Background WavePink WaveYellow Wave

IHOTELS ALLIANCE LIMITED (07606011)

IHOTELS ALLIANCE LIMITED (07606011) is an active UK company. incorporated on 15 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IHOTELS ALLIANCE LIMITED has been registered for 14 years. Current directors include BUITENDIJK, Tasneem Hasham, JANJUHA, Sohail Anil, KANJI, Alicia Tara and 2 others.

Company Number
07606011
Status
active
Type
ltd
Incorporated
15 April 2011
Age
14 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUITENDIJK, Tasneem Hasham, JANJUHA, Sohail Anil, KANJI, Alicia Tara, MALIK, Al-Munir, MOHAMED, Ali
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHOTELS ALLIANCE LIMITED

IHOTELS ALLIANCE LIMITED is an active company incorporated on 15 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IHOTELS ALLIANCE LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07606011

LTD Company

Age

14 Years

Incorporated 15 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Previous Addresses

C/O Monteacute House Limited 200 High Street Colliers Wood London SW19 2BH United Kingdom
From: 9 November 2018To: 10 February 2021
Belgrave House Hotel 28-32 Belgrave Road London SW1V 1RG England
From: 6 February 2017To: 9 November 2018
Suite 202 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st
From: 16 June 2015To: 6 February 2017
9 Purberry Grove Epsom Surrey KT17 1LU England
From: 16 June 2015To: 16 June 2015
5-7 Frognal London NW3 6AL
From: 15 April 2011To: 16 June 2015
Timeline

40 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Apr 11
Share Issue
Jun 11
Funding Round
Jun 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Jun 15
Director Left
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
4
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BUITENDIJK, Tasneem Hasham

Active
Tavistock House South, LondonWC1H 9LG
Born March 1973
Director
Appointed 01 May 2021

JANJUHA, Sohail Anil

Active
Tavistock House South, LondonWC1H 9LG
Born March 1976
Director
Appointed 01 May 2021

KANJI, Alicia Tara

Active
Tavistock House South, LondonWC1H 9LG
Born October 1984
Director
Appointed 01 May 2021

MALIK, Al-Munir

Active
Tavistock House South, LondonWC1H 9LG
Born May 1968
Director
Appointed 28 Feb 2020

MOHAMED, Ali

Active
Tavistock House South, LondonWC1H 9LG
Born June 1986
Director
Appointed 28 Feb 2020

ASARIA, Zahir

Resigned
Frognal, LondonNW3 6AL
Born May 1958
Director
Appointed 20 Oct 2011
Resigned 12 Aug 2013

BADRUDIN, Mahmood

Resigned
Frognal, LondonNW3 6AL
Born August 1970
Director
Appointed 15 Apr 2011
Resigned 20 Oct 2011

BHIMJI, Hanif

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born September 1987
Director
Appointed 01 Mar 2017
Resigned 15 Feb 2018

BHIMJI, Shamina

Resigned
152-178 Kingston Road, New MaldenKT3 3ST
Born April 1985
Director
Appointed 12 Aug 2013
Resigned 21 Dec 2016

BOGHANI, Nashir Nurmohamed

Resigned
Frognal, LondonNW3 6AL
Born April 1954
Director
Appointed 15 Apr 2011
Resigned 14 Nov 2013

ESMAIL, Sayed Mohamed

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born June 1986
Director
Appointed 03 Jun 2015
Resigned 09 Feb 2017

JAMAL, Pyarali Pirbhai Kanji

Resigned
152-178 Kingston Road, New MaldenKT3 3ST
Born November 1966
Director
Appointed 15 Apr 2011
Resigned 13 Dec 2015

JAMANI, Amin Mohamed

Resigned
152-178 Kingston Road, New MaldenKT3 3ST
Born October 1964
Director
Appointed 15 Apr 2011
Resigned 21 Nov 2016

JANMOHAMED, Aly Hassanali Moleaina

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born November 1957
Director
Appointed 15 Feb 2018
Resigned 28 Feb 2020

JIVRAJ, Neena

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born September 1987
Director
Appointed 01 Mar 2017
Resigned 03 Oct 2018

JIVRAJ, Shafin

Resigned
Frognal, LondonNW3 6AL
Born September 1977
Director
Appointed 15 Apr 2011
Resigned 12 Aug 2013

KHERAJ, Nazish

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born March 1982
Director
Appointed 12 Aug 2013
Resigned 01 Feb 2017

MALIK, Al-Munir

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born May 1968
Director
Appointed 20 Oct 2011
Resigned 15 Feb 2018

MANJI, Minhaz Haiderali

Resigned
200 High Street, LondonSW19 2BH
Born May 1961
Director
Appointed 21 Nov 2016
Resigned 28 Feb 2020

MERALI, Amin Sherali

Resigned
Frognal, LondonNW3 6AL
Born December 1963
Director
Appointed 15 Apr 2011
Resigned 20 Oct 2011

NIZAR, Zaheed Sadrudin Habib

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born April 1976
Director
Appointed 21 Nov 2016
Resigned 03 Oct 2018

SHAMJI, Soraya Azad

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born August 1974
Director
Appointed 15 Feb 2018
Resigned 01 May 2021

VIRANI, Shaileen

Resigned
28-32 Belgrave Road, LondonSW1V 1RG
Born July 1963
Director
Appointed 23 Oct 2017
Resigned 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
30 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 January 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Resolution
10 June 2011
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
10 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Incorporation Company
15 April 2011
NEWINCIncorporation