RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED
Overview
| Company Name | RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03658022 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED located?
| Registered Office Address | 16 Highfield Close RH7 6GR Lingfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLIERS RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED | Nov 13, 1998 | Nov 13, 1998 |
| COLLIERS INTERNATIONAL LIMITED | Oct 23, 1998 | Oct 23, 1998 |
What are the latest accounts for RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 23, 2024 |
What are the latest filings for RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 02, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to 16 Highfield Close Lingfield RH7 6GR on Oct 27, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Elliot Paul Shave as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elliot Paul Shave as a secretary on Oct 27, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period shortened from May 31, 2020 to May 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Andrew Charles | Director | Old Burlington Street W1S 3AG London 10 England | England | British | 94401730018 | |||||
| BATT, Theresa | Secretary | 6 Southey Walk RM18 8AT Tilbury Essex | British | 58844090001 | ||||||
| GOLDSOBEL, Howard | Secretary | 38 Elliott Square Swiss Cottage NW3 3SU London | British | 57132180002 | ||||||
| SHAVE, Elliot Paul | Secretary | Highfield Close RH7 6GR Lingfield 16 England | British | 94401940003 | ||||||
| COVENEY NICHOLLS (CORPORATE SERVICES) LIMITED | Secretary | The Old Wheel House 31-37 Church Street RH2 0AD Reigate Surrey | 76748880002 | |||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| ARMITSTEAD, Martin Lewis | Director | Meadowcroft Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | United Kingdom | British | 101955350001 | |||||
| BATT, Theresa | Director | 6 Southey Walk RM18 8AT Tilbury Essex | British | 58844090001 | ||||||
| GRACE, Simon James | Director | Manor Farmhouse Duddington PE9 3QE Stamford Northamptonshire | British | 78525390002 | ||||||
| HYAMS, David Joseph | Director | 15 Carlton Hill NW8 0JX London | British | 44894350002 | ||||||
| IZETT, David Stewart | Director | 2 Vicarage Drive SW18 8RX London | United Kingdom | British | 88030400001 | |||||
| LEWIS, Philip Geoffrey | Director | 1 Parkside NW7 2LJ London | England | British | 6639590001 | |||||
| MURRAY, Peter William | Director | Copsewood House Sandels Way HP9 2AB Beaconsfield Buckinghamshire | United Kingdom | British | 78642090001 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | 12 The Parade CO14 8EH Walton On The Naze Essex | British | 46176700001 | ||||||
| PICKARD, Rodney David | Director | 4 Anson Close Sandridge AL4 9EN St Albans Hertfordshire | United Kingdom | British | 34930210001 | |||||
| SAMPLE, Mark John | Director | 125 Benslow Lane SG4 9RA Hitchin Hertfordshire | United Kingdom | British | 38199850001 | |||||
| SHAVE, Elliot Paul | Director | Burnet Close West End GU24 9PB Woking 3 Surrey | England | British | 94401940004 | |||||
| TIDY, Thomas Peter | Director | 35 Wyatt Drive SW13 8AL London | British | 21430260001 | ||||||
| WILKINSON, Julian Ainsley Samuel | Director | 529 Omega House Riverside West Smugglers Way Wandsworth SW18 1AZ London | United Kingdom | British | 107771580001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Williams | Apr 06, 2016 | Highfield Close RH7 6GR Lingfield 16 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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