS (WEST LONDON) LIMITED (06061179) is an active UK company. incorporated on 22 January 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. APARTHOTELS (WEST LONDON) LIMITED has been registered for 19 years. Current directors include HARRIS, Graham.

Company Number
06061179
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 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 (WEST LONDON) LIMITED

APARTHOTELS (WEST LONDON) LIMITED is an active company incorporated on 22 January 2007 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 (WEST LONDON) LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06061179

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SUNLIGHT PROJECTS (WESTERN ESTATES) LIMITED
From: 22 January 2007To: 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: 11 February 2015To: 22 May 2017
First Floor 151 Tower Bridge Road London SE1 3JE
From: 16 March 2012To: 11 February 2015
151 Tower Bridge Road London SE1 3JE England
From: 14 June 2011To: 16 March 2012
Sarsons Brewery Works 55 Maltings Place 169 Tower Bridge Road London SE1 3NA
From: 22 January 2007To: 14 June 2011
Timeline

4 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jan 10
Owner Exit
Feb 20
New Owner
Feb 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 22 Jan 2007

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Secretary
Appointed 22 Jan 2007
Resigned 31 Dec 2009

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 22 Jan 2007
Resigned 22 Jan 2007

ASHBY, Thomas Daniel

Resigned
Keymar, FarnboroughBR6 8LU
Born January 1976
Director
Appointed 22 Jan 2007
Resigned 31 Dec 2009

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 22 Jan 2007
Resigned 22 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
169, 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 Jul 2016
Ceased 01 Jul 2016

Mr Graham Harris

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

Nature of Control

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

Filing History

59

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
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
Legacy
4 March 2009
363aAnnual Return
Legacy
20 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
287Change of Registered Office
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Incorporation Company
22 January 2007
NEWINCIncorporation