Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTEL PRONTO LIMITED
Company Information for

HOTEL PRONTO LIMITED

8 HOLMES ROAD, KENTISH TOWN, LONDON, NW5 3AB,
Company Registration Number
04779983
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hotel Pronto Ltd
HOTEL PRONTO LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hotel Pronto Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOTEL PRONTO LIMITED
 
Legal Registered Office
8 HOLMES ROAD
KENTISH TOWN
LONDON
NW5 3AB
Other companies in W1G
 
Filing Information
Company Number 04779983
Company ID Number 04779983
Date formed 2003-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 03:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTEL PRONTO LIMITED
Is this data useful to you?
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.

Company Officers of HOTEL PRONTO LIMITED

Current Directors
Officer Role Date Appointed
SHELLEY LYNNE EARHART BEASLEY
Director 2017-08-31
PETER HAROLD CLEMENTS
Director 2017-08-31
JOHN GUSCIC
Director 2017-08-31
NIGEL PETER HORNE
Director 2018-04-06
CHRISTOPHER MONTGOMERY
Director 2018-05-08
STUART EDWARD NASSOS
Director 2018-05-08
MARCO TORRENTE
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NEIL SHEEHY
Director 2017-08-31 2018-05-08
NICHOLAS WILLIAMS
Director 2015-06-11 2018-04-03
STUART RICHARD ELLIS
Director 2015-03-26 2017-08-31
STUART EDWARD NASSOS
Director 2015-03-26 2017-08-31
PETER CLEMENTS
Director 2003-05-29 2015-03-26
CHRISTOPHER ALAN MIDDLETON
Company Secretary 2007-11-06 2013-01-25
SIMON ALEXANDER LEVY
Company Secretary 2003-05-29 2007-11-06
MARIO JOHN BODINI
Director 2003-05-29 2004-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHELLEY LYNNE EARHART BEASLEY EXCLUSIVELY HOTELS LIMITED Director 2017-08-31 CURRENT 2004-12-08 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2017-08-31 CURRENT 2014-02-18 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY TOTALSTAY LIMITED Director 2017-08-31 CURRENT 1999-02-05 Active
SHELLEY LYNNE EARHART BEASLEY TOTALSTAY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2004-08-27 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL CHINA LIMITED Director 2017-08-31 CURRENT 1996-04-30 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2007-07-27 Active
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL GROUP FINANCING LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JACOB ONLINE LIMITED Director 2017-08-31 CURRENT 1975-10-10 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC GROUP OF COMPANIES LIMITED Director 2017-08-31 CURRENT 1998-05-14 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL LIMITED Director 2017-08-31 CURRENT 2003-03-28 Active
SHELLEY LYNNE EARHART BEASLEY JAC TRAVEL SCOTLAND LIMITED Director 2017-08-31 CURRENT 2004-07-19 Active - Proposal to Strike off
SHELLEY LYNNE EARHART BEASLEY GOSEE TRAVEL LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
PETER HAROLD CLEMENTS EXCLUSIVELY HOTELS LIMITED Director 2017-08-31 CURRENT 2004-12-08 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2017-08-31 CURRENT 2014-02-18 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
PETER HAROLD CLEMENTS TOTALSTAY LIMITED Director 2017-08-31 CURRENT 1999-02-05 Active
PETER HAROLD CLEMENTS TOTALSTAY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2004-08-27 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL CHINA LIMITED Director 2017-08-31 CURRENT 1996-04-30 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2007-07-27 Active
PETER HAROLD CLEMENTS JAC TRAVEL GROUP FINANCING LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JACOB ONLINE LIMITED Director 2017-08-31 CURRENT 1975-10-10 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC GROUP OF COMPANIES LIMITED Director 2017-08-31 CURRENT 1998-05-14 Active - Proposal to Strike off
PETER HAROLD CLEMENTS JAC TRAVEL LIMITED Director 2017-08-31 CURRENT 2003-03-28 Active
PETER HAROLD CLEMENTS JAC TRAVEL SCOTLAND LIMITED Director 2017-08-31 CURRENT 2004-07-19 Active - Proposal to Strike off
JOHN GUSCIC EXCLUSIVELY HOTELS LIMITED Director 2017-08-31 CURRENT 2004-12-08 Active - Proposal to Strike off
