Active
Company Information for HOTELS ROMA UK LIMITED
66 LINCOLNS INN FIELDS, LONDON, WC2A 3LH,
|
Company Registration Number
02163338
Private Limited Company
Active |
Company Name | |
---|---|
HOTELS ROMA UK LIMITED | |
Legal Registered Office | |
66 LINCOLNS INN FIELDS LONDON WC2A 3LH Other companies in WC2A | |
Company Number | 02163338 | |
---|---|---|
Company ID Number | 02163338 | |
Date formed | 1987-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB478485193 |
Last Datalog update: | 2024-03-06 06:13:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY ALDRIDGE |
||
MARK ANTHONY ALDRIDGE |
||
GUSTAV OTTO ANDREAS TSCHERNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
XAVIER PHILIPPE CLAUDE DOUCHY |
Director | ||
LOUVRE HOTELS SAS |
Director | ||
OLIVIER THIERRY DERYCKE |
Company Secretary | ||
OLIVIER THIERRY DERYCKE |
Director | ||
BERNARD HENRI LOUIS SUDREAU |
Company Secretary | ||
BERNARD HENRI LOUIS SUDREAU |
Director | ||
STEPHANE LOUIS LABATI |
Director | ||
JACQUES HENRY |
Company Secretary | ||
LOUIS BONNET |
Director | ||
JACQUES HENRY |
Director | ||
ROBERT BIENVENU LABATI |
Director | ||
SYLVIE YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARTFORD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-02-05 | Active | |
FIVEST LIMITED | Director | 2014-06-30 | CURRENT | 1990-03-08 | Active | |
FINACO LIMITED | Director | 2014-06-30 | CURRENT | 1988-02-29 | Active | |
SALIWAWADON LIMITED | Director | 2014-06-30 | CURRENT | 1988-11-22 | Active | |
WREXHAM HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1989-04-25 | Active | |
RUNCORN HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1990-11-19 | Active | |
RUNBARO LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
SALFORD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-09-18 | Active | |
LIVERPOOL HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1989-04-28 | Active | |
ASTON LOCK HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
BASILDON HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1986-05-09 | Active | |
MILCARDAR LIMITED | Director | 2014-06-30 | CURRENT | 1987-09-30 | Active | |
CAMP-HULL LIMITED | Director | 2014-06-30 | CURRENT | 1987-12-03 | Active | |
NEWOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
TYNE AND WEAR HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-08-21 | Active | |
SHEFFIELD HOTEL LIMITED | Director | 2014-06-30 | CURRENT | 1991-05-24 | Active | |
LOUVRE HOTELS GROUP UK LIMITED | Director | 2017-07-26 | CURRENT | 1986-05-09 | Active | |
DARTFORD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-02-05 | Active | |
FIVEST LIMITED | Director | 2016-06-07 | CURRENT | 1990-03-08 | Active | |
FINACO LIMITED | Director | 2016-06-07 | CURRENT | 1988-02-29 | Active | |
SALIWAWADON LIMITED | Director | 2016-06-07 | CURRENT | 1988-11-22 | Active | |
WREXHAM HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1989-04-25 | Active | |
RUNCORN HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1990-11-19 | Active | |
RUNBARO LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
SALFORD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-09-18 | Active | |
LIVERPOOL HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1989-04-28 | Active | |
ASTON LOCK HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
BASILDON HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1986-05-09 | Active | |
MILCARDAR LIMITED | Director | 2016-06-07 | CURRENT | 1987-09-30 | Active | |
CAMP-HULL LIMITED | Director | 2016-06-07 | CURRENT | 1987-12-03 | Active | |
NEWOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
TYNE AND WEAR HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-08-21 | Active | |
SHEFFIELD HOTEL LIMITED | Director | 2016-06-07 | CURRENT | 1991-05-24 | Active | |
HORECO LIMITED | Director | 2016-06-07 | CURRENT | 1986-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES | |
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
TM02 | Termination of appointment of Mark Anthony Aldridge on 2021-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ALDRIDGE | |
AP01 | DIRECTOR APPOINTED FRANCOIS PIERRE THOMAS DELATTRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2021-03-09 | |
PSC05 | Change of details for Participations Europe Sarl as a person with significant control on 2020-11-06 | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2020-11-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Anthony Aldridge on 2019-02-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-10-11 | |
PSC02 | Notification of Participations Europe Sarl as a person with significant control on 2016-04-06 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 280000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
CH01 | Director's details changed for Gustav Otto Andreas Tscherning on 2016-06-07 | |
AP01 | DIRECTOR APPOINTED GUSTAV OTTO ANDREAS TSCHERNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER PHILIPPE CLAUDE DOUCHY | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 280000 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 280000 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MARK ANTHONY ALDRIDGE | |
AP01 | DIRECTOR APPOINTED MARK ANTHONY ALDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUVRE HOTELS SAS | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 280000 | |
AR01 | 22/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DOUCHY / 23/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER DERYCKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVIER DERYCKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVIER DERYCKE | |
AP01 | DIRECTOR APPOINTED XAVIER DOUCHY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER THIERRY DERYCKE / 13/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 22/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOUVRE HOTELS SAS / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD SUDREAU | |
288b | APPOINTMENT TERMINATED SECRETARY BERNARD SUDREAU | |
288a | DIRECTOR APPOINTED OLIVIER THIERRY DERYCKE | |
288a | SECRETARY APPOINTED OLIVIER THIERRY DERYCKE | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUES HENRY | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT LABATI | |
288b | APPOINTMENT TERMINATED DIRECTOR LOUIS BONNET | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUES HENRY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 4 WIGSTON ROAD WALSGRAVE COVENTRY CV2 2SD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIXIS | |
DEBENTURE | Satisfied | EUROHYPO AG PARIS BRANCH | |
DEBENTURE | Satisfied | EUROHYPO AG, PARIS BRANCH | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as HOTELS ROMA UK LIMITED are:
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. |