Company NameP I Hotel Management Limited
Company StatusActive
Company Number03417729
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NameAdelphi Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Boon Kiong Chan
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed09 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameMrs Rebecca Hollants Van Loocke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameMiss Chin Fen Eu
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 September 2023(26 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameMr Stephen Brian Wegg Prosser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NamePipat Visuttiporn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityThai
StatusResigned
Appointed17 February 2006(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2006)
RoleHotel Manager
Correspondence Address117-125 Cromwell Road
London
SW7 4DP
Director NameLouis Jacobs
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2006(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 136 Battersea Park Road
Battersea
SW11 4LY
Director NameMr Christopher McCarthy Dobson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2014)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr Gustaaf Franciscus Joseph Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2014(16 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameMr Piya Treruangrachada
Date of BirthOctober 1965 (Born 58 years ago)
NationalityThai
StatusResigned
Appointed14 July 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr Peng Sum Choe
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed14 July 2014(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed14 July 2014(16 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
Director NameMr Alan Tang Yew Kuen
Date of BirthMay 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed15 November 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2019)
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameMs Meei Foon Foo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed15 May 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2020)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(3 days after company formation)
Appointment Duration26 years, 1 month (resigned 30 September 2023)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Contact

Websitethecromwell.co.uk

Location

Registered Address3rd Floor, 95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

4.7m at £1Frasers Hospitality Ml Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,925,000
Gross Profit£631,000
Net Worth£2,518,000
Cash£2,026,000
Current Liabilities£2,527,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

