This company is commonly known as Ronevsorg Hotel Operating Company Limited. The company was founded 20 years ago and was given the registration number 04967242. The firm's registered office is in LONDON. You can find them at 4th Floor, 45, Monmouth Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | RONEVSORG HOTEL OPERATING COMPANY LIMITED |
---|---|---|
Company Number | : | 04967242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 45, Monmouth Street, London, England, WC2H 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Corporate Secretary | 16 February 2018 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 06 March 2023 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 03 January 2023 | Active |
7, Albemarle Street, London, United Kingdom, W1S 4HQ | Corporate Secretary | 18 November 2003 | Active |
25, Great St Helen's, London, United Kingdom, EC3A 6AP | Corporate Secretary | 01 September 2015 | Active |
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU | Director | 01 September 2015 | Active |
11 Clabon Mews, London, SW1X 0EG | Director | 11 December 2007 | Active |
17 Pensford Avenue, Kew, TW9 4HR | Director | 15 December 2005 | Active |
Flat 1, 1 Saint James Street, London, SW1A 1EF | Director | 18 November 2003 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 01 September 2015 | Active |
48 Boscobel Place, London, SW1W 9PE | Director | 28 February 2007 | Active |
65 Chipstead Street, London, SW6 3SR | Director | 18 November 2003 | Active |
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU | Director | 23 October 2015 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 02 September 2011 | Active |
23 Platts Lane, London, NW3 7NP | Director | 13 November 2007 | Active |
7, Albemarle Street, London, W1S 4HQ | Director | 12 February 2010 | Active |
4 Oldfield Wood, Woking, GU22 8AN | Director | 14 November 2007 | Active |
7 Albemarle Street, London, W1S 4HQ | Director | 30 June 2008 | Active |
Marriott Uk Group Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Address | Move registers to registered office company with new address. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Change person director company with change date. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Officers | Change corporate secretary company with change date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Address | Change sail address company with old address new address. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.