Company Information for ROUGH LUXE HOTEL LIMITED
THE MEWS, 1A BIRKENHEAD STREET, LONDON, WC1H 8BA,
|
Company Registration Number
06519840
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROUGH LUXE HOTEL LIMITED | |
Legal Registered Office | |
THE MEWS 1A BIRKENHEAD STREET LONDON WC1H 8BA Other companies in WC1H | |
Company Number | 06519840 | |
---|---|---|
Company ID Number | 06519840 | |
Date formed | 2008-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 31/01/2019 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:02:25 |
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 |
---|---|---|
GREGG PILCHER |
||
JAMES NICHOLAS STONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN CHRISTINE BOWLER |
Company Secretary | ||
ANN CHRISTINE BOWLER |
Director | ||
RABIH ROBIN EL HAGE |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLEMAN WEBB LIMITED | Director | 2018-03-07 | CURRENT | 2007-03-06 | Active | |
KEG PRODUCTIONS LTD. | Director | 2017-12-01 | CURRENT | 2016-04-15 | Active | |
GAVEMMA LTD | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
VHORUS LTD | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
ZIP ZAP CIRCUS SCHOOL LIMITED | Director | 2012-07-20 | CURRENT | 2011-09-21 | Dissolved 2015-08-18 | |
VICALLA LIMITED | Director | 2011-11-09 | CURRENT | 2003-01-07 | Active | |
STOCKMAN LIMITED | Director | 1996-06-27 | CURRENT | 1996-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/04/18 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/05/17 | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURT ALEXANDER ENGELHORN | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 504314 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 504314 | |
AR01 | 01/03/16 FULL LIST | |
AR01 | 01/03/16 FULL LIST | |
TM02 | Termination of appointment of Ann Christine Bowler on 2016-03-17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 504314 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 504314 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN BOWLER | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GREGG PILCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JAMES NICHOLAS STONES | |
AR01 | 01/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANN CHRISTINE BOWLER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RABIH EL HAGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED ANN CHRISTINE BOWLER | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED RABIH ROBIN EL HAGE | |
288b | APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON, EC4Y 0DX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
|
|
|
|
|
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 ROUGH LUXE HOTEL LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ROUGH LUXE HOTEL 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. |