The Rookery Hotel Limited LONDON


Founded in 1995, The Rookery Hotel, classified under reg no. 03105723 is an active company. Currently registered at 12 Peter's Lane EC1M 6DS, London the company has been in the business for 29 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 4th Feb 2010 The Rookery Hotel Limited is no longer carrying the name Henlane.

At present there are 3 directors in the the firm, namely Mathew H., Caroline C. and Douglas B.. In addition one secretary - Caroline C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Rookery Hotel Limited Address / Contact

Office Address 12 Peter's Lane
Office Address2 Cowcross Street
Town London
Post code EC1M 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03105723
Date of Incorporation Fri, 22nd Sep 1995
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Caroline C.

Position: Secretary

Appointed: 30 April 2020

Mathew H.

Position: Director

Appointed: 20 September 2017

Caroline C.

Position: Director

Appointed: 02 December 2009

Douglas B.

Position: Director

Appointed: 31 January 1996

Frank C.

Position: Secretary

Appointed: 17 October 2007

Resigned: 30 November 2019

Katherine C.

Position: Director

Appointed: 31 January 1996

Resigned: 12 November 1996

Peter M.

Position: Secretary

Appointed: 31 January 1996

Resigned: 17 October 2007

Peter M.

Position: Director

Appointed: 31 January 1996

Resigned: 03 September 2022

Michael M.

Position: Secretary

Appointed: 28 October 1995

Resigned: 31 January 1996

Paul C.

Position: Director

Appointed: 28 October 1995

Resigned: 12 November 1996

London Law Services Limited

Position: Nominee Director

Appointed: 22 September 1995

Resigned: 20 October 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1995

Resigned: 20 October 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Cosmo H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Douglas B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cosmo H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Douglas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 6 April 2016
Ceased on 3 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Henlane February 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand458 313235 742258 102280 157398 366443 548511 540
Current Assets1 082 210474 496511 957335 169418 308617 190619 965
Debtors616 710232 484245 93246 49011 420160 00398 016
Net Assets Liabilities2 606 6662 911 8712 548 8722 834 6182 505 5562 143 8722 544 492
Other Debtors48 50    
Property Plant Equipment11 508 19111 480 34511 452 49911 424 65311 396 80711 368 961 
Total Inventories7 1876 2707 9238 5228 52213 63910 409
Other
Audit Fees Expenses15 50015 50015 50015 50015 5006 71715 500
Accrued Liabilities31 73041 60382 50748 22114 70523 06729 932
Accumulated Depreciation Impairment Property Plant Equipment1 616 5871 644 4331 672 2791 700 1251 727 9711 755 817277 381
Administrative Expenses1 030 9021 135 1471 705 7341 062 358480 858571 7461 433 386
Amounts Owed By Group Undertakings399 028275 250     
Amounts Owed To Group Undertakings6 885 6946 843 0227 410 9567 702 3008 231 7229 178 9949 164 548
Applicable Tax Rate20191919191920
Average Number Employees During Period  2927171229
Bank Borrowings400 000400 000400 000750 000300 000100 000 
Bank Borrowings Overdrafts2 300 0001 700 0001 200 0001 050 000750 000350 000 
Comprehensive Income Expense382 743305 205-362 999285 746-329 062-361 684400 620
Corporation Tax Payable85 80071 260-1873 1032 0774479 086
Cost Sales425 501402 852425 430390 7335 131148 464509 571
Creditors9 185 6948 543 0228 610 9568 752 3008 981 7229 528 9949 164 548
Current Tax For Period85 80071 260 73 120-71 026 79 086
Depreciation Expense Property Plant Equipment27 84627 84627 84627 84627 84627 84631 163
Fixed Assets 11 755 59511 452 499    
Further Item Interest Expense Component Total Interest Expense208 317168 902176 021189 432198 42762222 431
Gross Profit Loss1 758 1121 720 6121 552 2781 590 773-5 131424 0292 168 232
Increase From Depreciation Charge For Year Property Plant Equipment 27 84627 84627 84627 84627 8461 410
Interest Expense On Bank Loans Similar Borrowings62 98850 04836 47330 46816 1479 8149 862
Interest Payable Similar Charges Finance Costs271 305218 950212 494219 900214 574226 844232 293
Investments Fixed Assets 275 250     
Merchandise7 1876 2707 9238 5228 52213 63910 409
Net Current Assets Liabilities284 169-25 452-292 671162 26590 471303 905294 552
Number Shares Issued Fully Paid 100100100100100100
Operating Profit Loss727 210585 465-153 456578 766-185 514-134 840734 846
Other Creditors5 5209 83161 15614 9219 4396 91171 059
Other Deferred Tax Expense Credit      22 847
Other Interest Receivable Similar Income Finance Income12 6389 9502 951    
Other Operating Income Format1   50 351300 47512 877 
Other Taxation Social Security Payable    80413 93216 452
Par Value Share 111111
Prepayments Accrued Income153 733170 453178 96915 5296 50282 36738 845
Profit Loss382 743305 205-362 999285 746-329 062-361 684400 620
Profit Loss On Ordinary Activities Before Tax468 543376 465-362 999358 866-400 088-361 684502 553
Property Plant Equipment Gross Cost13 124 77813 124 77813 124 77813 124 77813 124 77813 124 778332 693
Provisions      22 847
Provisions For Liabilities Balance Sheet Subtotal      22 847
Tax Expense Credit Applicable Tax Rate93 32471 528-68 97068 185-76 017-68 72098 048
Tax Increase Decrease From Effect Capital Allowances Depreciation4 8514 7474 8454 9254 9915 0453 885
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5059 10   
Tax Tax Credit On Profit Or Loss On Ordinary Activities85 80071 260 73 120-71 026 101 933
Total Additions Including From Business Combinations Property Plant Equipment      99 537
Total Assets Less Current Liabilities11 792 36011 454 89311 159 82811 586 91811 487 27811 672 86611 731 887
Trade Creditors Trade Payables190 964174 606180 1453 770812115 66046 972
Trade Debtors Trade Receivables63 90162 03166 91330 9612 31877 63659 171
Turnover Revenue2 183 6132 123 4641 977 7081 981 506 572 4932 677 803
Recoverable Value-added Tax    2 600  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 22nd, January 2024
Free Download (23 pages)

Company search

Advertisements