Five Star Inns Limited ROMFORD


Five Star Inns started in year 1964 as Private Limited Company with registration number 00799130. The Five Star Inns company has been functioning successfully for 60 years now and its status is active. The firm's office is based in Romford at St. James House 3rd Floor, South Wing. Postal code: RM1 3NH.

The company has 3 directors, namely Warunya P., Wanida S. and Hansa S.. Of them, Warunya P., Wanida S., Hansa S. have been with the company the longest, being appointed on 10 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Five Star Inns Limited Address / Contact

Office Address St. James House 3rd Floor, South Wing
Office Address2 27-43 Eastern Road
Town Romford
Post code RM1 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00799130
Date of Incorporation Thu, 2nd Apr 1964
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Warunya P.

Position: Director

Appointed: 10 December 2019

Wanida S.

Position: Director

Appointed: 10 December 2019

Hansa S.

Position: Director

Appointed: 10 December 2019

Christopher K.

Position: Director

Appointed: 23 May 2017

Resigned: 10 December 2019

David A.

Position: Director

Appointed: 08 August 2014

Resigned: 23 May 2017

Jonathan B.

Position: Director

Appointed: 08 August 2014

Resigned: 10 December 2019

Martin Q.

Position: Director

Appointed: 01 April 2014

Resigned: 08 August 2014

Simon T.

Position: Director

Appointed: 10 October 2013

Resigned: 08 August 2014

W2001 Two Cv

Position: Corporate Director

Appointed: 15 June 2010

Resigned: 31 January 2013

W2001 Britannia Llc

Position: Corporate Director

Appointed: 15 June 2010

Resigned: 31 January 2013

Veronique M.

Position: Director

Appointed: 14 September 2009

Resigned: 15 June 2010

Heather M.

Position: Director

Appointed: 23 February 2009

Resigned: 15 June 2010

Matthew R.

Position: Director

Appointed: 11 November 2008

Resigned: 01 April 2014

Fadi K.

Position: Director

Appointed: 29 September 2008

Resigned: 10 December 2008

Kathryn O.

Position: Director

Appointed: 13 July 2006

Resigned: 11 September 2009

Russell G.

Position: Director

Appointed: 21 October 2005

Resigned: 13 July 2006

Erwin R.

Position: Director

Appointed: 21 October 2005

Resigned: 30 September 2013

Sally C.

Position: Secretary

Appointed: 20 September 2005

Resigned: 08 August 2014

Tracy C.

Position: Secretary

Appointed: 13 January 2005

Resigned: 16 September 2005

Heather A.

Position: Director

Appointed: 24 November 2004

Resigned: 29 September 2008

Brian C.

Position: Director

Appointed: 26 October 2004

Resigned: 21 October 2005

Alan C.

Position: Director

Appointed: 26 October 2004

Resigned: 31 October 2008

Richard M.

Position: Director

Appointed: 26 October 2004

Resigned: 25 February 2009

Martin P.

Position: Secretary

Appointed: 24 April 2003

Resigned: 31 December 2004

Michael M.

Position: Director

Appointed: 08 July 2002

Resigned: 26 October 2004

Timothy S.

Position: Director

Appointed: 08 July 2002

Resigned: 30 May 2003

Vanessa J.

Position: Secretary

Appointed: 29 April 2002

Resigned: 28 February 2003

Ashley K.

Position: Director

Appointed: 09 March 2001

Resigned: 26 October 2004

Jonathan W.

Position: Secretary

Appointed: 28 January 2000

Resigned: 17 March 2002

Andrew L.

Position: Director

Appointed: 07 July 1995

Resigned: 09 March 2001

Keith B.

Position: Secretary

Appointed: 30 December 1993

Resigned: 28 January 2000

Michael C.

Position: Director

Appointed: 01 October 1993

Resigned: 30 April 1999

Andrew B.

Position: Director

Appointed: 01 October 1993

Resigned: 05 July 1998

George M.

Position: Director

Appointed: 02 July 1993

Resigned: 03 May 1996

Andrew C.

Position: Director

Appointed: 02 July 1993

Resigned: 30 September 2003

Gerald B.

Position: Director

Appointed: 02 July 1993

Resigned: 04 September 1995

Ronald W.

Position: Secretary

Appointed: 10 June 1991

Resigned: 30 December 1993

Allan P.

Position: Director

Appointed: 10 June 1991

Resigned: 02 July 1993

John B.

Position: Director

Appointed: 10 June 1991

Resigned: 02 July 1993

Martin M.

Position: Director

Appointed: 10 June 1991

Resigned: 25 May 1993

David H.

Position: Director

Appointed: 10 June 1991

Resigned: 26 May 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Dtp Finance Number 1 Limited from Romford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dtp Finance Number 1 Limited

St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5335775
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (37 pages)

Company search