24 September 2020Termination of appointment of Meei Foon Foo as a director on 19 August 2020 (1 page)
2 September 2020Full accounts made up to 30 September 2019 (22 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Alan Tang Yew Kuen as a director on 16 December 2019 (1 page)
5 July 2019Full accounts made up to 30 September 2018 (19 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 June 2019Appointment of Ms Meei Foon Foo as a director on 15 May 2019 (2 pages)
10 June 2019Termination of appointment of Peng Sum Choe as a director on 15 May 2019 (1 page)
3 July 2018Full accounts made up to 30 September 2017 (371 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 December 2017Amended full accounts made up to 30 September 2016 (357 pages)
5 December 2017Amended full accounts made up to 30 September 2016 (357 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Kyunying Wanna Sirivadhanabhakdi as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Kyunying Wanna Sirivadhanabhakdi as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Charoen Sirivadhanabhakdi as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Charoen Sirivadhanabhakdi as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Full accounts made up to 30 September 2016 (18 pages)
23 June 2017Full accounts made up to 30 September 2016 (18 pages)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley HA0 1HD United Kingdom to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
10 January 2017Termination of appointment of Piya Treruangrachada as a director on 15 November 2016 (1 page)
10 January 2017Termination of appointment of Piya Treruangrachada as a director on 15 November 2016 (1 page)
10 January 2017Appointment of Mr Alan Tang Yew Kuen as a director on 15 November 2016 (2 pages)
10 January 2017Appointment of Mr Alan Tang Yew Kuen as a director on 15 November 2016 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,660,100
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4,660,100
(5 pages)
18 March 2016Full accounts made up to 30 September 2015 (14 pages)
18 March 2016Full accounts made up to 30 September 2015 (14 pages)
9 December 2015Director's details changed for Mr Choe Peng Sum on 14 July 2014 (2 pages)
9 December 2015Director's details changed for Mr Choe Peng Sum on 14 July 2014 (2 pages)
9 December 2015Director's details changed for Mr Chia Khong Shoong on 14 July 2014 (2 pages)
9 December 2015Director's details changed for Mr Chia Khong Shoong on 14 July 2014 (2 pages)
28 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4,660,100
(6 pages)
28 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4,660,100
(6 pages)
26 August 2015Amended full accounts made up to 30 September 2014 (15 pages)
26 August 2015Amended full accounts made up to 30 September 2014 (15 pages)
12 May 2015Full accounts made up to 30 September 2014 (14 pages)
12 May 2015Full accounts made up to 30 September 2014 (14 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 11 August 2014 (18 pages)
25 September 2014Second filing of AR01 previously delivered to Companies House made up to 11 August 2014 (18 pages)
13 August 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
13 August 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,660,100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,660,100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2014
(6 pages)
18 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
17 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
14 July 2014Director's details changed for Mr Piya Treruangrachada on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Piya Treruangrachada as a director on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Piya Treruangrachada on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Choe Peng Sum as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Stephen Brian Wegg Prosser as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Stephen Brian Wegg Prosser as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Choe Peng Sum as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Chia Khong Shoong as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Chia Khong Shoong as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Piya Treruangrachada as a director on 14 July 2014 (2 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 4,660,100
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 4,660,100
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 4,660,100
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(4 pages)
30 May 2014Termination of appointment of Christopher Dobson as a director (1 page)
30 May 2014Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director (2 pages)
30 May 2014Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director (2 pages)
30 May 2014Termination of appointment of Christopher Dobson as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
12 August 2013Director's details changed for Mr Christopher Mccarthy Dobson on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Christopher Mccarthy Dobson on 11 August 2013 (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Stephen Brian Wegg Prosser on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Stephen Brian Wegg Prosser on 11 August 2011 (2 pages)
27 July 2011Appointment of Mr Christopher Mccarthy Dobson as a director (2 pages)
27 July 2011Appointment of Mr Christopher Mccarthy Dobson as a director (2 pages)
26 July 2011Termination of appointment of Louis Jacobs as a director (1 page)
26 July 2011Termination of appointment of Louis Jacobs as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
30 September 2010Full accounts made up to 31 December 2009 (12 pages)
11 August 2010Secretary's details changed for London Secretaries Limited on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Louis Jacobs on 11 August 2010 (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Louis Jacobs on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Stephen Brian Wegg Prosser on 11 August 2010 (2 pages)
11 August 2010Secretary's details changed for London Secretaries Limited on 11 August 2010 (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Stephen Brian Wegg Prosser on 11 August 2010 (2 pages)
7 July 2010Change of name notice (3 pages)
7 July 2010Company name changed adelphi management LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
7 July 2010Change of name notice (3 pages)
7 July 2010Company name changed adelphi management LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
10 November 2008Return made up to 11/08/08; full list of members (4 pages)
10 November 2008Return made up to 11/08/08; full list of members (4 pages)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
18 April 2007Full accounts made up to 31 December 2006 (12 pages)
18 April 2007Full accounts made up to 31 December 2006 (12 pages)
26 January 2007New director appointed (3 pages)
26 January 2007New director appointed (3 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 August 2006Return made up to 11/08/06; full list of members (6 pages)
29 August 2006Return made up to 11/08/06; full list of members (6 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
23 August 2005Return made up to 11/08/05; full list of members (6 pages)
23 August 2005Return made up to 11/08/05; full list of members (6 pages)
22 June 2005Full accounts made up to 31 December 2004 (10 pages)
22 June 2005Full accounts made up to 31 December 2004 (10 pages)
26 November 2004Return made up to 11/08/04; full list of members (6 pages)
26 November 2004Return made up to 11/08/04; full list of members (6 pages)
20 May 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
28 August 2003Return made up to 11/08/03; full list of members (6 pages)
28 August 2003Return made up to 11/08/03; full list of members (6 pages)
31 May 2003Full accounts made up to 31 December 2002 (9 pages)
31 May 2003Full accounts made up to 31 December 2002 (9 pages)
19 November 2002Return made up to 11/08/02; full list of members (6 pages)
19 November 2002Return made up to 11/08/02; full list of members (6 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
28 September 2001Full accounts made up to 31 December 2000 (10 pages)
28 September 2001Full accounts made up to 31 December 2000 (10 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street, london, W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street, london, W1W 6TP (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1W 6TP (1 page)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
19 August 1999Return made up to 11/08/99; no change of members (4 pages)
19 August 1999Return made up to 11/08/99; no change of members (4 pages)
2 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 August 1998Return made up to 11/08/98; full list of members (6 pages)
17 August 1998Return made up to 11/08/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house, 169/173 regent street, london, W1R 7FB (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
28 August 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
28 August 1997Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Ad 11/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
11 August 1997Incorporation (16 pages)
11 August 1997Incorporation (16 pages)