Company NameMandarin Oriental London Limited
Company StatusActive
Company Number03200312
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Syung Hwa Matthew David Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Alasdair David Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 October 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Torsten Magne Van Dullemen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed28 February 2022(25 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Secretary NameMandarin Oriental Hotel Group Limited (Corporation)
StatusCurrent
Appointed14 December 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address8th Floor, One Island East, Taikoo Place 18 Westla
Quarry Bay
Hong Kong
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameHenry Eric Staunton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 November 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1996)
RoleSecretary
Correspondence AddressFlat 9 1 Greenway Gardens
Hampstead
London
NW3 7DJ
Director NameStacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1996)
RoleCompany Director
Correspondence Address46 Chiddingstone Road
London
SW6 3TG
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1996(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1998)
RoleHotel Executive
Correspondence Address15 Shek O
Hong Kong
Director NameMr Brian Edward Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2000)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address5 Holmbush Road
London
SW15 3LE
Director NameJacqueline Frances Hale
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1999)
RoleFinancial Controller
Correspondence AddressOld Police House
St Mary Bourne
Andover
Hampshire
SP11 6AR
Director NameMr Stuart Mathieson Burnett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 17 September 1999)
RoleFinance Director
Correspondence Address3rd Floor Apt 32
Raceview Mansions 46 Stubbs Road
Hong Kong
Foreign
Director NamePeter Richard Cowern
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed17 September 1999(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2000)
RoleFinance Director
Correspondence AddressApart 2307 Towers 1 & 2 Hong Kong
Parkview Suite 88 Tai Tam Reservoir
Hong Kong
Foreign
Director NameLiam Roderick Lambert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed11 January 2000(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2009)
RoleHotelier
Correspondence Address2 Macaulay Road
Clapham Common
London
SW4 0QX
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2000(4 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2010)
RoleDirector Of Corporate Finance
Correspondence Address1/F
10 Tungshan Terrace
Hong Kong
Foreign
Director NameRichard John Dodds
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Queen Alexandra Mansions
Tonbridge Street
London
WC1H 9DW
Director NameMr Charles Stuart Dickie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(10 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMichel Checoury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2008(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2009)
RoleDirector Of Finance
Correspondence Address35 Linton House 11 Holland Park Avenue
London
W11 3RL
Director NameMr Christoph Mares
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(12 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Michel Checoury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2010(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2014)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence AddressMandarin Oriental Sa Rue Rousseau, 38
1201
Geneva
Switzerland
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleSecretary
Country of ResidenceChina
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Hamish Andrew Ross
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2013(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2018)
RoleFinancial Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Philippe Alexandre Protto
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2014(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2020)
RoleRegional Director Of Finance
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMs Lesley Amanda Hyndman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Alexander Nicholas Kwok Wing Li
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMs Jillian Margaret Kluge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleGroup Director Of Brand Communications
Country of ResidenceEngland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed19 November 1996(6 months after company formation)
Appointment Duration24 years, 1 month (resigned 14 December 2020)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Websitemandarinoriental.com
Telephone01803 656520
Telephone regionTorquay

Location

Registered Address5th Floor
110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

24.3m at £0.2Mandarin Oriental Hyde Park (Investment) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£90,001,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Charges

15 April 2019Delivered on: 18 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 May 2014Delivered on: 9 June 2014
Persons entitled: The Royal Bank of Scotland PLC,London Branch (As Security Trustee)

Classification: A registered charge
Outstanding
24 November 1999Delivered on: 13 December 1999
Satisfied on: 3 July 2007
Persons entitled: Hsbc Bank PLC

Classification: A second supplemental deed dated 24 november 1999 to a composite guarantee and debenture dated 19 november 1996 as amended by a supplemental deed dated 06 april 1998
Secured details: All moneys obligations and liabilities owing or incurred to the chargee by the company and mandarin oriental hyde park (investment) limited and any other subsidiary.
Particulars: 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
6 April 1998Delivered on: 20 April 1998
Satisfied on: 3 July 2007
Persons entitled: Midland Bank PLC

