UKBizDB.co.uk

RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Residential And Hotels International Limited. The company was founded 25 years ago and was given the registration number 03658022. The firm's registered office is in LONDON. You can find them at 10 Old Burlington Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED
Company Number:03658022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Old Burlington Street, London, England, W1S 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Old Burlington Street, London, England, W1S 3AG

Director12 November 1998Active
6 Southey Walk, Tilbury, RM18 8AT

Secretary23 October 1998Active
The Old Wheel House, 31-37 Church Street, Reigate, RH2 0AD

Secretary15 June 2001Active
38 Elliott Square, Swiss Cottage, London, NW3 3SU

Secretary12 November 1998Active
16, Highfield Close, Lingfield, England, RH7 6GR

Secretary21 February 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary23 October 1998Active
Meadowcroft, Sheldon Road Ickford, Aylesbury, HP18 9HY

Director16 November 2004Active
6 Southey Walk, Tilbury, RM18 8AT

Director16 August 2001Active
Manor Farmhouse, Duddington, Stamford, PE9 3QE

Director27 September 2001Active
15 Carlton Hill, London, NW8 0JX

Director12 November 1998Active
2 Vicarage Drive, London, SW18 8RX

Director01 June 2001Active
1 Parkside, London, NW7 2LJ

Director13 November 1998Active
Copsewood House, Sandels Way, Beaconsfield, HP9 2AB

Director15 June 2001Active
12 The Parade, Walton On The Naze, CO14 8EH

Director23 October 1998Active
4 Anson Close, Sandridge, St Albans, AL4 9EN

Director08 December 1999Active
125 Benslow Lane, Hitchin, SG4 9RA

Director12 November 1998Active
3, Burnet Close, West End, Woking, GU24 9PB

Director21 February 2005Active
35 Wyatt Drive, London, SW13 8AL

Director08 December 1999Active
529 Omega House Riverside West, Smugglers Way Wandsworth, London, SW18 1AZ

Director14 September 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director23 October 1998Active

People with Significant Control

Mr Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:16, Highfield Close, Lingfield, England, RH7 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination secretary company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-06Gazette

Gazette filings brought up to date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-05-31Accounts

Change account reference date company current shortened.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person secretary company with change date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Address

Change registered office address company with date old address new address.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.