Warning: file_put_contents(c/36eb44fbafab19863cf0701f02657356.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Richmond Inn Hotels Limited, KT24 6QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RICHMOND INN HOTELS LIMITED

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

This company is commonly known as Richmond Inn Hotels Limited. The company was founded 29 years ago and was given the registration number 03017929. The firm's registered office is in EAST HORSLEY. You can find them at Station House, Station Approach, East Horsley, Surrey. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RICHMOND INN HOTELS LIMITED
Company Number:03017929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Station House, Station Approach, East Horsley, Surrey, KT24 6QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Clarelawn Avenue, East Sheen, London, SW14 8BE

Director03 February 1995Active
86 Braybourne Drive, Isleworth, TW7 5DZ

Secretary03 February 1995Active
Hurst House, 157-169 Alton Road, East Molesey, KT8 0DX

Secretary31 January 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary03 February 1995Active
25 Clarelawn Avenue, East Sheen, London, SW14 8BE

Secretary13 November 1995Active
1st Floor 78 Portsmouth Road, Cobham, KT11 1PP

Corporate Secretary06 December 2006Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director03 February 1995Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director03 February 1995Active

People with Significant Control

Nuha Ammar
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramsey Ammar
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Reina Ammar
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Address

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

Download
2023-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-24Resolution

Resolution.

Download
2023-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.