Company number 03105723
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 12 PETER'S LANE, COWCROSS STREET, LONDON, EC1M 6DS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of THE ROOKERY HOTEL LIMITED are www.therookeryhotel.co.uk, and www.the-rookery-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Rookery Hotel Limited is a Private Limited Company.
The company registration number is 03105723. The Rookery Hotel Limited has been working since 22 September 1995.
The present status of the company is Active. The registered address of The Rookery Hotel Limited is 12 Peter S Lane Cowcross Street London Ec1m 6ds. . CATTLEY, Frank David George is a Secretary of the company. BLAIN, Douglas Ellis is a Director of the company. CONATY, Caroline Mary Antoinette is a Director of the company. MCKAY, Peter Beverley is a Director of the company. Secretary MASKEY, Michael James has been resigned. Secretary MCKAY, Peter Beverley has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOKE, Katherine Louise Harriet has been resigned. Director COOKE, Paul Neville Rodney has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 1995
Appointed Date: 22 September 1995
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 1995
Appointed Date: 22 September 1995
Persons With Significant Control
Mr Cosmo Hulton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Douglas Ellis Blain
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Beverley Mckay
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE ROOKERY HOTEL LIMITED Events
18 Dec 2016
Full accounts made up to 30 April 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
09 Dec 2015
Accounts for a medium company made up to 30 April 2015
05 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
24 Sep 2015
Director's details changed for Mr Peter Beverley Mckay on 19 September 2015
...
... and 73 more events
14 Mar 1996
New director appointed
10 Nov 1995
New secretary appointed
10 Nov 1995
Secretary resigned;director resigned;new director appointed
10 Nov 1995
Registered office changed on 10/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Sep 1995
Incorporation
24 June 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The rooberry 12 peters lane london by way of fixed charge…
16 February 1998
Legal mortgage
Delivered: 23 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a city hotel 6-8 cowcross street london…
16 February 1998
Mortgage debenture
Delivered: 23 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…