Background WavePink WaveYellow Wave

ABILITY HOTELS (LUTON) LIMITED (06589180)

ABILITY HOTELS (LUTON) LIMITED (06589180) is an active UK company. incorporated on 9 May 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABILITY HOTELS (LUTON) LIMITED has been registered for 17 years. Current directors include RANKIN, Robert.

Company Number
06589180
Status
active
Type
ltd
Incorporated
9 May 2008
Age
17 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RANKIN, Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY HOTELS (LUTON) LIMITED

ABILITY HOTELS (LUTON) LIMITED is an active company incorporated on 9 May 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABILITY HOTELS (LUTON) LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06589180

LTD Company

Age

17 Years

Incorporated 9 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF United Kingdom
From: 11 January 2017To: 29 May 2024
Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
From: 18 November 2015To: 11 January 2017
Top Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB
From: 27 February 2013To: 18 November 2015
5Th Floor 175 Oxford Street London W1D 2JS United Kingdom
From: 24 June 2011To: 27 February 2013
Ability House 7 Portland Place London W1B 1PP
From: 9 May 2008To: 24 June 2011
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Jun 24
Director Left
Mar 25
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RANKIN, Robert

Active
Hanover Street, LondonW1S 1YQ
Born October 1973
Director
Appointed 16 May 2024

BELSHAW, Deborah

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Secretary
Appointed 27 May 2021
Resigned 27 May 2021

CHIN, Juin Yong

Resigned
Hanover Street, LondonW1S 1YQ
Secretary
Appointed 27 May 2021
Resigned 16 May 2024

CHIN, Juin Yong

Resigned
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 09 May 2008
Resigned 27 May 2021

BREGMAN, Jonathan David

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born May 1975
Director
Appointed 08 Jul 2021
Resigned 15 Dec 2023

CHIN, Juin Yong

Resigned
Hanover Street, LondonW1S 1YQ
Born March 1968
Director
Appointed 08 Jul 2021
Resigned 16 Apr 2024

CHIN, Juin Yong

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 27 May 2021
Resigned 27 May 2021

GILES, Martyn David

Resigned
Hanover Street, LondonW1S 1YQ
Born June 1969
Director
Appointed 27 May 2021
Resigned 16 May 2024

PANAYIOTOU, Andreas Costas

Resigned
Hanover Street, LondonW1S 1YQ
Born January 1966
Director
Appointed 09 May 2008
Resigned 16 May 2024

VINTROU, Pierre-Edouard Jean Louis

Resigned
Hannover Street, LondonW1S 1YQ
Born May 1978
Director
Appointed 16 May 2024
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
33 Rue Du Puits Romain, L-8070 Bertrange

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024
Ceased 16 May 2024
Syon Park, London Road, BrentfordTW8 8JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2024

Mr John Patrick Grayken

Active
Hanover Street, LondonW1S 1YQ
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Resolution
26 June 2024
RESOLUTIONSResolutions
Memorandum Articles
26 June 2024
MAMA
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Sail Address Company With Old Address
24 May 2012
AD02Notification of Single Alternative Inspection Location
Legacy
15 November 2011
MG01MG01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
12 March 2009
225Change of Accounting Reference Date
Incorporation Company
9 May 2008
NEWINCIncorporation