RCI TOURISM DEVELOPMENT (INDIA) LTD.

RCI TOURISM DEVELOPMENT (INDIA) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRCI TOURISM DEVELOPMENT (INDIA) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02556296
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RCI TOURISM DEVELOPMENT (INDIA) LTD.?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RCI TOURISM DEVELOPMENT (INDIA) LTD. located?

    Registered Office Address
    Unit 4 The Business Exchange
    Rockingham Road
    NN16 8JX Kettering
    Northants
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RCI TOURISM DEVELOPMENT (INDIA) LTD.?

    Previous Company Names
    Company NameFromUntil
    RCI INDIA LTD.Nov 21, 1990Nov 21, 1990
    COMMENCE COMPANY NO. 9021 LIMITEDNov 07, 1990Nov 07, 1990

    What are the latest accounts for RCI TOURISM DEVELOPMENT (INDIA) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RCI TOURISM DEVELOPMENT (INDIA) LTD.?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for RCI TOURISM DEVELOPMENT (INDIA) LTD.?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Business Exchange Rockingham Road Kettering Northants NN16 8JX England to Unit 4 the Business Exchange Rockingham Road Kettering Northants NN16 8JX on Oct 11, 2024

    1 pagesAD01

    Registered office address changed from Haylock House Kettering Parkway Kettering Northants NN15 6EY England to The Business Exchange Rockingham Road Kettering Northants NN16 8JX on Oct 01, 2024

    1 pagesAD01

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Paul Joseph Mulcahy as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Appointment of Mr Christopher Kent as a director on Feb 09, 2021

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Clarke as a director on Mar 04, 2020

    1 pagesTM01

    Appointment of Mr Paul Joseph Mulcahy as a director on Mar 04, 2020

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Clarke as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Andrew Liggins as a director on Jul 08, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to Haylock House Kettering Parkway Kettering Northants NN15 6EY on Apr 24, 2018

