Background WavePink WaveYellow Wave

ABILITY HOTELS (LUTON) HOLDINGS LIMITED (09814310)

ABILITY HOTELS (LUTON) HOLDINGS LIMITED (09814310) is an active UK company. incorporated on 7 October 2015. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABILITY HOTELS (LUTON) HOLDINGS LIMITED has been registered for 10 years. Current directors include CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas.

Company Number
09814310
Status
active
Type
ltd
Incorporated
7 October 2015
Age
10 years
Address
Hilton London Syon Park, Brentford, TW8 8JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHIN, Juin Yong, GILES, Martyn David, PANAYIOTOU, Andreas Costas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABILITY HOTELS (LUTON) HOLDINGS LIMITED

ABILITY HOTELS (LUTON) HOLDINGS LIMITED is an active company incorporated on 7 October 2015 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABILITY HOTELS (LUTON) HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09814310

LTD Company

Age

10 Years

Incorporated 7 October 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 6 October 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 20 October 2025
For period ending 6 October 2025

Previous Company Names

THE ABILITY GROUP LIMITED
From: 7 October 2015To: 9 October 2015
Contact
Address

Hilton London Syon Park Syon Park, London Road Brentford, TW8 8JF,

Previous Addresses

Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0NB United Kingdom
From: 7 October 2015To: 11 January 2017
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHIN, Juin Yong

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

CHIN, Juin Yong

Active
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 08 Jul 2021

GILES, Martyn David

Active
Syon Park, London Road, BrentfordTW8 8JF
Born June 1969
Director
Appointed 27 May 2021

PANAYIOTOU, Andreas Costas

Active
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966
Director
Appointed 07 Oct 2015

BELSHAW, Deborah

Resigned
Syon Park, London Road, BrentfordTW8 8JF
Secretary
Appointed 27 May 2021
Resigned 20 Jul 2021

CHIN, Juin Yong

Resigned
Dumbreck Road, LondonSE9 1XE
Secretary
Appointed 07 Oct 2015
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
Syon Park, London Road, BrentfordTW8 8JF
Born March 1968
Director
Appointed 27 May 2021
Resigned 27 May 2021

Persons with significant control

1

Mr Andreas Costas Panayiotou

Active
Syon Park, London Road, BrentfordTW8 8JF
Born January 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
18 July 2025
REC2REC2
Liquidation Receiver Cease To Act Receiver
18 July 2025
RM02RM02
Liquidation Receiver Cease To Act Receiver
18 July 2025
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
18 July 2025
REC2REC2
Accounts With Accounts Type Small
29 December 2024
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
28 May 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
28 May 2024
RM01RM01
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
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
Appoint Person Secretary Company With Name Date
2 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2019
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
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2017
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 2015
NEWINCIncorporation