Classification: Supplemental deed
Secured details: The supplemental deed is supplemental to a composite guarantee and debenture dated 19 november 1996 between the same parties (the "principal deed") whereby the charging companies guaranteed to the lender inter alia the payment by inter alia each other charging company of all moneys due owing or incurred by such company to the lender which guarantee would have extended to the performance by the parent (as defined) of its obligations under certain documentation including without limitation the loan agreement (as defined).
Particulars: The supplemental deed states that the principal deed remains in full force and effect as security for all the secured obligations as increased and varied in the case of the said loan agreement in the manner referred to above. Short particulars of all the property mortgaged or charged by the principal deed were set out in a form 395 dated 3 december 1996.
Fully Satisfied
19 November 1996Delivered on: 4 December 1996
Satisfied on: 3 July 2007
Persons entitled: Midland Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from each other charging company (as defined) and any other present or future subsidiary of the parent or of any charging company (except any obligations or liabilities of such other charging company or subsidiary as guarantor for the charging company concerned) to the chargee on any account whatsoever.
Particulars: The hyde park hotel, 66 knightsbridge, london city of westminster t/no: ngl 1563. 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

Filing History

14 September 2023Cessation of Mandarin Oriental International Limited as a person with significant control on 14 September 2023 (1 page)
14 September 2023Notification of Mandarin Oriental Hyde Park (Investment) Limited as a person with significant control on 6 April 2023 (2 pages)
19 June 2023Full accounts made up to 31 December 2022 (17 pages)
8 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (17 pages)
1 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 March 2022Appointment of Mr Torsten Magne Van Dullemen as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Alexander Nicholas Kwok Wing Li as a director on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Lesley Amanda Hyndman as a director on 28 February 2022 (1 page)
4 October 2021Termination of appointment of Jillian Margaret Kluge as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Mr Alasdair David Murray as a director on 1 October 2021 (2 pages)
24 September 2021Full accounts made up to 31 December 2020 (16 pages)
13 September 2021Director's details changed for Mr Alexander Nicholas Kwok Wing Li on 13 September 2021 (2 pages)
13 September 2021Appointment of Mr Syung Hwa Matthew David Bishop as a director on 1 September 2021 (2 pages)
10 September 2021Termination of appointment of Craig Alan Beattie as a director on 31 August 2021 (1 page)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 May 2021Cessation of Mandarin Oriental Hyde Park (Investment) Limited as a person with significant control on 5 May 2021 (1 page)
5 May 2021Notification of Mandarin Oriental International Limited as a person with significant control on 5 May 2021 (2 pages)
22 April 2021Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (2 pages)
20 December 2020Full accounts made up to 31 December 2019 (16 pages)
14 December 2020Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page)
14 December 2020Registered office address changed from 3 Lombard Street London EC3V 9AQ to 5th Floor 110 High Holborn London WC1V 6JS on 14 December 2020 (1 page)
25 September 2020Appointment of Ms Jillian Margaret Kluge as a director on 7 September 2020 (2 pages)
25 September 2020Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 May 2020Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (15 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 April 2019Registration of charge 032003120005, created on 15 April 2019 (30 pages)
13 November 2018Appointment of Mr Craig Alan Beattie as a director on 1 November 2018 (2 pages)
13 November 2018Termination of appointment of Charles Stuart Dickie as a director on 31 October 2018 (1 page)
25 July 2018Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page)
25 July 2018Termination of appointment of Christoph Mares as a director on 16 July 2018 (1 page)
25 July 2018Appointment of Ms Lesley Amanda Hyndman as a director on 16 July 2018 (2 pages)
25 July 2018Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages)
14 May 2018Full accounts made up to 31 December 2017 (14 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Christoph Mares on 16 January 2018 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (14 pages)
26 July 2017Full accounts made up to 31 December 2016 (14 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
4 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (16 pages)
15 September 2016Full accounts made up to 31 December 2015 (16 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6,072,275.25
(7 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6,072,275.25
(7 pages)
28 July 2015Full accounts made up to 31 December 2014 (18 pages)
28 July 2015Full accounts made up to 31 December 2014 (18 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,072,275.25
(7 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,072,275.25
(7 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 6,072,275.25
(7 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
