Background WavePink WaveYellow Wave

ST. HELEN'S HOTEL LIMITED (10378444)

ST. HELEN'S HOTEL LIMITED (10378444) is an active UK company. incorporated on 16 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST. HELEN'S HOTEL LIMITED has been registered for 9 years. Current directors include KUMAR, Rajinder, SUTERWALLA, Taher, TAYEB, Taher, Mr..

Company Number
10378444
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KUMAR, Rajinder, SUTERWALLA, Taher, TAYEB, Taher, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. HELEN'S HOTEL LIMITED

ST. HELEN'S HOTEL LIMITED is an active company incorporated on 16 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST. HELEN'S HOTEL LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10378444

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

TRADING EQUITY DEVELOPMENTS LIMITED
From: 20 September 2016To: 17 July 2018
TETRA DEVELOPMENT SERVICES LIMITED
From: 16 September 2016To: 20 September 2016
Contact
Address

3rd Floor Great Titchfield House, 14-18 Great Titchfield St London, W1W 8BD,

Previous Addresses

2nd Floor, 167-169 Great Portland Street London W1W 5PF England
From: 10 October 2019To: 23 March 2024
Kings Barn Thame Road Warborough Oxfordshire OX10 7DA England
From: 16 September 2016To: 10 October 2019
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 18
New Owner
Sept 18
New Owner
Sept 18
Funding Round
Sept 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KUMAR, Rajinder

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born December 1965
Director
Appointed 16 Jul 2018

SUTERWALLA, Taher

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born April 1976
Director
Appointed 16 Sept 2016

TAYEB, Taher, Mr.

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born November 1965
Director
Appointed 16 Jul 2018

LOADER, Adrian John

Resigned
Thame Road, WarboroughOX10 7DA
Secretary
Appointed 16 Sept 2016
Resigned 12 Jul 2018

WOOLLEY, Michael John

Resigned
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 12 Jul 2018
Resigned 16 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Taher Tayeb

Ceased
Great Portland Street, LondonW1W 5PF
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2018
Ceased 22 Aug 2018

Mr Rajinder Kumar

Ceased
Great Portland Street, LondonW1W 5PF
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Aug 2018
Ceased 22 Aug 2018
14-18 Great Titchfield Street, LondonW1W 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018

Mr Taher Suterwalla

Ceased
Great Portland Street, LondonW1W 5PF
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2016
Ceased 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Legacy
30 November 2018
RPCH01RPCH01
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 September 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
24 July 2018
AAMDAAMD
Termination Secretary Company With Name Termination Date
21 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2018
AP03Appointment of Secretary
Resolution
17 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Resolution
20 September 2016
RESOLUTIONSResolutions
Incorporation Company
16 September 2016
NEWINCIncorporation