Background WavePink WaveYellow Wave

4 HOWLEY PLACE LIMITED (06329732)

4 HOWLEY PLACE LIMITED (06329732) is an active UK company. incorporated on 31 July 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. 4 HOWLEY PLACE LIMITED has been registered for 18 years. Current directors include MATHARU, Harpal Singh, MATHARU, Raj Singh.

Company Number
06329732
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
58 Rochester Row, London, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHARU, Harpal Singh, MATHARU, Raj Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 HOWLEY PLACE LIMITED

4 HOWLEY PLACE LIMITED is an active company incorporated on 31 July 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. 4 HOWLEY PLACE LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06329732

LTD Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

58 Rochester Row Westminster London, SW1P 1JU,

Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Jan 14
Capital Update
May 18
Funding Round
May 18
Loan Secured
May 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Feb 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MATHARU, Harpal Singh

Active
Rochester Row, LondonSW1P 1JU
Secretary
Appointed 17 Sept 2008

MATHARU, Harpal Singh

Active
Rochester Row, LondonSW1P 1JU
Born December 1956
Director
Appointed 17 Sept 2008

MATHARU, Raj Singh

Active
LondonSW1P 2BJ
Born March 1958
Director
Appointed 17 Sept 2008

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
46 Bedford Square, LondonWC1B 3DP
Corporate secretary
Appointed 31 Jul 2007
Resigned 17 Sept 2008

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 17 Sept 2008
Resigned 06 Feb 2024

BISHOP & SEWELL DIRECTORS LIMITED

Resigned
Bedford Square, LondonWC1B 3DP
Corporate director
Appointed 31 Jul 2007
Resigned 17 Sept 2008

Persons with significant control

1

LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Resolution
11 May 2018
RESOLUTIONSResolutions
Legacy
3 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2018
SH19Statement of Capital
Legacy
3 May 2018
CAP-SSCAP-SS
Resolution
3 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Resolution
4 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Incorporation Company
31 July 2007
NEWINCIncorporation