9 June 2014Registration of charge 032003120004 (33 pages)
9 June 2014Registration of charge 032003120004 (33 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6,072,275.25
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6,072,275.25
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 6,072,275.25
(7 pages)
19 March 2014Termination of appointment of Michel Checoury as a director (1 page)
19 March 2014Termination of appointment of Michel Checoury as a director (1 page)
11 March 2014Appointment of Mr Philippe Alexandra Protto as a director (2 pages)
11 March 2014Appointment of Mr Philippe Alexandra Protto as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (16 pages)
10 July 2013Full accounts made up to 31 December 2012 (16 pages)
18 June 2013Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages)
18 June 2013Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
30 May 2013Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages)
21 March 2013Appointment of Mr Hamish Andrew Ross as a director (2 pages)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 March 2013Appointment of Mr Hamish Andrew Ross as a director (2 pages)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 August 2012Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Full accounts made up to 31 December 2011 (16 pages)
20 June 2012Appointment of Mr Michel Checoury as a director (2 pages)
20 June 2012Appointment of Mr Michel Checoury as a director (2 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
26 May 2011Director's details changed for Mr Craig Alan Beattie on 15 July 2010 (2 pages)
26 May 2011Director's details changed for Mr Craig Alan Beattie on 15 July 2010 (2 pages)
20 July 2010Full accounts made up to 31 December 2009 (14 pages)
20 July 2010Full accounts made up to 31 December 2009 (14 pages)
15 July 2010Appointment of Mr Craig Alan Beattie as a director (2 pages)
15 July 2010Appointment of Mr Craig Alan Beattie as a director (2 pages)
21 June 2010Secretary's details changed for Matheson & Co Limited on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Matheson & Co Limited on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Matheson & Co Limited on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
9 April 2010Termination of appointment of John Witt as a director (2 pages)
9 April 2010Termination of appointment of John Witt as a director (2 pages)
4 January 2010Change of share class name or designation (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
4 January 2010Change of share class name or designation (2 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
18 May 2009Return made up to 01/05/09; no change of members (5 pages)
18 May 2009Return made up to 01/05/09; no change of members (5 pages)
15 May 2009Director appointed christoph mares (3 pages)
15 May 2009Director appointed christoph mares (3 pages)
7 May 2009Appointment terminated director michel checoury (1 page)
7 May 2009Appointment terminated director michel checoury (1 page)
7 May 2009Appointment terminated director liam lambert (1 page)
7 May 2009Appointment terminated director liam lambert (1 page)
16 February 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
16 February 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
19 November 2008Director appointed michel checoury (3 pages)
19 November 2008Director appointed michel checoury (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
21 August 2008Appointment terminated director richard dodds (1 page)
21 August 2008Appointment terminated director richard dodds (1 page)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Company name changed mandarin oriental hyde park limi ted\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed mandarin oriental hyde park limi ted\certificate issued on 29/06/07 (2 pages)
28 June 2007Full accounts made up to 31 December 2006 (19 pages)
28 June 2007Declaration of assistance for shares acquisition (22 pages)
28 June 2007Declaration of assistance for shares acquisition (22 pages)
28 June 2007Full accounts made up to 31 December 2006 (19 pages)
13 June 2007Return made up to 01/05/07; full list of members (7 pages)
13 June 2007Return made up to 01/05/07; full list of members (7 pages)
4 June 2007Company name changed mandarin oriental london LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed mandarin oriental london LIMITED\certificate issued on 04/06/07 (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Location of register of members (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Full accounts made up to 31 December 2005 (30 pages)
17 August 2006Full accounts made up to 31 December 2005 (30 pages)
5 June 2006Return made up to 01/05/06; full list of members (6 pages)
5 June 2006Return made up to 01/05/06; full list of members (6 pages)
19 August 2005Full accounts made up to 31 December 2004 (16 pages)
19 August 2005Full accounts made up to 31 December 2004 (16 pages)
26 May 2005Return made up to 01/05/05; full list of members (6 pages)
26 May 2005Return made up to 01/05/05; full list of members (6 pages)
16 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 July 2004Full accounts made up to 31 December 2003 (16 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
22 July 2003Full accounts made up to 31 December 2002 (16 pages)
22 July 2003Full accounts made up to 31 December 2002 (16 pages)
2 July 2003Return made up to 01/05/03; full list of members (6 pages)
2 July 2003Return made up to 01/05/03; full list of members (6 pages)
