HOTEL PRONTO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOTEL PRONTO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04779983
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOTEL PRONTO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HOTEL PRONTO LIMITED located?

    Registered Office Address
    8 Holmes Road
    Kentish Town
    NW5 3AB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOTEL PRONTO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for HOTEL PRONTO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jun 15, 2019 with updates

    4 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on May 13, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend approved 08/05/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2018

    9 pagesAA

    Termination of appointment of Stuart Edward Nassos as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Harold Clements as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB

    1 pagesAD03

    Register inspection address has been changed to 30 City Road London EC1Y 2AB

    1 pagesAD02

    Current accounting period shortened from Aug 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Director's details changed for Mr John Guscic on Jun 14, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2017

    9 pagesAA

    Appointment of Mr Christopher Montgomery as a director on May 08, 2018

    2 pagesAP01

    Appointment of Mr Stuart Edward Nassos as a director on May 08, 2018

    2 pagesAP01

    Termination of appointment of Michael Neil Sheehy as a director on May 08, 2018

    1 pagesTM01

    Appointment of Mr Nigel Peter Horne as a director on Apr 06, 2018

    2 pagesAP01

    Termination of appointment of Nicholas Williams as a director on Apr 03, 2018

    1 pagesTM01

    Change of details for Totalstay Holdings Limited as a person with significant control on Oct 03, 2017

    2 pagesPSC05

    Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on Oct 03, 2017

    1 pagesAD01

    Appointment of Mr Peter Harold Clements as a director on Aug 31, 2017

    2 pagesAP01

    Who are the officers of HOTEL PRONTO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEASLEY, Shelley Lynne Earhart
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    New ZealandAmerican211677190001
    GUSCIC, John
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    AustraliaAustralian189529250001
    HORNE, Nigel Peter
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish245029910001
    MONTGOMERY, Christopher Colin
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    EnglandBritish246423680001
    TORRENTE, Marco
    Calle Calcat 6
    Poligono Son Valenti
    Sunhotels
    07011 Palma De Mallorca
    Spain
    Director
    Calle Calcat 6
    Poligono Son Valenti
    Sunhotels
    07011 Palma De Mallorca
    Spain
    EnglandItalian237820590001
    LEVY, Simon Alexander
    17 Reddings Close
    NW7 4JL London
    Secretary
    17 Reddings Close
    NW7 4JL London
    British65238490002
    MIDDLETON, Christopher Alan
    New Cavendish Street
    W1G 8TB London
    64
    Secretary
    New Cavendish Street
    W1G 8TB London
    64
    British84048000001
    BODINI, Mario John
    Burstead Lodge 5 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Burstead Lodge 5 Burstead Close
    KT11 2NL Cobham
    Surrey
    United KingdomBritish25202920002
    CLEMENTS, Peter Harold
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish187540790002
    CLEMENTS, Peter
    New Cavendish Street
    W1G 8TB London
    64
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United KingdomBritish62366280003
    ELLIS, Stuart Richard
    Fullwell Avenue
    Barkingside
    IG6 2HA Ilford
    21
    Essex
    England
    Director
    Fullwell Avenue
    Barkingside
    IG6 2HA Ilford
    21
    Essex
    England
    EnglandBritish196342960001
    NASSOS, Stuart Edward
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    EnglandBritish,American193311020002
    NASSOS, Stuart Edward
    Fullwell Avenue
    Barkingside
    IG6 2HA Ilford
    21
    Essex
    England
    Director
    Fullwell Avenue
    Barkingside
    IG6 2HA Ilford
    21
    Essex
    England
    EnglandBritish,American193311020002
    SHEEHY, Michael Neil
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    AustraliaAustralian237822860001
    WILLIAMS, Nicholas
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    Director
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    England
    United KingdomBritish198943410002

    Who are the persons with significant control of HOTEL PRONTO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    Apr 06, 2016
    Holmes Road
    Kentish Town
    NW5 3AB London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05216873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0