Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENILWORTH OPCO LTD
Company Information for

KENILWORTH OPCO LTD

One, Berkeley Street, London, W1J 8DJ,
Company Registration Number
02808138
Private Limited Company
Active

Company Overview

About Kenilworth Opco Ltd
KENILWORTH OPCO LTD was founded on 1993-04-08 and has its registered office in London. The organisation's status is listed as "Active". Kenilworth Opco Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KENILWORTH OPCO LTD
 
Legal Registered Office
One
Berkeley Street
London
W1J 8DJ
Other companies in UB3
 
Previous Names
EDWARDIAN LTD10/02/2024
Filing Information
Company Number 02808138
Company ID Number 02808138
Date formed 1993-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts FULL
Last Datalog update: 2024-04-23 12:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENILWORTH OPCO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENILWORTH OPCO LTD

Current Directors
Officer Role Date Appointed
VIJAY WASON
Company Secretary 1993-04-20
JOHN ROBERT MORLEY
Director 2001-06-30
JASMINDER SINGH
Director 1993-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN GAIR ROBSON
Director 1993-05-28 2001-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIJAY WASON EDWARDIAN NEW FINANCE LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
VIJAY WASON BLOOMSBURY OPCO LTD Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
VIJAY WASON EDWARDIAN PASTORIA HOTELS LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VIJAY WASON LEICESTER SQ OPCO LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VIJAY WASON EDWARDIAN NEW PROVIDENCE WHARF LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
VIJAY WASON EDWARDIAN LONDON LIMITED Company Secretary 2003-12-19 CURRENT 2003-10-03 Active
VIJAY WASON OLD MAY FAIR LIMITED Company Secretary 2003-09-09 CURRENT 1890-05-15 Active
VIJAY WASON LONDON MAY FAIR HOTEL LIMITED Company Secretary 2003-08-11 CURRENT 2003-07-17 Active
VIJAY WASON GUILDFORD HOTELS LIMITED Company Secretary 2002-06-27 CURRENT 2002-03-05 Dissolved 2014-10-14
VIJAY WASON EDWARDIAN GUILDFORD MANAGEMENT LTD Company Secretary 1994-06-16 CURRENT 1994-06-10 Dissolved 2018-06-05
VIJAY WASON EDWARDIAN COVENTRY LIMITED Company Secretary 1993-04-20 CURRENT 1993-04-08 Dissolved 2018-06-05
VIJAY WASON VANDERBILT OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON LONDON MAYFAIR TRADEMARK LIMITED Company Secretary 1993-04-20 CURRENT 1993-04-07 Active
VIJAY WASON SUSSEX OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Company Secretary 1993-04-20 CURRENT 1993-03-18 Active
VIJAY WASON BOND ST OPCO LTD Company Secretary 1993-04-20 CURRENT 1993-04-08 Active
VIJAY WASON EDWARDIAN MANAGEMENT SERVICES LIMITED Company Secretary 1992-03-27 CURRENT 1983-10-05 Active
VIJAY WASON EDWARDIAN HOTELS LIMITED Company Secretary 1992-03-27 CURRENT 1971-05-03 Active
VIJAY WASON EDWARDIAN GROUP LIMITED Company Secretary 1992-03-27 CURRENT 1977-06-02 Active
VIJAY WASON DICETASK LIMITED Company Secretary 1992-03-27 CURRENT 1985-08-12 Active
VIJAY WASON MOUNTBATTEN HOTELS LIMITED Company Secretary 1991-03-27 CURRENT 1977-01-24 Dissolved 2018-06-05
VIJAY WASON ALEXANDRIAN HOTELS LIMITED Company Secretary 1991-03-27 CURRENT 1980-10-28 Active
VIJAY WASON CLEFTFIELD LIMITED Company Secretary 1991-03-27 CURRENT 1982-04-30 Active
JOHN ROBERT MORLEY HOSPITALITY INTERACTIVE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
JOHN ROBERT MORLEY WILLIAM COURT 2016 LTD Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN ROBERT MORLEY BROXWOOD VIEW LTD Director 2016-07-29 CURRENT 2016-07-29 Active
JOHN ROBERT MORLEY EDWARDIAN RESERVEDLONDON LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN FINANCE LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY BOND ST HOLDCO LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY EDWARDIAN INVESTMENTS LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY EDWARDIAN THEATRE ROYALE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY EDWARDIAN HOTEL FINANCE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY HEATHROW OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY ROBINSON HOTELS HOLDCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY GRAFTON OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY WARD BAILLIE PROPERTY LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
JOHN ROBERT MORLEY EDWARDIAN CANARY WHARF PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN CAMBRIDGE HOTEL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2018-06-05
JOHN ROBERT MORLEY NPW OPCO LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
JOHN ROBERT MORLEY EDWARDIAN FREE TRADE HALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JOHN ROBERT MORLEY MERCER ST OPCO LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JOHN ROBERT MORLEY EDWARDIAN MANAGEMENT GUILDFORD LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN NEW FINANCE LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JOHN ROBERT MORLEY BLOOMSBURY OPCO LTD Director 2008-02-18 CURRENT 2008-02-18 Active
