Background WavePink WaveYellow Wave

WOODLEY HOTELS (KENSINGTON) LTD (08384806)

WOODLEY HOTELS (KENSINGTON) LTD (08384806) is an active UK company. incorporated on 1 February 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WOODLEY HOTELS (KENSINGTON) LTD has been registered for 13 years. Current directors include HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen, TOH, Giap Eng.

Company Number
08384806
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
7-10 Adam Street, London, WC2N 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOH, Chin Yiep, LIU, Chun Bong Edwin Stephen, TOH, Giap Eng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLEY HOTELS (KENSINGTON) LTD

WOODLEY HOTELS (KENSINGTON) LTD is an active company incorporated on 1 February 2013 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. WOODLEY HOTELS (KENSINGTON) LTD was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08384806

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 27 June 2025 (9 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

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

7-10 Adam Street London, WC2N 6AA,

Previous Addresses

15-25 Hogarth Road Earls Court London SW5 0QJ
From: 26 October 2014To: 18 April 2025
7 Swallow Place (Sherrards Llp) London W1B 2AG
From: 7 February 2014To: 26 October 2014
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 1 February 2013To: 7 February 2014
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Aug 14
Director Joined
May 16
Director Left
Jul 16
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Director Joined
Aug 22
Loan Secured
Mar 25
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Jan 26
Loan Cleared
Mar 26
1
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOH, Chin Yiep

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019

LIU, Chun Bong Edwin Stephen

Active
Hampton By Hilton,, LeedsLS2 7BP
Born November 1976
Director
Appointed 01 Sept 2022

TOH, Giap Eng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 31 Jan 2014

DHRONA, Girishkumar Devchand Jhina

Resigned
North Quay House, PlymouthPL4 0RA
Secretary
Appointed 01 Feb 2013
Resigned 31 Jan 2014

DHRONA, Girishkumar Devchand

Resigned
North Quay House, PlymouthPL4 0RA
Born August 1946
Director
Appointed 01 Feb 2013
Resigned 31 Jan 2014

DHRONA, Kishor Devchand

Resigned
North Quay House, PlymouthPL4 0RA
Born August 1940
Director
Appointed 01 Feb 2013
Resigned 31 Jan 2014

DHRONA, Vasantlal Devchand Jhina

Resigned
North Quay House, PlymouthPL4 0RA
Born April 1943
Director
Appointed 01 Feb 2013
Resigned 31 Jan 2014

LOW, Yee Khim

Resigned
Sembawang Road, Hong Heng Mansions779088
Born February 1953
Director
Appointed 31 Jan 2014
Resigned 29 Feb 2016

MADAN, Ramesh Kumar

Resigned
North Quay House, PlymouthPL4 0RA
Born May 1943
Director
Appointed 01 Feb 2013
Resigned 31 Jan 2014

ONG, Teng Choon

Resigned
Sembawang Road, Hong Heng Mansions779088
Born November 1958
Director
Appointed 31 Jan 2014
Resigned 02 Sept 2019

SOMAIYA, Nareshkumar Harjivan

Resigned
North Quay House, PlymouthPL4 0RA
Born February 1955
Director
Appointed 01 Feb 2013
Resigned 31 Jan 2014

TENG, Heng Chew

Resigned
60 Sembawang Road779088
Born May 1959
Director
Appointed 01 Mar 2016
Resigned 14 Oct 2019

Persons with significant control

7

1 Active
6 Ceased

Mr Toh Khai Cheng

Ceased
Adam Street, LondonWC2N 6AA
Born January 1928

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Dec 2025

Mr Teng Choon Ong

Ceased
Hogarth Road, LondonSW5 0QJ
Born November 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Heng Chew Teng

Ceased
Hogarth Road, LondonSW5 0QJ
Born May 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Heeton Holdings Limited

Ceased
60 Sembawang Road, Singapore779088

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Giap Eng Toh

Ceased
Hogarth Road, LondonSW5 0QJ
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Khai Cheng Toh

Ceased
Hogarth Road, LondonSW5 0QJ
Born January 1928

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Toh Giap Eng

Active
Adam Street, LondonWC2N 6AA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
22 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Auditors Resignation Company
20 April 2016
AUDAUD
Auditors Resignation Company
18 April 2016
AUDAUD
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Memorandum Articles
22 August 2014
MAMA
Resolution
22 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 February 2014
TM02Termination of Secretary
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Incorporation Company
1 February 2013
NEWINCIncorporation