JOHN GUSCIC TOTALSTAY LIMITED Director 2017-08-31 CURRENT 1999-02-05 Active
JOHN GUSCIC TOTALSTAY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2004-08-27 Active - Proposal to Strike off
JOHN GUSCIC JAC TRAVEL CHINA LIMITED Director 2017-08-31 CURRENT 1996-04-30 Active - Proposal to Strike off
JOHN GUSCIC JAC GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2007-07-27 Active
JOHN GUSCIC JAC TRAVEL GROUP FINANCING LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
JOHN GUSCIC JACOB ONLINE LIMITED Director 2017-08-31 CURRENT 1975-10-10 Active - Proposal to Strike off
JOHN GUSCIC JAC GROUP OF COMPANIES LIMITED Director 2017-08-31 CURRENT 1998-05-14 Active - Proposal to Strike off
JOHN GUSCIC JAC TRAVEL LIMITED Director 2017-08-31 CURRENT 2003-03-28 Active
JOHN GUSCIC JAC TRAVEL SCOTLAND LIMITED Director 2017-08-31 CURRENT 2004-07-19 Active - Proposal to Strike off
JOHN GUSCIC GOSEE TRAVEL LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
JOHN GUSCIC SUNHOTELS LTD Director 2014-07-01 CURRENT 2002-03-08 Active
NIGEL PETER HORNE EXCLUSIVELY HOTELS LIMITED Director 2018-04-06 CURRENT 2004-12-08 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2018-04-06 CURRENT 2014-02-18 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2018-04-06 CURRENT 2014-06-17 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2018-04-06 CURRENT 2014-06-17 Active - Proposal to Strike off
NIGEL PETER HORNE TOTALSTAY LIMITED Director 2018-04-06 CURRENT 1999-02-05 Active
NIGEL PETER HORNE TOTALSTAY HOLDINGS LIMITED Director 2018-04-06 CURRENT 2004-08-27 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL CHINA LIMITED Director 2018-04-06 CURRENT 1996-04-30 Active - Proposal to Strike off
NIGEL PETER HORNE JAC GROUP (HOLDINGS) LIMITED Director 2018-04-06 CURRENT 2007-07-27 Active
NIGEL PETER HORNE JAC TRAVEL GROUP FINANCING LIMITED Director 2018-04-06 CURRENT 2014-06-17 Active - Proposal to Strike off
NIGEL PETER HORNE JACOB ONLINE LIMITED Director 2018-04-06 CURRENT 1975-10-10 Active - Proposal to Strike off
NIGEL PETER HORNE JAC GROUP OF COMPANIES LIMITED Director 2018-04-06 CURRENT 1998-05-14 Active - Proposal to Strike off
NIGEL PETER HORNE JAC TRAVEL LIMITED Director 2018-04-06 CURRENT 2003-03-28 Active
NIGEL PETER HORNE JAC TRAVEL SCOTLAND LIMITED Director 2018-04-06 CURRENT 2004-07-19 Active - Proposal to Strike off
NIGEL PETER HORNE WEBBEDS LIMITED Director 2015-08-31 CURRENT 2011-09-05 Active
NIGEL PETER HORNE SUNHOTELS LTD Director 2015-07-31 CURRENT 2002-03-08 Active
NIGEL PETER HORNE FYRKANT LTD Director 2015-07-31 CURRENT 2009-10-14 Active
NIGEL PETER HORNE INCOMING UK INC LTD Director 2015-07-02 CURRENT 2012-03-26 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY EXCLUSIVELY HOTELS LIMITED Director 2018-05-08 CURRENT 2004-12-08 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2018-05-08 CURRENT 2014-02-18 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY TOTALSTAY LIMITED Director 2018-05-08 CURRENT 1999-02-05 Active
CHRISTOPHER MONTGOMERY TOTALSTAY HOLDINGS LIMITED Director 2018-05-08 CURRENT 2004-08-27 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL CHINA LIMITED Director 2018-05-08 CURRENT 1996-04-30 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC GROUP (HOLDINGS) LIMITED Director 2018-05-08 CURRENT 2007-07-27 Active
CHRISTOPHER MONTGOMERY JAC TRAVEL GROUP FINANCING LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JACOB ONLINE LIMITED Director 2018-05-08 CURRENT 1975-10-10 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC GROUP OF COMPANIES LIMITED Director 2018-05-08 CURRENT 1998-05-14 Active - Proposal to Strike off
CHRISTOPHER MONTGOMERY JAC TRAVEL LIMITED Director 2018-05-08 CURRENT 2003-03-28 Active
CHRISTOPHER MONTGOMERY JAC TRAVEL SCOTLAND LIMITED Director 2018-05-08 CURRENT 2004-07-19 Active - Proposal to Strike off
STUART EDWARD NASSOS ENTERPRISING LIMPSFIELD LTD Director 2018-05-16 CURRENT 2017-10-09 Active
STUART EDWARD NASSOS EXCLUSIVELY HOTELS LIMITED Director 2018-05-08 CURRENT 2004-12-08 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2018-05-08 CURRENT 2014-02-18 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
