Company NameRealstar Hotels (UK) Limited
Company StatusDissolved
Company Number05384143
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ryan David Prince
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Bhavin Patel
StatusClosed
Appointed03 November 2021(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 19 April 2022)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameBrian William Cepler
NationalityCanadian
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleAccountant
Correspondence Address11 Orchid Court
Torento
Ontario M2l 2x8
M2l 2x8
Secretary NameMrs Annette Karen Bell
NationalityBritish
StatusResigned
Appointed25 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2007)
RoleCompany Director
Correspondence AddressBrandreth House
36 Church Street Ampthill
Bedford
Bedfordshire
MK45 2EW
Secretary NameMr Ashley Simon Krais
NationalityBritish
StatusResigned
Appointed12 March 2007(2 years after company formation)
Appointment Duration8 years (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Brompton Road
London
SW3 1QP
Secretary NameMrs Annette Karen Bell
StatusResigned
Appointed07 April 2015(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 03 November 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address7a Howick Place
London
SW1P 1DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£3,456,213
Gross Profit£700,000
Net Worth£22,971
Cash£687,006
Current Liabilities£1,660,022

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 July 2005Delivered on: 13 July 2005
Persons entitled: Clerical Medical Investment Group Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys interest in the deposit account (in which £93,795 has been initially placed). See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (3 pages)
18 January 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
3 November 2021Termination of appointment of Annette Karen Bell as a secretary on 3 November 2021 (1 page)
3 November 2021Appointment of Mr Bhavin Patel as a secretary on 3 November 2021 (2 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
25 February 2021Change of details for Mr Jonas Jacob Prince as a person with significant control on 20 January 2020 (2 pages)
12 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
27 July 2016Full accounts made up to 31 December 2015 (9 pages)
27 July 2016Full accounts made up to 31 December 2015 (9 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
13 October 2015Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 April 2015Termination of appointment of Ashley Simon Krais as a secretary on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Ashley Simon Krais as a secretary on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Ashley Simon Krais as a secretary on 7 April 2015 (1 page)
7 April 2015Appointment of Mrs Annette Karen Bell as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Mrs Annette Karen Bell as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Mrs Annette Karen Bell as a secretary on 7 April 2015 (2 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Secretary's details changed for Ashley Simon Krais on 7 March 2010 (1 page)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Ryan David Prince on 7 March 2010 (2 pages)
30 March 2010Director's details changed for Ryan David Prince on 7 March 2010 (2 pages)
30 March 2010Secretary's details changed for Ashley Simon Krais on 7 March 2010 (1 page)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Ashley Simon Krais on 7 March 2010 (1 page)
30 March 2010Director's details changed for Ryan David Prince on 7 March 2010 (2 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
2 April 2009Return made up to 07/03/09; full list of members (3 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 April 2007Return made up to 07/03/07; full list of members (2 pages)
12 April 2007Return made up to 07/03/07; full list of members (2 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 April 2006Return made up to 07/03/06; full list of members (6 pages)
6 April 2006Return made up to 07/03/06; full list of members (6 pages)
6 October 2005Registered office changed on 06/10/05 from: suite 4 queripel house 1 duke of york square london SW3 4LY (1 page)
6 October 2005Registered office changed on 06/10/05 from: suite 4 queripel house 1 duke of york square london SW3 4LY (1 page)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
25 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
7 March 2005Incorporation (17 pages)
7 March 2005Incorporation (17 pages)