JOHN ROBERT MORLEY EDWARDIAN PASTORIA HOTELS LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JOHN ROBERT MORLEY LEICESTER SQ OPCO LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JOHN ROBERT MORLEY ABBOTSYARD THREE LTD Director 2005-12-01 CURRENT 2005-11-30 Dissolved 2016-03-08
JOHN ROBERT MORLEY EDWARDIAN NEW PROVIDENCE WHARF LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
JOHN ROBERT MORLEY EDWARDIAN LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-03 Active
JOHN ROBERT MORLEY LONDON MAY FAIR HOTEL LIMITED Director 2003-08-11 CURRENT 2003-07-17 Active
JOHN ROBERT MORLEY GUILDFORD HOTELS LIMITED Director 2002-06-27 CURRENT 2002-03-05 Dissolved 2014-10-14
JOHN ROBERT MORLEY EDWARDIAN HOTELS LIMITED Director 2001-06-30 CURRENT 1971-05-03 Active
JOHN ROBERT MORLEY MOUNTBATTEN HOTELS LIMITED Director 2001-06-30 CURRENT 1977-01-24 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN COVENTRY LIMITED Director 2001-06-30 CURRENT 1993-04-08 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN GUILDFORD MANAGEMENT LTD Director 2001-06-30 CURRENT 1994-06-10 Dissolved 2018-06-05
JOHN ROBERT MORLEY VANDERBILT OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY LONDON MAYFAIR TRADEMARK LIMITED Director 2001-06-30 CURRENT 1993-04-07 Active
JOHN ROBERT MORLEY SUSSEX OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 2001-06-30 CURRENT 1993-03-18 Active
JOHN ROBERT MORLEY BOND ST OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY CLEFTFIELD LIMITED Director 2001-06-30 CURRENT 1982-04-30 Active
JOHN ROBERT MORLEY EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1999-01-01 CURRENT 1983-10-05 Active
JOHN ROBERT MORLEY EDWARDIAN GROUP LIMITED Director 1999-01-01 CURRENT 1977-06-02 Active
JOHN ROBERT MORLEY AVONCREST INVESTMENTS LIMITED Director 1997-12-17 CURRENT 1984-10-08 Active
JOHN ROBERT MORLEY AVENUE MANSIONS LIMITED Director 1992-04-16 CURRENT 1982-03-26 Active
JOHN ROBERT MORLEY OXFORD TENANCIES LIMITED Director 1992-04-03 CURRENT 1988-09-16 Active
JOHN ROBERT MORLEY PEBBLEAIM LIMITED Director 1991-12-29 CURRENT 1984-07-04 Active
JOHN ROBERT MORLEY KALEMINSTER LIMITED Director 1991-06-30 CURRENT 1984-05-23 Active
JOHN ROBERT MORLEY WARD, BAILLIE LIMITED Director 1991-01-28 CURRENT 1982-02-22 Active
JOHN ROBERT MORLEY TAWNYSWIFT LIMITED Director 1990-12-31 CURRENT 1984-07-03 Active
JASMINDER SINGH EDWARDIAN RESERVEDLONDON LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN FINANCE LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH BOND ST HOLDCO LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH EDWARDIAN INVESTMENTS LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JASMINDER SINGH EDWARDIAN THEATRE ROYALE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH EDWARDIAN HOTEL FINANCE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH HEATHROW OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH ROBINSON HOTELS HOLDCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH GRAFTON OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JASMINDER SINGH EDWARDIAN CANARY WHARF PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN CAMBRIDGE HOTEL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN FREE TRADE HALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JASMINDER SINGH EDWARDIAN MANAGEMENT GUILDFORD LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN NEW FINANCE LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JASMINDER SINGH BLOOMSBURY OPCO LTD Director 2008-02-18 CURRENT 2008-02-18 Active
JASMINDER SINGH EDWARDIAN PASTORIA HOTELS LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JASMINDER SINGH LEICESTER SQ OPCO LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JASMINDER SINGH EDWARDIAN NEW PROVIDENCE WHARF LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
JASMINDER SINGH EDWARDIAN LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-03 Active
JASMINDER SINGH OLD MAY FAIR LIMITED Director 2003-09-09 CURRENT 1890-05-15 Active
JASMINDER SINGH LONDON MAY FAIR HOTEL LIMITED Director 2003-08-11 CURRENT 2003-07-17 Active
JASMINDER SINGH EDWARDIAN GUILDFORD MANAGEMENT LTD Director 1994-06-16 CURRENT 1994-06-10 Dissolved 2018-06-05
JASMINDER SINGH EDWARDIAN COVENTRY LIMITED Director 1993-04-20 CURRENT 1993-04-08 Dissolved 2018-06-05
JASMINDER SINGH VANDERBILT OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH LONDON MAYFAIR TRADEMARK LIMITED Director 1993-04-20 CURRENT 1993-04-07 Active
JASMINDER SINGH SUSSEX OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 1993-04-20 CURRENT 1993-03-18 Active
JASMINDER SINGH BOND ST OPCO LTD Director 1993-04-20 CURRENT 1993-04-08 Active
JASMINDER SINGH EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1992-03-27 CURRENT 1983-10-05 Active
JASMINDER SINGH EDWARDIAN HOTELS LIMITED Director 1992-03-27 CURRENT 1971-05-03 Active
JASMINDER SINGH EDWARDIAN GROUP LIMITED Director 1992-03-27 CURRENT 1977-06-02 Active