STUART EDWARD NASSOS TOTALSTAY LIMITED Director 2018-05-08 CURRENT 1999-02-05 Active
STUART EDWARD NASSOS TOTALSTAY HOLDINGS LIMITED Director 2018-05-08 CURRENT 2004-08-27 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL CHINA LIMITED Director 2018-05-08 CURRENT 1996-04-30 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC GROUP (HOLDINGS) LIMITED Director 2018-05-08 CURRENT 2007-07-27 Active
STUART EDWARD NASSOS JAC TRAVEL GROUP FINANCING LIMITED Director 2018-05-08 CURRENT 2014-06-17 Active - Proposal to Strike off
STUART EDWARD NASSOS JACOB ONLINE LIMITED Director 2018-05-08 CURRENT 1975-10-10 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC GROUP OF COMPANIES LIMITED Director 2018-05-08 CURRENT 1998-05-14 Active - Proposal to Strike off
STUART EDWARD NASSOS JAC TRAVEL LIMITED Director 2018-05-08 CURRENT 2003-03-28 Active
STUART EDWARD NASSOS JAC TRAVEL SCOTLAND LIMITED Director 2018-05-08 CURRENT 2004-07-19 Active - Proposal to Strike off
MARCO TORRENTE EXCLUSIVELY HOTELS LIMITED Director 2017-08-31 CURRENT 2004-12-08 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL GROUP ACQUISITIONS LIMITED Director 2017-08-31 CURRENT 2014-02-18 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL GROUP INVESTMENTS LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
MARCO TORRENTE TOTALSTAY LIMITED Director 2017-08-31 CURRENT 1999-02-05 Active
MARCO TORRENTE TOTALSTAY HOLDINGS LIMITED Director 2017-08-31 CURRENT 2004-08-27 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL CHINA LIMITED Director 2017-08-31 CURRENT 1996-04-30 Active - Proposal to Strike off
MARCO TORRENTE JAC GROUP (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 2007-07-27 Active
MARCO TORRENTE JAC TRAVEL GROUP FINANCING LIMITED Director 2017-08-31 CURRENT 2014-06-17 Active - Proposal to Strike off
MARCO TORRENTE JACOB ONLINE LIMITED Director 2017-08-31 CURRENT 1975-10-10 Active - Proposal to Strike off
MARCO TORRENTE JAC GROUP OF COMPANIES LIMITED Director 2017-08-31 CURRENT 1998-05-14 Active - Proposal to Strike off
MARCO TORRENTE JAC TRAVEL LIMITED Director 2017-08-31 CURRENT 2003-03-28 Active
MARCO TORRENTE JAC TRAVEL SCOTLAND LIMITED Director 2017-08-31 CURRENT 2004-07-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-11DS01Application to strike the company off the register
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-05-13SH20Statement by Directors
2019-05-13SH19Statement of capital on 2019-05-13 GBP 1
2019-05-13CAP-SSSolvency Statement dated 08/05/19
2019-05-13RES13Resolutions passed:
  • Dividend approved 08/05/2019
  • Resolution of reduction in issued share capital
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD NASSOS
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD CLEMENTS
2018-06-29AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-29AD02Register inspection address changed to 30 City Road London EC1Y 2AB
2018-06-29AA01Current accounting period shortened from 31/08/18 TO 30/06/18
2018-06-29CH01Director's details changed for Mr John Guscic on 2018-06-14
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MONTGOMERY
2018-05-16AP01DIRECTOR APPOINTED MR STUART EDWARD NASSOS
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL SHEEHY
2018-04-09AP01DIRECTOR APPOINTED MR NIGEL PETER HORNE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS
2018-01-05PSC05Change of details for Totalstay Holdings Limited as a person with significant control on 2017-10-03
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England
2017-09-12AP01DIRECTOR APPOINTED MR PETER HAROLD CLEMENTS
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART NASSOS
2017-09-12AP01DIRECTOR APPOINTED SHELLEY LYNNE EARHART BEASLEY
2017-09-12AP01DIRECTOR APPOINTED MICHAEL NEIL SHEEHY
2017-09-12AA01Previous accounting period shortened from 31/10/17 TO 31/08/17
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART ELLIS
2017-09-12AP01DIRECTOR APPOINTED MARCO TORRENTE
2017-09-12AP01DIRECTOR APPOINTED JOHN GUSCIC
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 30 CITY ROAD LONDON EC1Y 2AB