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Who are the officers of RCI TOURISM DEVELOPMENT (INDIA) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENT, Christopher
    The Business Exchange
    Rockingham Road
    NN16 8JX Kettering
    Unit 4
    Northants
    England
    Director
    The Business Exchange
    Rockingham Road
    NN16 8JX Kettering
    Unit 4
    Northants
    England
    EnglandBritishFinance Director279539940001
    BANKES, Henry Francis John
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    Secretary
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    BritishDirector102155820002
    BANNISTER, Christopher Keith
    535 Watford Road
    Chiswell Green
    AL2 3DU St. Albans
    Hertfordshire
    Secretary
    535 Watford Road
    Chiswell Green
    AL2 3DU St. Albans
    Hertfordshire
    British63470060001
    BORGER, John Emory
    13 Loch Lane
    FOREIGN Ledgewood
    07852 New Jersey
    Usa
    Secretary
    13 Loch Lane
    FOREIGN Ledgewood
    07852 New Jersey
    Usa
    Us CitizenLaywer85009370003
    BRIGGS, Martin Neil
    Muse Cottage 11 Church End
    Redbourn
    AL3 7DU St Albans
    Hertfordshire
    Secretary
    Muse Cottage 11 Church End
    Redbourn
    AL3 7DU St Albans
    Hertfordshire
    British47985980001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    R CURTIS, Ian Roy
    Flat 3 68 Lansdowne Street
    BN3 1FR Hove
    East Sussex
    Secretary
    Flat 3 68 Lansdowne Street
    BN3 1FR Hove
    East Sussex
    British95223130001
    WALSTER, Jacqueline
    227 Maidenhead Road
    SL4 5HF Windsor
    Berkshire
    Secretary
    227 Maidenhead Road
    SL4 5HF Windsor
    Berkshire
    BritishSolicitor83670110001
    WILLIAMS, John David
    Rowan House
    LE15 9PA Pilton
    Rutland
    Secretary
    Rowan House
    LE15 9PA Pilton
    Rutland
    British86204260001
    BANKES, Henry Francis John
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    Director
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    EnglandBritishSecretary102155820002
    BRENNAN, William Joseph
    28 Priory Road
    Kew
    TW9 3DH London
    Director
    28 Priory Road
    Kew
    TW9 3DH London
    United StatesCompany Director97989400002
    CLARKE, Andrew
    Kettering Parkway
    NN15 6EY Kettering
    Haylock House
    Northants
    England
    Director
    Kettering Parkway
    NN15 6EY Kettering
    Haylock House
    Northants
    England
    EnglandBritishFinance Director236497050001
    DEUTSCH, Franz Markus
    Kelmarsh Hall The North Pavillion
    Main Road,
    NN6 9LY Kelmarsh
    Northamptonshire
    Director
    Kelmarsh Hall The North Pavillion
    Main Road,
    NN6 9LY Kelmarsh
    Northamptonshire
    AustrianDirector78643290001
    FELLOWS, Roy Timothy
    10 Hall Lane
    NN15 7LJ Kettering
    Northamptonshire
    Director
    10 Hall Lane
    NN15 7LJ Kettering
    Northamptonshire
    EnglandBritishAccountant47372740001
    FRASER, Simon Scott
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    Director
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    BritishChief Financial Officer39862810001
    HAYLOCK, Julian Ronald
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritishDirector16696690001
    HAYLOCK, Julian Ronald
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritishManaging Director16696690001
    HITCHCOCK, Nelson
    57 Britton Street
    EC1M 5NA London
    Director
    57 Britton Street
    EC1M 5NA London
    AmericanDirector59223870001
    HUGHES, Andrew
    5 Middledale Road
    LE16 8FB Market Harborough
    Leicestershire
    Director
    5 Middledale Road
    LE16 8FB Market Harborough
    Leicestershire
    BritishChief Financial Officer75167870001
    KJAERGAARD, Sonja Ruby
    7 Albany Street
    NW1 4DX London
    Director
    7 Albany Street
    NW1 4DX London
    DanishDirector18484390001
    LIGGINS, Andrew
    Kettering Parkway
    NN15 6EY Kettering
    Haylock House
    Northants
    England
    Director
    Kettering Parkway
    NN15 6EY Kettering
    Haylock House
    Northants
    England
    EnglandBritishAccountant124162050002
    MULCAHY, Paul Joseph
    Kettering Parkway
    NN15 6EY Kettering
    Haylock House
    Northants
    England
    Director
    Kettering Parkway
    NN15 6EY Kettering
    Haylock House
    Northants
    England
    EnglandIrishManaging Director263639330001
    R CURTIS, Ian Roy
    Flat 3 68 Lansdowne Street
    BN3 1FR Hove
    East Sussex
    Director
    Flat 3 68 Lansdowne Street
    BN3 1FR Hove
    East Sussex
    BritishSolicitor95223130001
    SWORDY, Stephen
    La Maison Heathdown Road
    GU22 8LX Woking
    Surrey
    Director
    La Maison Heathdown Road
    GU22 8LX Woking
    Surrey
    BritishFinance Director48946350001
    WALSTER, Jacqueline
    227 Maidenhead Road
    SL4 5HF Windsor
    Berkshire
    Director
    227 Maidenhead Road
    SL4 5HF Windsor
    Berkshire
    BritishSolicitor83670110001
    WILLIAMS, John David
    Rowan House
    LE15 9PA Pilton
    Rutland
    Director
    Rowan House
    LE15 9PA Pilton
    Rutland
    EnglandBritishFinance Director Chartered Accountant86204260001

    Who are the persons with significant control of RCI TOURISM DEVELOPMENT (INDIA) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rci Europe
    Kettering Parkway
    Kettering Venture Park
    NN15 6EY Kettering
    Haylock House
    England
    Apr 06, 2016
    Kettering Parkway
    Kettering Venture Park
    NN15 6EY Kettering
    Haylock House
    England
    No
    Legal FormUnlimited
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCopmanies House
    Registration Number1148410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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