Hi (london Gatwick) Limited ROMFORD


Hi (london Gatwick) started in year 2003 as Private Limited Company with registration number 04721762. The Hi (london Gatwick) company has been functioning successfully for twenty one 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. Since 2005/06/03 Hi (london Gatwick) Limited is no longer carrying the name Holiday Inn (london Gatwick).

The firm has 3 directors, namely Bhriz H., Jonathan B. and Christopher K.. Of them, Bhriz H., Jonathan B., Christopher K. have been with the company the longest, being appointed on 25 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hi (london Gatwick) Limited Address / Contact

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

Company Information / Profile

Registration Number 04721762
Date of Incorporation Thu, 3rd Apr 2003
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Bhriz H.

Position: Director

Appointed: 25 May 2021

Jonathan B.

Position: Director

Appointed: 25 May 2021

Christopher K.

Position: Director

Appointed: 25 May 2021

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 01 April 2015

Christopher E.

Position: Director

Appointed: 02 December 2020

Resigned: 25 May 2021

Neil R.

Position: Director

Appointed: 02 December 2020

Resigned: 25 May 2021

Martinus P.

Position: Director

Appointed: 01 August 2019

Resigned: 23 August 2019

Jasper V.

Position: Director

Appointed: 20 July 2018

Resigned: 07 September 2018

Jasper V.

Position: Director

Appointed: 17 July 2017

Resigned: 13 September 2017

Martinus P.

Position: Director

Appointed: 15 July 2016

Resigned: 04 August 2016

Raoul H.

Position: Director

Appointed: 31 December 2015

Resigned: 25 May 2021

Gerardus S.

Position: Director

Appointed: 16 April 2015

Resigned: 25 May 2021

Lee M.

Position: Director

Appointed: 01 April 2015

Resigned: 16 April 2015

Daniel V.

Position: Director

Appointed: 01 April 2015

Resigned: 31 December 2015

Haysmacintyre Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2014

Resigned: 01 April 2015

Petra E.

Position: Director

Appointed: 06 October 2009

Resigned: 01 April 2015

Sophie V.

Position: Director

Appointed: 27 February 2009

Resigned: 06 October 2009

John M.

Position: Director

Appointed: 19 June 2008

Resigned: 26 February 2009

Mark N.

Position: Director

Appointed: 24 May 2005

Resigned: 19 June 2008

Andrew F.

Position: Director

Appointed: 24 May 2005

Resigned: 23 August 2005

Paul Hastings Administrative Services Limited

Position: Corporate Secretary

Appointed: 24 May 2005

Resigned: 31 January 2014

Ryan P.

Position: Director

Appointed: 24 May 2005

Resigned: 01 April 2015

Catherine E.

Position: Secretary

Appointed: 28 August 2003

Resigned: 24 May 2005

Nigel S.

Position: Director

Appointed: 03 April 2003

Resigned: 24 May 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 April 2003

Resigned: 03 April 2003

Alison W.

Position: Secretary

Appointed: 03 April 2003

Resigned: 28 August 2003

Allan M.

Position: Director

Appointed: 03 April 2003

Resigned: 24 May 2005

Catherine S.

Position: Director

Appointed: 03 April 2003

Resigned: 24 May 2005

Richard W.

Position: Director

Appointed: 03 April 2003

Resigned: 24 May 2005

Paul M.

Position: Director

Appointed: 03 April 2003

Resigned: 28 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2003

Resigned: 03 April 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Hicp Holdings Limited from Romford, United Kingdom. This PSC is categorised as "a private limited company", 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.

Hicp Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09449236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Holiday Inn (london Gatwick) June 3, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 7th, November 2023
Free Download (24 pages)

Company search