HI (READING SOUTH) LIMITED

HI (READING SOUTH) LIMITED

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

    Company NameHI (READING SOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04721028
    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 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 AddressNo

    What were the previous names of HI (READING SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLIDAY INN (READING) LIMITEDApr 02, 2003Apr 02, 2003

    What are the latest accounts for HI (READING SOUTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HI (READING SOUTH) LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for HI (READING SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    22 pagesAA

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Appointment of Mr. Jochen Andreas Kauschmann as a director on Jun 03, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Patrick Braidley as a director on Jun 03, 2025

    1 pagesTM01

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Bhriz Holloway on Jan 15, 2025

    2 pagesCH01

    Director's details changed for Mr Christopher Andre Kula on Jan 15, 2025

    2 pagesCH01

    Director's details changed for Mr Jonathan Patrick Braidley on Jan 15, 2025

    2 pagesCH01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Registration of charge 047210280009, created on Nov 14, 2023

    59 pagesMR01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Change of details for Hicp Holdings Limited as a person with significant control on Apr 05, 2023

    2 pagesPSC05

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Registration of charge 047210280008, created on Dec 17, 2021

    23 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transactions contemplated by the accession letter, facilites agreement 25/05/2021
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/company documents 25/05/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 047210280004 in full

    1 pagesMR04

    Who are the officers of HI (READING SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550603
    HOLLOWAY, Bhriz
    Rue Guillaume Kroll
    L1882 Luxembourg
    12c
    Luxembourg
    Director
    Rue Guillaume Kroll
    L1882 Luxembourg
    12c
    Luxembourg
    LuxembourgBritish283774730001
    KAUSCHMANN, Jochen Andreas, Mr.
    Golden Square
    W1F 9LD London
    30
    England
    Director
    Golden Square
    W1F 9LD London
    30
    England
    United KingdomGerman216060980001
    KULA, Christopher Andre
    30 Golden Square
    W1F 9LD London
    Mcap Global Finance (Uk) Llp
    England
    Director
    30 Golden Square
    W1F 9LD London
    Mcap Global Finance (Uk) Llp
    England
    United KingdomBritish,Canadian,German219684180001
    ENGMANN, Catherine
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    18 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British92722710002
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Secretary
    Red Lion Square
    WC1R 4AG London
    26
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4682161
    89121630002
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    Bishops Square
    Eighth Floor
    E1 6EG London
    Ten
    United Kingdom
    Secretary
    Bishops Square
    Eighth Floor
    E1 6EG London
    Ten
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04131463
    125623230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRAIDLEY, Jonathan Patrick
    30 Golden Square
    W1F 9LD London
    Mcap Global Finance (Uk) Llp
    England
    Director
    30 Golden Square
    W1F 9LD London
    Mcap Global Finance (Uk) Llp
    England
    United KingdomBritish190075510001
    EKAS, Petra Cecilia Maria
    Elsie Road
    SE22 8DX London
    27
    United Kingdom
    Director
    Elsie Road
    SE22 8DX London
    27
    United Kingdom
    United KingdomDutch169731050001
    ELKINS, Christopher David
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish277273980001
    FISH, Andrew John
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    Director
    Cherry Tree Cottage
    Manor Close
    KT24 6SA East Horsley
    Surrey
    EnglandBritish77133450001
    HOFLAND, Raoul Rene
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutch279666540001
    MCCARTHY, John Patrick
    Regents Park Road
    NW1 8XL London
    120
    Director
    Regents Park Road
    NW1 8XL London
    120
    United States112396050001
    MCEWAN, Allan Scott
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    Director
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    United KingdomBritish75569660002
    MILLSTEIN, Lee Scott
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    United Kingdom
    United States Of AmericaAmerican174493480001
    MITCHELL, Paul Raymond
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    Director
    Waltons Farm
    Hollygreen Lane
    HP27 9PL Bledlow
    Bucks
    England
    EnglandBritish148147140001
    NEWMAN, Mark
    Flat 7 44 Sloane Street
    SW1X 9LU London
    Director
    Flat 7 44 Sloane Street
    SW1X 9LU London
    United KingdomCanadian62529820001
    PEEK, Martinus Johannes Cornelis
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    NetherlandsDutch261169540001
    PEEK, Martinus Johannes Cornelis
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    NetherlandsDutch261169540001
    PRINCE, Ryan David
    Brompton Road
    SW3 1QP London
    161
    United Kingdom
    Director
    Brompton Road
    SW3 1QP London
    161
    United Kingdom
    United KingdomCanadian85682450074
    ROBSON, Neil Jonathan
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomBritish92733530003
    SCHIPPER, Gerardus Johannes
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    NetherlandsDutch196882380001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Director
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    United KingdomBritish147336720001
    STOCKS, Nigel Peter
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    Director
    Birdwoods
    School Lane Shackleford
    GU8 6AZ Godalming
    Surrey
    United KingdomBritish147336730001
    VAN OOSTEROM, Sophie
    Orlando Road
    SW4 0LD London
    19
    United Kingdom
    Director
    Orlando Road
    SW4 0LD London
    19
    United Kingdom
    United KingdomDutch139801070001
    VAN VLIET, Jasper Jan
    Oude Utrechtseweg
    Baarn
    32
    3743 Kn
    Netherlands
    Director
    Oude Utrechtseweg
    Baarn
    32
    3743 Kn
    Netherlands
    NetherlandsDutch248827580001
    VAN VLIET, Jasper Jan
    Oude Utrechtseweg
    3743 Kn
    Baarn
    32
    Netherlands
    Director
    Oude Utrechtseweg
    3743 Kn
    Baarn
    32
    Netherlands
    NetherlandsDutch248827580001
    VIJSELAAR, Daniel Christopher
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    Director
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    United Kingdom
    United KingdomDutch195333960001
    WINTER, Richard Thomas
    33 St Johns Avenue
    Putney
    SW15 6AL London
    Director
    33 St Johns Avenue
    Putney
    SW15 6AL London
    United KingdomBritish6308500001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HI (READING SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, South Wing
    27-43 Eastern Wing
    RM1 3NH Romford
    St James House
    Essex
    United Kingdom
    Apr 06, 2016
    3rd Floor, South Wing
    27-43 Eastern Wing
    RM1 3NH Romford
    St James House
    Essex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09449236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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