COMFORT HOTELS INTERNATIONAL LIMITED
Overview
| Company Name | COMFORT HOTELS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00320728 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMFORT HOTELS INTERNATIONAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMFORT HOTELS INTERNATIONAL LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMFORT HOTELS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADDA INTERNATIONAL LIMITED | Nov 16, 1936 | Nov 16, 1936 |
What are the latest accounts for COMFORT HOTELS INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COMFORT HOTELS INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2025 |
| Next Confirmation Statement Due | Dec 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2024 |
| Overdue | Yes |
What are the latest filings for COMFORT HOTELS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 10 Fleet Place London EC4M 7RB on Jun 18, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michelle Momdjian as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Christopher Ogle as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Kimberly Jane Coari on Mar 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr George Christopher Ogle on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Geoffrey Beeston on Jun 24, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Change of details for Hilton Worldwide Limited as a person with significant control on Aug 28, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kimberly Jane Coari as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Who are the officers of COMFORT HOTELS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620002 | |||||
| BEESTON, Richard Geoffrey | Director | Fleet Place EC4M 7RB London 10 | United Kingdom | British | 242993840002 | |||||
| PERCIVAL, James Owen | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 161274380001 | |||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
| WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||
| LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
| ANDREW, David | Director | Briarclough Cross Oak Road HP4 3NA Berkhamsted Hertfordshire | British | 41761510002 | ||||||
| BAMSEY, John Anthony | Director | Cranley Road Burwood Park KT12 5BL Hersham Treetops 26 Surrey | England | British | 130102260001 | |||||
| BOULD, Christopher John | Director | The West Wing Pensax Court Pensax WR6 6XJ Worcester Worcestershire | British | 110275470001 | ||||||
| BRADLEY, Adrian Paul | Director | The Spinney Misbourne Avenue SL9 0PF Chalfont St Peter Buckinghamshire | United Kingdom | British | 90379240002 | |||||
| COARI, Kimberly Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | United Kingdom | British | 265529150002 | |||||
| DOBBS, John Anthony | Director | 11a North Park Avenue LS8 1DN Leeds West Yorkshire | British | 120544260001 | ||||||
| FARROW, James Roger Charles | Director | 7 Downham Place South Shore FY4 1PW Blackpool Lancashire | British | 9585240001 | ||||||
| FRIEDMAN, Howard | Director | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | Usa | 106914780001 | ||||||
| GOSLING, Peter Charles | Director | 95 Worcester Road SM2 6QL Cheam Surrey | England | English | 142633640001 | |||||
| HARRIS, Anthony Richard | Director | 43 Alma Square NW8 9PY London | British | 64357620006 | ||||||
| HARVEY, Paul Victor | Director | Flat 2, The Cotton Mill 35 King Street LE1 6RN Leicester Leicestershire | British | 116809270001 | ||||||
| HEARN, Grant David | Director | Bishops Platt Norlands Lane TW20 8SS Thorpe Surrey | United Kingdom | British | 88628480001 | |||||
| HEATH, Christopher Philip | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park United Kingdom | England | British | 205835660001 | |||||
| HIRST, Michael Barry | Director | 16 Prowse Avenue Bushey WD2 1JR Watford Hertfordshire | England | British | 40994810001 | |||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 | ||||||
| HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | 143730250001 | ||||||
| JONES, Annie Marie | Director | 2 Lodge Close SL7 1RB Marlow Buckinghamshire | United Kingdom | British | 162019090001 | |||||
| LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | 143730380001 | ||||||
| LIFSCHITZ, Oded | Director | NW8 9RF London Flat 52, The Yoo Building England England | United Kingdom | Australian / Israeli | 172992020002 | |||||
| LYLE, Gordon William | Director | Aragorn House Stylecroft Road HP8 4HZ Chalfont St. Giles Buckinghamshire | England | British | 143730330001 | |||||
| MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | 8832120001 | ||||||
| METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | 40294180002 | |||||
| MOMDJIAN, Michelle | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 253271050001 | |||||
| NEUMANN, Wolfgang | Director | Flat 4, 34 Holland Park W11 3TA London | Austria | 87699600002 | ||||||
| OGLE, George Christopher | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | 253271070002 | |||||
| PHILIP, John Crosbie | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 102495550001 | |||||
| POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | 62316310001 | ||||||
| RABIN, Elizabeth Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | 125139540001 |
Who are the persons with significant control of COMFORT HOTELS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hilton Worldwide Limited | Apr 06, 2016 | West George Street G2 2LD Glasgow 191 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMFORT HOTELS INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0