JASMINDER SINGH MOUNTBATTEN HOTELS LIMITED Director 1991-03-27 CURRENT 1977-01-24 Dissolved 2018-06-05
JASMINDER SINGH ALEXANDRIAN HOTELS LIMITED Director 1991-03-27 CURRENT 1980-10-28 Active
JASMINDER SINGH CLEFTFIELD LIMITED Director 1991-03-27 CURRENT 1982-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-02-12Change of details for Edwardian Hotel Investments Ltd as a person with significant control on 2024-01-18
2024-02-10Company name changed edwardian LTD\certificate issued on 10/02/24
2024-01-24Change of details for Edwardian Hotel Investments Ltd as a person with significant control on 2024-01-12
2024-01-24Register inspection address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
2024-01-23APPOINTMENT TERMINATED, DIRECTOR KRISHMA DEAR
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ANDREW HART
2024-01-23APPOINTMENT TERMINATED, DIRECTOR SHASHI MERAG SHAH
2024-01-23APPOINTMENT TERMINATED, DIRECTOR AMRIT SINGH
2024-01-23APPOINTMENT TERMINATED, DIRECTOR INDERNEEL SINGH
2024-01-23APPOINTMENT TERMINATED, DIRECTOR SIRAJ SINGH
2024-01-23APPOINTMENT TERMINATED, DIRECTOR JASMINDER SINGH
2024-01-23Termination of appointment of Vijay Wason on 2024-01-12
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 140 Bath Road Hayes Middx UB3 5AW
2024-01-22DIRECTOR APPOINTED MR THOMAS MARK TOLLEY
2024-01-22DIRECTOR APPOINTED MR NICHOLAS MARK CHADWICK
2024-01-22DIRECTOR APPOINTED MR CHRISTOPHER SCOTT HARRISON PENNY
2024-01-22Appointment of Msp Corporate Services Limited as company secretary on 2024-01-12
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-03-25AP01DIRECTOR APPOINTED MRS KRISHMA DEAR
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028081380010
2020-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028081380009
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MRS. SIRAJ SINGH
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MORLEY
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028081380008
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0108/04/16 ANNUAL RETURN FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0108/04/15 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0108/04/14 ANNUAL RETURN FULL LIST
2013-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028081380007
2013-11-27MEM/ARTSARTICLES OF ASSOCIATION
2013-11-27RES01ADOPT ARTICLES 27/11/13
2013-11-18RES13Resolutions passed:
  • Conflict of interest 175(5)(a) 11/09/2013
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-12AD02Register inspection address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
2013-04-12AD03Register(s) moved to registered inspection location
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0108/04/12 ANNUAL RETURN FULL LIST
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0108/04/11 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0108/04/10 FULL LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-23AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MORLEY / 08/04/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR VIJAY WASON / 08/04/2010
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-09-23RES13COLLATERAL SECURITY 09/09/03
2003-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-31363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-01363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-09288bDIRECTOR RESIGNED
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-25363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-26363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-24363sRETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to KENILWORTH OPCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENILWORTH OPCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-13 Outstanding AAREAL BANK AG AS SECURITY AGENT FOR THE FINANCE PARTIES (SECURITY AGENT)
2013-12-13 Outstanding AAREAL BANK AG AS SECURITY AGENT FOR THE FINANCE PARTIES
DEBENTURE 2004-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR ITSELF AND THE OTHER BENEFICIARIES)
DEED OF CHARGE OVER CASH 2003-09-09 Satisfied HSBC BANK PLC
DEBENTURE 2003-09-09 Satisfied HSBC BANK PLC
CHATTEL MORTGAGE 1993-12-31 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1993-12-31 Satisfied UNITED DOMINIONS TRUST LIMITED
DEED OF ASSIGNMENT OF CREDIT BALANCES HELD IN ANOTHER DEPOSIT TAKING INSTITUTION 1993-12-31 Satisfied UNITED DOMINIONS TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENILWORTH OPCO LTD

Intangible Assets
Patents
We have not found any records of KENILWORTH OPCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KENILWORTH OPCO LTD
Trademarks
We have not found any records of KENILWORTH OPCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENILWORTH OPCO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as KENILWORTH OPCO LTD are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where KENILWORTH OPCO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENILWORTH OPCO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENILWORTH OPCO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.