Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(41 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(41 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | John Martin Wright |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | 134 Braywick Road Maidenhead Berkshire SL6 1DJ |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 14 Rayleigh Road Woodford Green Essex IG8 7HG |
Secretary Name | Barbara Jean Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 October 1996) |
Role | Company Director |
Correspondence Address | 657 Linwood Avenue Ridgewood New Jersey Channel |
Director Name | Christopher Mander |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 1995) |
Role | Hotel Executive |
Correspondence Address | Hotel Inter Continental London 1 Hamilton Place Hyde Park Corner London W1V 0QY |
Director Name | Albert Pucciarelli |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1995(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1996) |
Role | Business Executive |
Correspondence Address | 152 Cottage Place Ridgewood New Jersey 07450 |
Director Name | Warren William Bartle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 1995(32 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 29 The Quadrangle Chelsea Harbour London |
Director Name | Warren William Bartle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 May 1995(32 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 29 The Quadrangle Chelsea Harbour London |
Director Name | Paul Travers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1995(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 1996) |
Role | Business Executive |
Correspondence Address | 2 Granville Road Sevenoaks Kent TN13 1ER |
Director Name | Peter James Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | Brooklands Dale Road Forest Row East Sussex RH18 5BP |
Director Name | Leng Beng Kwek |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 October 1996(33 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Hong Ren Wong |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 October 1996(33 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 February 2015) |
Role | Investment Manager |
Country of Residence | Singapore |
Correspondence Address | 43 Mount Sinai Avenue Singapore 277181 |
Director Name | David Alan Hancock Cook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Director Name | Frederick James Arthur Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | Little Nearton 2 Nether Lane Flore Northampton NN7 4LR |
Secretary Name | David Alan Hancock Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 September 1999) |
Role | Finance Director |
Correspondence Address | Hillside Hillydeal Road Otford Sevenoaks Kent TN14 5RT |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 November 2003) |
Role | Secretary |
Correspondence Address | Lauree Lee Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(38 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(38 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Secretary Name | Mr David Fraser Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(40 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(49 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(50 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2020) |
Role | Senior Vp Group Legal Counsel |
Country of Residence | England |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Website | millenniumhotels.com |
---|
Registered Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Millennium Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,976,000 |
Gross Profit | £16,696,000 |
Net Worth | £80,825,000 |
Cash | £2,966,000 |
Current Liabilities | £7,239,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week from now) |
29 December 2003 | Delivered on: 13 January 2004 Satisfied on: 25 September 2007 Persons entitled: Ing Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the agent or the trustee (whether for its own account or as trustee for the finance parties) or any of the other finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leasehold property being 39-44 grosvenor square london-westminster t/n NGL683788, the leasehold property being 39 44 grosvenor square london-westminster t/N. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 January 2003 | Delivered on: 28 January 2003 Satisfied on: 25 September 2007 Persons entitled: Ing Bank N.V. as Trustee for and on Behalf of the Beneficiaries (As Further Defined Therein) Classification: Supplemental debenture (supplemental to a debenture dated 23 december 1996) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to any claims and any rights in respect of T. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 24 December 1996 Satisfied on: 10 February 2004 Persons entitled: Ing Bank N.V. Classification: Debenture Secured details: 1. each and every liability which the company may at the date of the debenture or thereafter have to the agent or the chargee (whether for its own account or as trustee for the beneficiaries or any of the other beneficiaries (and whether soley or jointly with one or more persons) and whether as principal or as surety) under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made thereunder and the payment to the agent or the chargee when due and payable of every sum (of principal interest or otherwise) at the date of the debenture or thereafter owing due or incurred by the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities; and 2. the obligations of the borrower under the facility agreement and other finance documents excluding the debenture (owed to the agent or the chargee) whether for its own account or as trustee for the beneficiaries (or any of the other beneficiaries) and whether soley or jointly with one or more persons whether as principal or surety including any liability in respect of any further advances made thereunder and the payment to the chargee when due and payable of every sum (of principal interest or otherwise) at the date of the debenture or thereafter owing due or incurred by the borrower to the agent or the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries in respect of any such liabilities. Particulars: Legal mortgage over 39-44 grosvenor square and 39-44 adams row london W1 (t/nos NGL15105 and NGL683788). Charge by way of first fixed charge each of the following namely: the real property; the intellectual property; all goodwill; charge by way of first floating charge of the whole of the company's undertaking and assets present and future.. See the mortgage charge document for full details. Fully Satisfied |
30 April 1965 | Delivered on: 4 May 1965 Satisfied on: 8 October 1996 Persons entitled: The Norwich Union Life Insurance Society. Classification: Legal charge Secured details: £1,000,000. Particulars: Europa hotel nos 10-13 (consecutive), grosvenor square and 84, duke street westminster, london SW1. Fully Satisfied |
9 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
---|---|
