HI (READING SOUTH) LIMITED
Overview
| Company Name | HI (READING SOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04721028 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HI (READING SOUTH) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HI (READING SOUTH) LIMITED located?
| Registered Office Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing RM1 3NH Romford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HI (READING SOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLIDAY INN (READING) LIMITED | Apr 02, 2003 | Apr 02, 2003 |
What are the latest accounts for HI (READING SOUTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HI (READING SOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for HI (READING SOUTH) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||||||
Appointment of Mr. Jochen Andreas Kauschmann as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Patrick Braidley as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Bhriz Holloway on Jan 15, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher Andre Kula on Jan 15, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jonathan Patrick Braidley on Jan 15, 2025 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 047210280009, created on Nov 14, 2023 | 59 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||||||
Change of details for Hicp Holdings Limited as a person with significant control on Apr 05, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on Apr 27, 2023 | 1 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 047210280008, created on Dec 17, 2021 | 23 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 047210280004 in full | 1 pages | MR04 | ||||||||||||||
Who are the officers of HI (READING SOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550603 | ||||||||||
| HOLLOWAY, Bhriz | Director | Rue Guillaume Kroll L1882 Luxembourg 12c Luxembourg | Luxembourg | British | 283774730001 | |||||||||
| KAUSCHMANN, Jochen Andreas, Mr. | Director | Golden Square W1F 9LD London 30 England | United Kingdom | German | 216060980001 | |||||||||
| KULA, Christopher Andre | Director | 30 Golden Square W1F 9LD London Mcap Global Finance (Uk) Llp England | United Kingdom | British,Canadian,German | 219684180001 | |||||||||
| ENGMANN, Catherine | Secretary | 18 Rays Avenue SL4 5HG Windsor Berkshire | British | 92722710002 | ||||||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Red Lion Square WC1R 4AG London 26 United Kingdom |
| 89121630002 | ||||||||||
| PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED | Secretary | Bishops Square Eighth Floor E1 6EG London Ten United Kingdom |
| 125623230001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRAIDLEY, Jonathan Patrick | Director | 30 Golden Square W1F 9LD London Mcap Global Finance (Uk) Llp England | United Kingdom | British | 190075510001 | |||||||||
| EKAS, Petra Cecilia Maria | Director | Elsie Road SE22 8DX London 27 United Kingdom | United Kingdom | Dutch | 169731050001 | |||||||||
| ELKINS, Christopher David | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 277273980001 | |||||||||
| FISH, Andrew John | Director | Cherry Tree Cottage Manor Close KT24 6SA East Horsley Surrey | England | British | 77133450001 | |||||||||
| HOFLAND, Raoul Rene | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | 279666540001 | |||||||||
| MCCARTHY, John Patrick | Director | Regents Park Road NW1 8XL London 120 | United States | 112396050001 | ||||||||||
| MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | 75569660002 | |||||||||
| MILLSTEIN, Lee Scott | Director | Grosvenor Street W1K 3JZ London 84 United Kingdom | United States Of America | American | 174493480001 | |||||||||
| MITCHELL, Paul Raymond | Director | Waltons Farm Hollygreen Lane HP27 9PL Bledlow Bucks England | England | British | 148147140001 | |||||||||
| NEWMAN, Mark | Director | Flat 7 44 Sloane Street SW1X 9LU London | United Kingdom | Canadian | 62529820001 | |||||||||
| PEEK, Martinus Johannes Cornelis | Director | Great St Helen's EC3A 6AP London 35 United Kingdom | Netherlands | Dutch | 261169540001 | |||||||||
| PEEK, Martinus Johannes Cornelis | Director | 7th Floor EC2R 8DU London 11 Old Jewry | Netherlands | Dutch | 261169540001 | |||||||||
| PRINCE, Ryan David | Director | Brompton Road SW3 1QP London 161 United Kingdom | United Kingdom | Canadian | 85682450074 | |||||||||
| ROBSON, Neil Jonathan | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | 92733530003 | |||||||||
| SCHIPPER, Gerardus Johannes | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Netherlands | Dutch | 196882380001 | |||||||||
| SPRINGETT, Catherine Mary | Director | The Coach House 32 Kerrison Road Ealing W5 5NW London | United Kingdom | British | 147336720001 | |||||||||
| STOCKS, Nigel Peter | Director | Birdwoods School Lane Shackleford GU8 6AZ Godalming Surrey | United Kingdom | British | 147336730001 | |||||||||
| VAN OOSTEROM, Sophie | Director | Orlando Road SW4 0LD London 19 United Kingdom | United Kingdom | Dutch | 139801070001 | |||||||||
| VAN VLIET, Jasper Jan | Director | Oude Utrechtseweg Baarn 32 3743 Kn Netherlands | Netherlands | Dutch | 248827580001 | |||||||||
| VAN VLIET, Jasper Jan | Director | Oude Utrechtseweg 3743 Kn Baarn 32 Netherlands | Netherlands | Dutch | 248827580001 | |||||||||
| VIJSELAAR, Daniel Christopher | Director | Old Jewry 7th Floor EC2R 8DU London 11 United Kingdom | United Kingdom | Dutch | 195333960001 | |||||||||
| WINTER, Richard Thomas | Director | 33 St Johns Avenue Putney SW15 6AL London | United Kingdom | British | 6308500001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HI (READING SOUTH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hicp Holdings Limited | Apr 06, 2016 | 3rd Floor, South Wing 27-43 Eastern Wing RM1 3NH Romford St James House Essex United Kingdom | No | ||||||||||
| |||||||||||||
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