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAMS / 16/06/2017
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD NASSOS / 16/06/2017
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1001
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1001
2016-06-27AR0115/06/16 FULL LIST
2016-06-22AR0129/05/16 FULL LIST
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2015-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-12AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAMS
2015-06-08AA01CURRSHO FROM 31/12/2015 TO 31/10/2015
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1001
2015-06-04AR0129/05/15 FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS
2015-03-31AP01DIRECTOR APPOINTED MR STUART EDWARD NASSOS
2015-03-30AP01DIRECTOR APPOINTED MR STUART RICHARD ELLIS
2014-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1001
2014-06-04AR0129/05/14 FULL LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-09-02AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-05-30AR0129/05/13 FULL LIST
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MIDDLETON
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 98 GREAT NORTH ROAD LONDON N2 0NL
2012-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-10-23DISS40DISS40 (DISS40(SOAD))
2012-10-22AR0129/05/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLEMENTS / 29/05/2012
2012-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MIDDLETON / 29/05/2012
2012-09-25GAZ1FIRST GAZETTE
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-07-11AR0129/05/11 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-05AR0129/05/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLEMENTS / 29/05/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-04363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-07-04363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BISHOPSVIEW HOUSE 98 GREAT NORTH ROAD LONDON N2 0NL
2008-07-04190LOCATION OF DEBENTURE REGISTER
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-19363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-12-08244DELIVERY EXT'D 3 MTH 31/01/05
2005-06-14363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-03-15ELRESS366A DISP HOLDING AGM 10/03/05
2005-03-15353LOCATION OF REGISTER OF MEMBERS
2005-03-15ELRESS252 DISP LAYING ACC 10/03/05
2005-03-15ELRESS386 DISP APP AUDS 10/03/05
2005-02-23225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2005-02-2288(2)RAD 31/01/05--------- £ SI 1@1=1 £ IC 1000/1001
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL
2004-10-15288bDIRECTOR RESIGNED
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 30 CITY ROAD LONDON EC1Y 2AB
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 100 GRAYS INN ROAD LONDON WC1X 8BY
2004-07-21225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-07-21225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03
2004-06-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-29363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-07-18287REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 6 LISSENDEN GARDENS LONDON NW5 1LX
2003-07-18225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-07-1888(2)RAD 01/07/03--------- £ SI 998@1=998 £ IC 2/1000
2003-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOTEL PRONTO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-25
Fines / Sanctions
No fines or sanctions have been issued against HOTEL PRONTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOTEL PRONTO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HOTEL PRONTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTEL PRONTO LIMITED
Trademarks
We have not found any records of HOTEL PRONTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL PRONTO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HOTEL PRONTO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOTEL PRONTO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHOTEL PRONTO LIMITEDEvent Date2012-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTEL PRONTO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOTEL PRONTO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.