Background WavePink WaveYellow Wave

THE HOWARD HOTEL (EDINBURGH) LIMITED (07408754)

THE HOWARD HOTEL (EDINBURGH) LIMITED (07408754) is an active UK company. incorporated on 15 October 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE HOWARD HOTEL (EDINBURGH) LIMITED has been registered for 15 years. Current directors include KAPOOR, Rakesh, KAPOOR, Sheetal.

Company Number
07408754
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 years
Address
Europoint Centre 5-11 Lavington Street, London, SE1 0NZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KAPOOR, Rakesh, KAPOOR, Sheetal
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOWARD HOTEL (EDINBURGH) LIMITED

THE HOWARD HOTEL (EDINBURGH) LIMITED is an active company incorporated on 15 October 2010 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. THE HOWARD HOTEL (EDINBURGH) LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07408754

LTD Company

Age

15 Years

Incorporated 15 October 2010

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

THE HOWARD HOTEL EDINBURGH LIMITED
From: 15 October 2010To: 15 October 2010
Contact
Address

Europoint Centre 5-11 Lavington Street Southwark London, SE1 0NZ,

Previous Addresses

Klaco House 28-30 St John's Square London EC1M 4DN
From: 15 October 2010To: 10 September 2013
Timeline

7 key events • 2010 - 2015

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jul 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAPOOR, Rakesh

Active
Old Tolbooth Wynd, EdinburghEH8 8EQ
Born June 1971
Director
Appointed 15 Oct 2010

KAPOOR, Sheetal

Active
Westminster Gardens, LondonSW1P 4JA
Born October 1963
Director
Appointed 15 Oct 2010

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 15 Oct 2010
Resigned 15 Oct 2010

Persons with significant control

1

Mr Sheetal Kapoor

Active
5-11 Lavington Street, LondonSE1 0NZ
Born October 1963

Nature of Control

Significant influence or control
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Auditors Resignation Company
18 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 February 2011
AA01Change of Accounting Reference Date
Legacy
8 January 2011
MG01MG01
Resolution
30 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
30 December 2010
CC04CC04
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Certificate Change Of Name Company
15 October 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 2010
NEWINCIncorporation