Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTEL STAY INTERNATIONAL LIMITED
Company Information for

HOTEL STAY INTERNATIONAL LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
05660503
Private Limited Company
Liquidation

Company Overview

About Hotel Stay International Ltd
HOTEL STAY INTERNATIONAL LIMITED was founded on 2005-12-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Hotel Stay International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOTEL STAY INTERNATIONAL LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in SW14
 
Previous Names
HOTEL STAY UK LEISURE LTD25/08/2015
Filing Information
Company Number 05660503
Company ID Number 05660503
Date formed 2005-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 19/03/2019
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882979451  
Last Datalog update: 2019-12-04 10:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTEL STAY INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOTEL STAY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES ORRELL
Director 2005-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL COLIN HILLER
Company Secretary 2005-12-21 2014-11-05
CHRISTOPHER MARK SEARSON
Director 2012-02-01 2014-07-28
GAVIN ANDREW TETT
Director 2005-12-21 2009-12-27
ASHBYS SECRETARIAL LIMITED
Company Secretary 2005-12-21 2005-12-21
ASHBYS NOMINEES LIMITED
Director 2005-12-21 2005-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES ORRELL FINDRENTGO.COM LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
CHRISTOPHER JAMES ORRELL ORRAM MEDIA LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2013-10-01
CHRISTOPHER JAMES ORRELL HOTEL TEAM LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2013-12-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-12
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Imex House 575 - 599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England
2019-05-30LIQ02Voluntary liquidation Statement of affairs
2019-05-30600Appointment of a voluntary liquidator
2019-05-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-13
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
2018-12-19AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-09-19AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM East House 109 South Worple Way London SW14 8TN
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 32.986676
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-11PSC04Change of details for Christopher James Orrell as a person with significant control on 2017-10-11
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 32.986676
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 32.975
2016-06-06SH0125/05/16 STATEMENT OF CAPITAL GBP 32.975
2016-05-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 3.083
2016-02-10AR0118/12/15 ANNUAL RETURN FULL LIST
2015-08-25RES15CHANGE OF NAME 24/08/2015
2015-08-25CERTNMCompany name changed hotel stay uk leisure LTD\certificate issued on 25/08/15
2015-05-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 3.083
2015-01-12AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-12TM02Termination of appointment of Neil Colin Hiller on 2014-11-05
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK SEARSON
2014-07-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28SH0124/06/14 STATEMENT OF CAPITAL GBP 3.083
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056605030001
2014-02-06AR0118/12/13 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 7 Kingshill Avenue St Albans Hertfordshire AL4 9QE
2013-11-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0118/12/12 ANNUAL RETURN FULL LIST
2013-02-01SH0101/02/12 STATEMENT OF CAPITAL GBP 3
2012-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK SEARSON
2012-12-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0118/12/11 FULL LIST
2011-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0118/12/10 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ORRELL / 01/10/2009
2010-07-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TETT
2010-01-05AR0118/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ORRELL / 01/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-23169GBP IC 3/2.7 12/01/09 GBP SR 300@0.001=0.3
2009-02-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-1888(2)CAPITALS NOT ROLLED UP
2009-01-05363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN TETT / 01/09/2006
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-02-2388(2)RAD 31/01/06--------- £ SI 1@1=1 £ IC 3/4
2006-02-02288bSECRETARY RESIGNED
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-0288(2)RAD 12/01/06--------- £ SI 2@1=2 £ IC 1/3
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: TRING HOUSE, 77 - 81 HIGH STREET TRING HERTFORDSHIRE HP23 4AB
2005-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HOTEL STAY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-17
Resolution2019-05-17
Meetings o2019-05-03
Fines / Sanctions
No fines or sanctions have been issued against HOTEL STAY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 384,276

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOTEL STAY INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 178,575
Current Assets 2012-01-01 £ 436,468
Debtors 2012-01-01 £ 238,276
Fixed Assets 2012-01-01 £ 22,708
Shareholder Funds 2012-01-01 £ 74,900
Stocks Inventory 2012-01-01 £ 19,617
Tangible Fixed Assets 2012-01-01 £ 3,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOTEL STAY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

HOTEL STAY INTERNATIONAL LIMITED owns 18 domain names.

comparehostels.co.uk   comparehotelsonline.co.uk   discounthotelbreaks.co.uk   flashtravel.co.uk   winecomparison.co.uk   afternoonteafortwo.co.uk   cheaphotelbreak.co.uk   cheaphotelrate.co.uk   traveloffersuk.co.uk   hoteloffersuk.co.uk   hotelstayuk.co.uk   hotelstayukgroup.co.uk   hotelgiftcards.co.uk   hotelgiftvoucher.co.uk   hotelhippo.co.uk   travelvouchercode.co.uk   freehoteldeals.co.uk   galactictravel.co.uk  

Trademarks
We have not found any records of HOTEL STAY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL STAY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HOTEL STAY INTERNATIONAL LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HOTEL STAY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHOTEL STAY INTERNATIONAL LIMITEDEvent Date2019-05-17
Name of Company: HOTEL STAY INTERNATIONAL LIMITED Company Number: 05660503 Trading Name: Hotel Voucher Shop Nature of Business: Sale of online hotel vouchers Previous Name of Company: Hotel Stay UK Le…
 
Initiating party Event TypeResolution
Defending partyHOTEL STAY INTERNATIONAL LIMITEDEvent Date2019-05-17
 
Initiating party Event TypeMeetings o
Defending partyHOTEL STAY INTERNATIONAL LIMITEDEvent Date2019-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTEL STAY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOTEL STAY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.