London
WC1V 6JS
Director Name | Mr Alasdair David Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 October 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Legal Counsel |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Torsten Magne Van Dullemen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2021(25 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Secretary Name | Mandarin Oriental Hotel Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 8th Floor, One Island East, Taikoo Place 18 Westla Quarry Bay Hong Kong |
Director Name | Robert Earl Riley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1998) |
Role | Hotel Executive |
Correspondence Address | 15 Shek O Hong Kong |
Director Name | Mr Brian Edward Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 January 2000) |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | 5 Holmbush Road London SW15 3LE |
Director Name | Jacqueline Frances Hale |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1999) |
Role | Financial Controller |
Correspondence Address | Old Police House St Mary Bourne Andover Hampshire SP11 6AR |
Director Name | Mr Stuart Mathieson Burnett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 17 September 1999) |
Role | Finance Director |
Correspondence Address | 3rd Floor Apt 32 Raceview Mansions 46 Stubbs Road Hong Kong Foreign |
Director Name | Peter Richard Cowern |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 September 1999(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 May 2000) |
Role | Finance Director |
Correspondence Address | Apart 2307 Towers 1 & 2 Hong Kong Parkview Suite 88 Tai Tam Reservoir Hong Kong Foreign |
Director Name | Liam Roderick Lambert |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 11 January 2000(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2009) |
Role | Hotelier |
Correspondence Address | 2 Macaulay Road Clapham Common London SW4 0QX |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2010) |
Role | Director Of Corporate Finance |
Correspondence Address | 1/F 10 Tungshan Terrace Hong Kong Foreign |
Director Name | Richard John Dodds |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW |
Director Name | Mr Charles Stuart Dickie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Michel Checoury |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2008(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2009) |
Role | Director Of Finance |
Correspondence Address | 35 Linton House 11 Holland Park Avenue London W11 3RL |
Director Name | Mr Christoph Mares |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2009(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Michel Checoury |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2010(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2014) |
Role | Director Of Finance |
Country of Residence | France |
Correspondence Address | Mandarin Oriental Sa Rue Rousseau, 38 1201 Geneva Switzerland |
Director Name | Mr Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Hamish Andrew Ross |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2013(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2018) |
Role | Financial Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Philippe Alexandre Protto |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2014(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2020) |
Role | Regional Director Of Finance |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Ms Lesley Amanda Hyndman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2021) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Alexander Nicholas Kwok Wing Li |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(22 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Ms Jillian Margaret Kluge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Group Director Of Brand Communications |
Country of Residence | England |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 1 month (resigned 14 December 2020) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Website | mandarinoriental.com |
---|---|
Telephone | 01803 656520 |
Telephone region | Torquay |
Registered Address | 5th Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
42m at £1 | Mandarin Oriental Hotel Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,988,000 |
Gross Profit | £17,815,000 |
Net Worth | £71,395,000 |
Cash | £10,498,000 |
Current Liabilities | £8,958,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
15 April 2019 | Delivered on: 18 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 May 2014 | Delivered on: 9 June 2014 Persons entitled: The Royal Bank of Scotland PLC, London Branch (As Security Trustee) Classification: A registered charge Outstanding |
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Creditors Classification: Subordination and assignment deed Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest in and to the present and future junior finance documents and all moneys payable to the junior creditor. See the mortgage charge document for full details. Outstanding |
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties Classification: Share charge Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its present and future shares and dividends. See the mortgage charge document for full details. Outstanding |
24 November 1999 | Delivered 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 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 1998 | Delivered 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 1996 | Delivered 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 |
14 September 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
1 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Alexander Nicholas Kwok Wing Li as a director on 28 February 2022 (1 page) |
22 February 2022 | Second filing for the termination of Jillian Margaret Kluge as a director (5 pages) |
11 November 2021 | Termination of appointment of Lesley Amanda Hyndman as a director on 1 November 2021 (1 page) |
11 November 2021 | Appointment of Mr Torsten Magne Van Dullemen as a director on 1 November 2021 (2 pages) |
8 October 2021 | Resolutions
|
4 October 2021 | Appointment of Mr Alasdair David Murray as a director on 1 October 2021 (2 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
13 September 2021 | Appointment of Mr Syung Hwa Matthew David Bishop as a director on 1 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Alexander Nicholas Kwok Wing Li on 13 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Craig Alan Beattie as a director on 31 August 2021 (1 page) |
10 September 2021 | Termination of appointment of Jillian Margaret Kluge as a director on 31 July 2021
|
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (2 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
14 December 2020 | Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page) |
14 December 2020 | Registered 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 2020 | Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page) |
25 September 2020 | Appointment of Ms Jillian Margaret Kluge as a director on 7 September 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 May 2020 | Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 April 2019 | Registration of charge 032693930007, created on 15 April 2019 (19 pages) |
13 November 2018 | Termination of appointment of Charles Stuart Dickie as a director on 31 October 2018 (1 page) |
13 November 2018 | Appointment of Mr Craig Alan Beattie as a director on 1 November 2018 (2 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 July 2018 | Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page) |
24 July 2018 | Appointment of Ms Lesley Amanda Hyndman as a director on 16 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Christoph Mares as a director on 16 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Christoph Mares on 16 January 2018 (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
