UKBizDB.co.uk

FOREST HOTEL AND RESORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forest Hotel And Resort Limited. The company was founded 5 years ago and was given the registration number 11749249. The firm's registered office is in HAYES. You can find them at 14 Monarch Drive, , Hayes, London. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FOREST HOTEL AND RESORT LIMITED
Company Number:11749249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:14 Monarch Drive, Hayes, London, England, UB3 2FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director21 July 2020Active
41/15, Apt,10, Myloslavska Str., Kyiv, Ukraine,

Director13 September 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director13 September 2019Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director04 January 2019Active

People with Significant Control

Mr Omar Faroian
Notified on:21 July 2020
Status:Active
Date of birth:June 1990
Nationality:Ukrainian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm
Mr Pavlo Shcherban
Notified on:14 August 2019
Status:Active
Date of birth:March 1984
Nationality:Ukrainian
Country of residence:Ukraine
Address:60, Apt 182, Kyiv, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pavlo Shcherban
Notified on:14 August 2019
Status:Active
Date of birth:March 1984
Nationality:Ukrainian
Country of residence:Ukraine
Address:60 Apt 182, Golosiivskiy Av, Kyiv, Ukraine, 03039
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dmytro Nekhoroshikh
Notified on:04 January 2019
Status:Active
Date of birth:September 1977
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type dormant.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type dormant.

Download
2023-12-27Address

Change registered office address company with date old address new address.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Address

Change registered office address company with date old address new address.

Download
2023-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2023-01-04Gazette

Gazette filings brought up to date.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.