Background WavePink WaveYellow Wave

DESTINATION HOTELS LIMITED (06953325)

DESTINATION HOTELS LIMITED (06953325) is an active UK company. incorporated on 6 July 2009. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DESTINATION HOTELS LIMITED has been registered for 16 years. Current directors include BROOME, Stephen Charles, JAFFER, Haider Ladhu, JAFFER, Shellina and 2 others.

Company Number
06953325
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROOME, Stephen Charles, JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESTINATION HOTELS LIMITED

DESTINATION HOTELS LIMITED is an active company incorporated on 6 July 2009 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DESTINATION HOTELS LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

06953325

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
May 15
Director Joined
May 15
Loan Secured
May 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Director Joined
Sept 16
Director Joined
May 20
Director Joined
May 20
New Owner
Aug 20
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Director Left
Jun 22
Director Left
Mar 25
Loan Cleared
Jul 25
Director Joined
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 06 Jul 2009

BROOME, Stephen Charles

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born May 1951
Director
Appointed 15 Dec 2025

JAFFER, Haider Ladhu

Active
Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 08 May 2015

JAFFER, Shellina

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 22 May 2020

SULEMAN, Hassanali Amirali Dawood

Active
Peterborough Road, HarrowHA1 2AX
Born August 1954
Director
Appointed 08 May 2015

BHATTESSA, Dineshchandra Gordhandas

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born April 1946
Director
Appointed 30 Aug 2016
Resigned 20 Jun 2022

JAFFER, Haider Ladhu

Resigned
5 Saint Pauls Court, LondonW1U 3AF
Born February 1940
Director
Appointed 06 Jul 2009
Resigned 17 Aug 2009

JETHA, Mohmed Sultan

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1958
Director
Appointed 06 Jul 2009
Resigned 01 Apr 2025

SULEMAN, Hassanali Amirali Dawood

Resigned
103 The Water Gardens, LondonW2 2DD
Born August 1954
Director
Appointed 06 Jul 2009
Resigned 17 Aug 2009

Persons with significant control

4

2 Active
2 Ceased

Mr Haider Ladhu Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 11 Jun 2021

Mrs Sumita Jain

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020

Mr Haider Ladhu Jaffer

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2021

Mr Pankaj Jain

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

63

Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
15 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Incorporation Company
6 July 2009
NEWINCIncorporation