UKBizDB.co.uk

SIX CONTINENTS HOTELS INTERNATIONAL LIMITED

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

This company is commonly known as Six Continents Hotels International Limited. The company was founded 62 years ago and was given the registration number 00722401. The firm's registered office is in DENHAM. You can find them at Broadwater Park, , Denham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SIX CONTINENTS HOTELS INTERNATIONAL LIMITED
Company Number:00722401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Broadwater Park, Denham, Buckinghamshire, UB9 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Secretary29 June 2022Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director01 March 2023Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director15 September 2011Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director24 February 2020Active
1, Windsor Dials, Arthur Road, Windsor, England, SL4 1RS

Director31 December 2019Active
35 Victor Road, Windsor, SL4 3JS

Secretary27 March 2006Active
10 Haygreen Close, Kingston Upon Thames, KT2 7TS

Secretary06 August 1999Active
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT

Secretary26 June 2000Active
Robin Hill 3 St Johns Avenue, Leatherhead, KT22 7HT

Secretary01 November 1996Active
27 Hatton Court, Lubbock Road, Chislehurst, BR7 5JQ

Secretary15 July 1994Active
54 Burnetts Road, Windsor, SL4 5PL

Secretary28 August 2003Active
Broadwater Park, Denham, UB9 5HR

Secretary06 October 2015Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary13 November 2007Active
23 Orchard Close, Walton On Trent, Swadlincote, DE12 8NN

Secretary-Active
178 Princes Avenue, Kingsbury, London, NW9 9JE

Secretary20 June 2008Active
Broadwater Park, Denham, UB9 5HR

Secretary05 September 2016Active
Broadwater Park, Denham, UB9 5HR

Secretary09 October 2009Active
Broadwater Park, Denham, UB9 5HR

Secretary27 April 2012Active
Broadwater Park, Denham, UB9 5HR

Secretary21 December 2012Active
10 St.Anthonys Court, Nightingale Lane, London, SW12 8NS

Secretary31 March 1993Active
27 Valley Road, Billericay, CM11 2BS

Secretary08 October 2001Active
17 Airedale Avenue, Chiswick, London, W4 2NW

Director31 March 1993Active
19 Margaret Grove, Harbourne, Birmingham, B17 9JJ

Director20 March 1998Active
Broadwater Park, Denham, UB9 5HR

Director08 September 2000Active
Broadwater Park, Denham, UB9 5HR

Director05 September 2016Active
5 Elton Drive, Maidenhead, SL6 7NA

Director20 March 1998Active
The Old Croft, Bradley, Stafford, ST18 9EF

Director-Active
Broadwater Park, Denham, UB9 5HR

Director14 April 2003Active
91 Burley Lane, Quarndon, Derby, DE22 5JR

Director-Active
32 Blacketts Wood Drive, Chorleywood, WD3 5QH

Director30 April 1999Active
Broadwater Park, Denham, UB9 5HR

Director14 April 2003Active
Broadwater Park, Denham, UB9 5HR

Director14 April 2003Active
Broadwater Park, Denham, UB9 5HR

Director01 January 2009Active
23 Derby Road, Cheam, Sutton, SM1 2BL

Director31 March 1993Active
Broadwater Park, Denham, UB9 5HR

Director27 March 2006Active

People with Significant Control

Six Continents Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Windsor Dials, Windsor, England, SL4 1RS
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 (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
2023-11-30Capital

Capital statement capital company with date currency figure.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-23Capital

Legacy.

Download
2023-11-23Insolvency

Legacy.

Download
2023-11-23Capital

Legacy.

Download
2023-11-23Insolvency

Legacy.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-22Capital

Capital allotment shares.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-07-03Accounts

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-06Address

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

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Appoint person secretary company with name date.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-05-26Accounts

Legacy.

Download
2022-05-26Other

Legacy.

Download

Copyright © 2024. All rights reserved.