Background WavePink WaveYellow Wave

SAVERA HEATHROW HOTEL LTD (10405718)

SAVERA HEATHROW HOTEL LTD (10405718) is an active UK company. incorporated on 1 October 2016. with registered office in South Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SAVERA HEATHROW HOTEL LTD has been registered for 9 years. Current directors include JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh and 2 others.

Company Number
10405718
Status
active
Type
ltd
Incorporated
1 October 2016
Age
9 years
Address
Savera Hotel Long Drive, South Ruislip, HA4 0HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JOHAL, Balkar Singh, JOHAL, Balraj Singh, JOHAL, Iqbal Singh, JOHAL, Jasbir Singh, JOHAL, Sarnpal Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVERA HEATHROW HOTEL LTD

SAVERA HEATHROW HOTEL LTD is an active company incorporated on 1 October 2016 with the registered office located in South Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SAVERA HEATHROW HOTEL LTD was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10405718

LTD Company

Age

9 Years

Incorporated 1 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Savera Hotel Long Drive Station Approach South Ruislip, HA4 0HG,

Previous Addresses

Ramada Ruislip Long Drive Station Approach South Ruislip Middlesex HA4 0HN United Kingdom
From: 15 March 2018To: 26 March 2025
Aston House Cornwall Avenue London England and Wales N3 1LF United Kingdom
From: 1 October 2016To: 15 March 2018
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Aug 18
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JOHAL, Balkar Singh

Active
Long Drive, South RuislipHA4 0HG
Born March 1946
Director
Appointed 01 Oct 2016

JOHAL, Balraj Singh

Active
Long Drive, South RuislipHA4 0HG
Born November 1948
Director
Appointed 01 Oct 2016

JOHAL, Iqbal Singh

Active
Long Drive, South RuislipHA4 0HG
Born September 1954
Director
Appointed 01 Oct 2016

JOHAL, Jasbir Singh

Active
Long Drive, South RuislipHA4 0HG
Born January 1953
Director
Appointed 01 Oct 2016

JOHAL, Sarnpal Singh

Active
Long Drive, South RuislipHA4 0HG
Born July 1957
Director
Appointed 01 Oct 2016

Persons with significant control

1

Long Drive, South RuislipHA4 0HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Memorandum Articles
21 August 2023
MAMA
Resolution
11 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Legacy
29 January 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Incorporation Company
1 October 2016
NEWINCIncorporation