25 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
28 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
26 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 April 2021 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
29 April 2021 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
28 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 31 December 2019 (34 pages) |
30 December 2020 | Termination of appointment of Leng Beng Kwek as a director on 23 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 April 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages) |
28 November 2019 | Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 May 2018 | Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
20 December 2017 | Director's details changed for Leng Beng Kwek on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Leng Beng Kwek on 20 December 2017 (2 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (30 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 March 2015 | Termination of appointment of Hong Ren Wong as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Hong Ren Wong as a director on 28 February 2015 (1 page) |
15 January 2015 | Auditor's resignation (2 pages) |
15 January 2015 | Auditor's resignation (2 pages) |
5 January 2015 | Section 519 (2 pages) |
5 January 2015 | Section 519 (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
11 December 2014 | Section 519 (2 pages) |
11 December 2014 | Section 519 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
8 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
8 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
18 September 2013 | Accounts made up to 31 December 2012 (24 pages) |
18 September 2013 | Accounts made up to 31 December 2012 (24 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
24 August 2012 | Accounts made up to 31 December 2011 (24 pages) |
24 August 2012 | Accounts made up to 31 December 2011 (24 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (22 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
19 August 2010 | Accounts made up to 31 December 2009 (18 pages) |
19 August 2010 | Accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Hong Ren Wong on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Hong Ren Wong on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
23 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
23 July 2009 | Accounts made up to 31 December 2008 (17 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
16 October 2008 | Accounts made up to 31 December 2007 (18 pages) |
16 October 2008 | Accounts made up to 31 December 2007 (18 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / adrian bushnell / 12/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / adrian bushnell / 12/03/2008 (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
14 July 2006 | Accounts made up to 31 December 2005 (20 pages) |
14 July 2006 | Accounts made up to 31 December 2005 (20 pages) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (3 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
3 November 2005 | Accounts made up to 31 December 2004 (20 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (20 pages) |
28 May 2005 | Return made up to 21/04/05; full list of members
|
28 May 2005 | Return made up to 21/04/05; full list of members
|
15 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
15 October 2004 | Accounts made up to 31 December 2003 (20 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Particulars of mortgage/charge (13 pages) |
13 January 2004 | Particulars of mortgage/charge (13 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
23 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (20 pages) |
22 May 2003 | Return made up to 21/04/03; full list of members
|
22 May 2003 | Return made up to 21/04/03; full list of members
|
28 January 2003 | Particulars of mortgage/charge (8 pages) |
28 January 2003 | Particulars of mortgage/charge (8 pages) |
16 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
4 October 2002 | Accounts made up to 31 December 2001 (19 pages) |
4 October 2002 | Accounts made up to 31 December 2001 (19 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
13 July 2001 | Accounts made up to 31 December 2000 (19 pages) |
13 July 2001 | Accounts made up to 31 December 2000 (19 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 30/12/00; full list of members
|
10 January 2001 | Return made up to 30/12/00; full list of members
|
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
4 January 2001 | New director appointed (3 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (18 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (18 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
11 February 2000 | Secretary's particulars changed (1 page) |
20 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Accounts made up to 31 December 1998 (17 pages) |
2 September 1999 | Accounts made up to 31 December 1998 (17 pages) |
21 January 1999 | Return made up to 30/12/98; full list of members (14 pages) |
21 January 1999 | Return made up to 30/12/98; full list of members (14 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
12 January 1998 | Return made up to 30/12/97; no change of members (12 pages) |
12 January 1998 | Return made up to 30/12/97; no change of members (12 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (17 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
20 January 1997 | Return made up to 30/12/96; full list of members (11 pages) |
20 January 1997 | Return made up to 30/12/96; full list of members (11 pages) |
24 December 1996 | Particulars of mortgage/charge (11 pages) |
24 December 1996 | Particulars of mortgage/charge (11 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: devonshire house mayfair place london W1X 5FH (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: devonshire house mayfair place london W1X 5FH (1 page) |
19 November 1996 | New secretary appointed;new director appointed (3 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New secretary appointed;new director appointed (3 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
17 May 1996 | Accounts made up to 31 December 1995 (14 pages) |
5 January 1996 | Return made up to 30/12/95; full list of members
|
5 January 1996 | Return made up to 30/12/95; full list of members
|
1 November 1995 | Accounts made up to 31 December 1994 (14 pages) |
1 November 1995 | Accounts made up to 31 December 1994 (14 pages) |
25 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
28 November 1989 | Memorandum and Articles of Association (11 pages) |
28 November 1989 | Memorandum and Articles of Association (11 pages) |
2 November 1989 | Company name changed europa hotel (london) LIMITED\certificate issued on 03/11/89 (2 pages) |
2 November 1989 | Company name changed europa hotel (london) LIMITED\certificate issued on 03/11/89 (2 pages) |
18 December 1962 | Certificate of incorporation (1 page) |
18 December 1962 | Certificate of incorporation (1 page) |