Company NameHotel Income Reit Plc
DirectorsNickeel Shah and Uday Vyas
Company StatusActive
Company Number11820485
CategoryPublic Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Nickeel Shah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(11 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(11 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Nickeel Shah
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Secretary NameMr Nickeel Shah
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMrs Jeannette Elaine Etherden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Thomas Niall Kelly
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2019(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Richard Shepherd-Cross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(6 months, 1 week after company formation)
Appointment Duration5 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Secretary NameMr Mihir Shah
StatusResigned
Appointed10 February 2020(12 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 2020)
RoleCompany Director
Correspondence Address104 Deans Lane
Edgware
HA8 9NP
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusResigned
Appointed13 September 2019(7 months after company formation)
Appointment Duration5 months (resigned 10 February 2020)
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB

Location

Registered AddressRegent House
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 10 February 2024 with updates (5 pages)
17 November 2023Change of details for Mr Uday Vyas as a person with significant control on 15 November 2023 (2 pages)
17 November 2023Director's details changed for Mr Uday Vyas on 15 November 2023 (2 pages)
28 September 2023Full accounts made up to 31 March 2023 (20 pages)
1 June 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
26 May 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
22 February 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
23 November 2022Full accounts made up to 31 December 2021 (19 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
29 April 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
13 November 2020Termination of appointment of Mihir Shah as a secretary on 13 November 2020 (1 page)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 February 2020Confirmation statement made on 10 February 2020 with updates (6 pages)
12 February 2020Appointment of Mr Mihir Shah as a secretary on 10 February 2020 (2 pages)
12 February 2020Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 10 February 2020 (1 page)
12 February 2020Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom to Regent House Theobald Street Borehamwood Hertfordshire WD64RS on 12 February 2020 (1 page)
23 January 2020Appointment of Mr Uday Vyas as a director on 23 January 2020 (2 pages)
23 January 2020Appointment of Mr Nickeel Shah as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Philip John Holland as a director on 23 January 2020 (1 page)
23 January 2020Termination of appointment of Thomas Niall Kelly as a director on 23 January 2020 (1 page)
23 January 2020Termination of appointment of Richard James Shepherd-Cross as a director on 23 January 2020 (1 page)
23 January 2020Termination of appointment of Jeannette Elaine Etherden as a director on 23 January 2020 (1 page)
30 September 2019Termination of appointment of Uday Vyas as a director on 2 September 2019 (1 page)
30 September 2019Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 13 September 2019 (2 pages)
30 September 2019Termination of appointment of Nickeel Shah as a director on 2 September 2019 (1 page)
25 September 2019Termination of appointment of Nickeel Shah as a secretary on 13 September 2019 (1 page)
27 August 2019Appointment of Mrs Jeannette Elaine Etherden as a director on 20 August 2019 (2 pages)
27 August 2019Appointment of Mr Richard James Shepherd-Cross as a director on 20 August 2019 (2 pages)
27 August 2019Appointment of Mr Philip John Holland as a director on 20 August 2019 (2 pages)
27 August 2019Appointment of Mr Thomas Niall Kelly as a director on 20 August 2019 (2 pages)
10 June 2019Notice of intention to carry on business as an investment company (1 page)
10 June 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (3 pages)
10 June 2019Trading certificate for a public company (3 pages)
10 June 2019Commence business and borrow (1 page)
12 April 2019Sub-division of shares on 12 March 2019 (6 pages)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 50,001
(92 pages)