Background WavePink WaveYellow Wave

SHAFTESBURY PREMIER HEATHROW LIMITED (06452661)

SHAFTESBURY PREMIER HEATHROW LIMITED (06452661) is an active UK company. incorporated on 13 December 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. SHAFTESBURY PREMIER HEATHROW LIMITED has been registered for 18 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil.

Company Number
06452661
Status
active
Type
ltd
Incorporated
13 December 2007
Age
18 years
Address
3 Queens Gardens, London, W2 3BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY PREMIER HEATHROW LIMITED

SHAFTESBURY PREMIER HEATHROW LIMITED is an active company incorporated on 13 December 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. SHAFTESBURY PREMIER HEATHROW LIMITED was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06452661

LTD Company

Age

18 Years

Incorporated 13 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

3 Queens Gardens London, W2 3BA,

Previous Addresses

27 Devonshire Terrace London W2 3DP
From: 13 December 2007To: 5 April 2024
Timeline

22 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Oct 12
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Dec 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 20
Loan Secured
Sept 21
Loan Cleared
Sept 21
Director Left
Jun 23
Loan Secured
Oct 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MENON, Satish

Active
Aston Avenue, HarrowHA3 0DB
Secretary
Appointed 13 Dec 2007

BAKHAI, Dhirendra

Active
Queens Gardens, LondonW2 3BA
Born October 1965
Director
Appointed 23 May 2012

GLASS, Clare Lucy

Active
Queens Gardens, LondonW2 3BA
Born October 1974
Director
Appointed 13 Dec 2007

MENON, Satish Vattaparambil

Active
Queens Gardens, LondonW2 3BA
Born April 1960
Director
Appointed 23 May 2012

ARORA, Ramesh

Resigned
27 Devonshire TerraceW2 3DP
Born March 1952
Director
Appointed 13 Dec 2007
Resigned 30 Jun 2023

LALJI, Faizul

Resigned
27 Devonshire TerraceW2 3DP
Born June 1975
Director
Appointed 24 Feb 2010
Resigned 08 Apr 2011

LALJI, Shiraz Jafferali

Resigned
23 Upper Grosvenor Street, LondonW1K 7PF
Born February 1945
Director
Appointed 13 Dec 2007
Resigned 28 Mar 2020

MCPOLAND, Patricia Doreen

Resigned
27 Devonshire TerraceW2 3DP
Born October 1937
Director
Appointed 01 Oct 2012
Resigned 08 Dec 2017

SASIDHARAN, Vikas

Resigned
27 Devonshire TerraceW2 3DP
Born January 1987
Director
Appointed 12 Dec 2018
Resigned 07 Jan 2019

SHARMA, Ankush

Resigned
27 Devonshire TerraceW2 3DP
Born January 1979
Director
Appointed 12 Dec 2018
Resigned 07 Jan 2019

SOMANI, Nurallah

Resigned
27 Devonshire TerraceW2 3DP
Born January 1951
Director
Appointed 08 Nov 2010
Resigned 23 Feb 2011

SOMANI, Nurallah

Resigned
Flat 5 Prince Albert Court, Sudbury On ThamesTW16 7BF
Born January 1951
Director
Appointed 13 Dec 2007
Resigned 26 Oct 2010

Persons with significant control

1

Devonshire Terrace, LondonW2 3DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
6 February 2008
225Change of Accounting Reference Date
Incorporation Company
13 December 2007
NEWINCIncorporation