Background WavePink WaveYellow Wave

SIERRA HIGHLANDS LTD (11219643)

SIERRA HIGHLANDS LTD (11219643) is an active UK company. incorporated on 22 February 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SIERRA HIGHLANDS LTD has been registered for 8 years. Current directors include TSIANG, Tze-Chun.

Company Number
11219643
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
TSIANG, Tze-Chun
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIERRA HIGHLANDS LTD

SIERRA HIGHLANDS LTD is an active company incorporated on 22 February 2018 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. SIERRA HIGHLANDS LTD was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11219643

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

LAKE MERRITT HOSPITALITY OPERATIONS ONE LIMITED
From: 22 February 2018To: 4 December 2024
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom
From: 22 October 2021To: 25 April 2025
Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT United Kingdom
From: 7 October 2019To: 22 October 2021
Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom
From: 22 February 2018To: 7 October 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 18
Loan Secured
May 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

TSIANG, Tze-Chun

Active
Old Bailey, LondonEC4M 7AU
Born February 1968
Director
Appointed 23 Oct 2024

FRANK TRUMAN LTD

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 22 Feb 2018
Resigned 09 Jun 2020

BIJAYENDRAYODHIN, Anak

Resigned
Foundation Park, MaidenheadSL6 3UD
Born June 1978
Director
Appointed 24 May 2019
Resigned 23 Oct 2024

ELLISON, Richard James

Resigned
Old Bailey, LondonEC4M 7AU
Born June 1978
Director
Appointed 24 May 2019
Resigned 20 Aug 2025

JAFFER, Haider Ladhu

Resigned
24-28 Easton Street, High WycombeHP11 1NT
Born February 1940
Director
Appointed 22 Feb 2018
Resigned 09 Jun 2020

JAFFER, Shellina

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020
Resigned 09 Jun 2020

RAMAN, Manoj, Dr

Resigned
24-28 Easton Street, High WycombeHP11 1NT
Born June 1960
Director
Appointed 16 Apr 2018
Resigned 09 Jun 2020

SIRIKANTRAPORN, Jakkrit

Resigned
Foundation Park, MaidenheadSL6 3UD
Born August 1978
Director
Appointed 24 May 2019
Resigned 23 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019

Mr Haider Ladhu Jaffer

Ceased
24-28 Easton Street, High WycombeHP11 1NT
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Resolution
6 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 August 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Incorporation Company
22 February 2018
NEWINCIncorporation