19 July 2002Full accounts made up to 31 December 2001 (15 pages)
19 July 2002Full accounts made up to 31 December 2001 (15 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2001Full accounts made up to 31 December 2000 (16 pages)
31 August 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Return made up to 01/05/01; full list of members (6 pages)
31 May 2001Return made up to 01/05/01; full list of members (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
5 June 2000New director appointed (4 pages)
5 June 2000New director appointed (4 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
13 December 1999Particulars of mortgage/charge (5 pages)
13 December 1999Particulars of mortgage/charge (5 pages)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
12 August 1999Company name changed the hyde park hotel LIMITED\certificate issued on 13/08/99 (2 pages)
12 August 1999Company name changed the hyde park hotel LIMITED\certificate issued on 13/08/99 (2 pages)
16 June 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
1 June 1999Return made up to 01/05/99; full list of members (12 pages)
1 June 1999Return made up to 01/05/99; full list of members (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (3 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
8 July 1998Full accounts made up to 31 December 1996 (16 pages)
8 July 1998Full accounts made up to 31 December 1996 (16 pages)
23 June 1998Return made up to 17/05/98; full list of members (9 pages)
23 June 1998Return made up to 17/05/98; full list of members (9 pages)
20 April 1998Particulars of mortgage/charge (5 pages)
20 April 1998Particulars of mortgage/charge (5 pages)
16 January 1998Location of register of members (1 page)
16 January 1998Location of register of members (1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1997Director's particulars changed (1 page)
19 June 1997Location of register of members (1 page)
19 June 1997Return made up to 17/05/97; full list of members (9 pages)
19 June 1997Return made up to 17/05/97; full list of members (9 pages)
19 June 1997Director's particulars changed (1 page)
19 June 1997Location of register of members (1 page)
26 March 1997Registered office changed on 26/03/97 from: 166 high holborn london WC1V 6TT (1 page)
26 March 1997Registered office changed on 26/03/97 from: 166 high holborn london WC1V 6TT (1 page)
10 January 1997New director appointed (3 pages)
10 January 1997New director appointed (3 pages)
6 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
6 January 1997Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
18 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
4 December 1996Particulars of mortgage/charge (31 pages)
4 December 1996Particulars of mortgage/charge (31 pages)
25 November 1996Declaration of assistance for shares acquisition (8 pages)
25 November 1996Declaration of assistance for shares acquisition (8 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 November 1996Memorandum and Articles of Association (32 pages)
14 November 1996Memorandum and Articles of Association (32 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
27 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
27 October 1996Statement of affairs (5 pages)
27 October 1996Statement of affairs (5 pages)
27 October 1996Ad 05/09/96--------- £ si [email protected] (2 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected]=6072273 £ ic 2/6072275 (2 pages)
6 October 1996Ad 05/09/96--------- £ si [email protected]=6072273 £ ic 2/6072275 (2 pages)
5 September 1996S-div 29/08/96 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
5 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
5 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
5 September 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
5 September 1996£ nc 6000000/6290896 29/08/96 (1 page)
5 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Memorandum and Articles of Association (30 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1996£ nc 100/6000000 29/08/96 (1 page)
5 September 1996£ nc 100/6000000 29/08/96 (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
5 September 1996£ nc 6000000/6290896 29/08/96 (1 page)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
5 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
5 September 1996Memorandum and Articles of Association (30 pages)
5 September 1996S-div 29/08/96 (1 page)
5 August 1996Director resigned (6 pages)
5 August 1996Director resigned (6 pages)
5 August 1996New director appointed (1 page)
5 August 1996Memorandum and Articles of Association (20 pages)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Secretary resigned (3 pages)
5 August 1996Memorandum and Articles of Association (20 pages)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (3 pages)
5 August 1996New director appointed (1 page)
5 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1996Director resigned (1 page)
24 July 1996Memorandum and Articles of Association (19 pages)
24 July 1996Memorandum and Articles of Association (19 pages)
23 July 1996Registered office changed on 23/07/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
23 July 1996Registered office changed on 23/07/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 July 1996Company name changed 879TH shelf trading company limi ted\certificate issued on 19/07/96 (2 pages)
19 July 1996Company name changed 879TH shelf trading company limi ted\certificate issued on 19/07/96 (2 pages)
17 May 1996Incorporation (24 pages)
17 May 1996Incorporation (24 pages)