4 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
28 July 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
28 July 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
25 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
25 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
12 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
12 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
12 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
12 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
9 June 2014 | Registration of charge 032693930006 (22 pages) |
9 June 2014 | Registration of charge 032693930006 (22 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 March 2014 | Termination of appointment of Michel Checoury as a director (1 page) |
19 March 2014 | Termination of appointment of Michel Checoury as a director (1 page) |
12 March 2014 | Director's details changed for Mr Philippe Alexandre Protto on 28 February 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Philippe Alexandre Protto on 28 February 2014 (2 pages) |
10 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
10 July 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
18 June 2013 | Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages) |
21 March 2013 | Appointment of Mr Hamish Andrew Ross as a director (2 pages) |
21 March 2013 | Termination of appointment of Craig Beattie as a director (1 page) |
21 March 2013 | Termination of appointment of Craig Beattie as a director (1 page) |
21 March 2013 | Appointment of Mr Hamish Andrew Ross as a director (2 pages) |
21 August 2012 | Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
21 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr Michel Checoury on 1 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Michel Checoury on 1 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Michel Checoury on 1 May 2012 (2 pages) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
20 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
20 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
15 July 2010 | Appointment of Mr Craig Alan Beattie as a director (2 pages) |
15 July 2010 | Appointment of Mr Craig Alan Beattie as a director (2 pages) |
17 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Termination of appointment of John Witt as a director (2 pages) |
9 April 2010 | Termination of appointment of John Witt as a director (2 pages) |
9 February 2010 | Appointment of Michel Checoury as a director (3 pages) |
9 February 2010 | Appointment of Michel Checoury as a director (3 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
15 May 2009 | Director appointed christoph mares (3 pages) |
15 May 2009 | Director appointed christoph mares (3 pages) |
7 May 2009 | Appointment terminated director liam lambert (1 page) |
7 May 2009 | Appointment terminated director michel checoury (1 page) |
7 May 2009 | Appointment terminated director michel checoury (1 page) |
7 May 2009 | Appointment terminated director liam lambert (1 page) |
16 February 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
16 February 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
19 November 2008 | Director appointed michel checoury (3 pages) |
19 November 2008 | Director appointed michel checoury (3 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
21 August 2008 | Appointment terminated director richard dodds (1 page) |
21 August 2008 | Appointment terminated director richard dodds (1 page) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 July 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | Particulars of mortgage/charge (8 pages) |
12 July 2007 | Particulars of mortgage/charge (8 pages) |
12 July 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
28 June 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | New director appointed (3 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Location of register of members (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
17 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (5 pages) |
19 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
19 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (5 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (5 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (4 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (4 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
19 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
5 June 2000 | New director appointed (4 pages) |
5 June 2000 | New director appointed (4 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (5 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
22 December 1999 | Return made up to 25/10/99; full list of members (6 pages) |
13 December 1999 | Particulars of mortgage/charge (5 pages) |
13 December 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | New director appointed (3 pages) |
1 October 1999 | New director appointed (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
12 August 1999 | Company name changed mandarin oriental hyde park limi ted\certificate issued on 13/08/99 (2 pages) |
12 August 1999 | Company name changed mandarin oriental hyde park limi ted\certificate issued on 13/08/99 (2 pages) |
17 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
17 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
17 June 1999 | Location of register of members (1 page) |
17 June 1999 | Location of register of members (1 page) |
16 June 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
16 June 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
16 November 1998 | Return made up to 25/10/98; full list of members (7 pages) |
16 November 1998 | Return made up to 25/10/98; full list of members (7 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (3 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
20 April 1998 | Particulars of mortgage/charge (5 pages) |
20 April 1998 | Particulars of mortgage/charge (5 pages) |
6 November 1997 | Return made up to 25/10/97; full list of members (7 pages) |
6 November 1997 | Return made up to 25/10/97; full list of members (7 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
31 December 1996 | Memorandum and Articles of Association (10 pages) |
31 December 1996 | Memorandum and Articles of Association (10 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Particulars of mortgage/charge (31 pages) |
4 December 1996 | Particulars of mortgage/charge (31 pages) |
22 November 1996 | Ad 18/11/96--------- £ si 41999999@1=41999999 £ ic 1/42000000 (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Ad 18/11/96--------- £ si 41999999@1=41999999 £ ic 1/42000000 (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Registered office changed on 19/11/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
19 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
19 November 1996 | Nc inc already adjusted 14/11/96 (1 page) |
19 November 1996 | Memorandum and Articles of Association (5 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Registered office changed on 19/11/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
19 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
19 November 1996 | Nc inc already adjusted 14/11/96 (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Memorandum and Articles of Association (5 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
12 November 1996 | Company name changed hackremco (no.1180) LIMITED\certificate issued on 12/11/96 (2 pages) |
12 November 1996 | Company name changed hackremco (no.1180) LIMITED\certificate issued on 12/11/96 (2 pages) |
25 October 1996 | Incorporation (15 pages) |
25 October 1996 | Incorporation (15 pages) |