Company NameHotel-Millennium Partnership Ltd.
DirectorDaniel Auerbach
Company StatusActive
Company Number03566960
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Previous NameBest Creations Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Auerbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameMrs Pauline Elizabeth Auerbach
NationalityBritish
StatusCurrent
Appointed30 May 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14 at £1Brittannia Court Properties LTD
7.22%
Ordinary A
7 at £1Andrew E. Auerbach
3.61%
Ordinary B
7 at £1Annabelle C. Auerbach
3.61%
Ordinary B
7 at £1Robert A. Auerbach
3.61%
Ordinary B
6 at £1Cathian Securities LTD
3.09%
Ordinary A
49 at £1Steven Flint
25.26%
Ordinary A
28 at £1Daniel Auerbach
14.43%
Ordinary B
28 at £1Mrs Anne Flint
14.43%
Ordinary A
28 at £1Pauline E. Auerbach
14.43%
Ordinary B
20 at £1Cathian Securities LTD
10.31%
Ordinary B

Financials

Year2014
Net Worth£1,096,384
Current Liabilities£1,047

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

13 July 1998Delivered on: 15 July 1998
Persons entitled: Thomas Walter Flint and David Walker

Classification: Legal charge
Secured details: £22,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H point wharf tunnel avenue east greenwich t/n-TGL119170 - fixed charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1998Delivered on: 15 July 1998
Persons entitled: Daniel Auerbach

Classification: Legal charge
Secured details: £110,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H point wharf tunnel avenue east greenwich t/n-TGL119170 - fixed charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1998Delivered on: 15 July 1998
Persons entitled: Daniel Auerbach and Pauline Elizabeth Auerbach

Classification: Legal charge
Secured details: £318,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H point wharf tunnel avenue east greenwich t/n-TGL119170 - fixed charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 July 2023Micro company accounts made up to 31 May 2023 (5 pages)
12 July 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 May 2022 (5 pages)
22 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
3 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
8 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
11 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 194
(4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 194
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Secretary's details changed for Mrs Pauline Elizabeth Auerbach on 26 August 2014 (1 page)
21 May 2015Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 194
(4 pages)
21 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 194
(4 pages)
21 May 2015Secretary's details changed for Mrs Pauline Elizabeth Auerbach on 26 August 2014 (1 page)
21 May 2015Director's details changed for Daniel Auerbach on 26 August 2014 (2 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 February 2015Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 46 Hyde Park Gardens Mews London W2 2NX to 9 Mansfield Street London W1G 9NY on 5 February 2015 (1 page)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 194
(5 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 194
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
16 August 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
7 August 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
7 August 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
22 May 2009Return made up to 19/05/09; full list of members (6 pages)
22 May 2009Return made up to 19/05/09; full list of members (6 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
19 June 2008Return made up to 19/05/08; full list of members; amend (8 pages)
19 June 2008Return made up to 19/05/08; full list of members; amend (8 pages)
22 May 2008Return made up to 19/05/08; full list of members (12 pages)
22 May 2008Return made up to 19/05/08; full list of members (12 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
14 August 2007Return made up to 19/05/07; full list of members (11 pages)
14 August 2007Return made up to 19/05/07; full list of members (11 pages)
27 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
27 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
17 July 2006Return made up to 19/05/06; full list of members (10 pages)
17 July 2006Return made up to 19/05/06; full list of members (10 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
14 July 2005Return made up to 19/05/05; no change of members (6 pages)
14 July 2005Return made up to 19/05/05; no change of members (6 pages)
7 September 2004Return made up to 19/05/04; full list of members (10 pages)
7 September 2004Return made up to 19/05/04; full list of members (10 pages)
2 September 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
2 September 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
10 August 2004Ad 02/06/03--------- £ si 192@1=192 £ ic 2/194 (6 pages)
10 August 2004Ad 02/06/03--------- £ si 192@1=192 £ ic 2/194 (6 pages)
20 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
20 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
7 July 2003Return made up to 19/05/03; full list of members (6 pages)
7 July 2003Return made up to 19/05/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
24 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
19 June 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
19 June 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
11 June 2002Return made up to 19/05/02; full list of members (6 pages)
11 June 2002Return made up to 19/05/02; full list of members (6 pages)
8 June 2001Return made up to 19/05/01; full list of members (6 pages)
8 June 2001Return made up to 19/05/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (6 pages)
23 March 2001Full accounts made up to 31 May 2000 (6 pages)
22 June 2000Return made up to 19/05/00; full list of members (6 pages)
22 June 2000Return made up to 19/05/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 May 1999 (6 pages)
23 February 2000Full accounts made up to 31 May 1999 (6 pages)
16 September 1999Return made up to 19/05/99; full list of members (7 pages)
16 September 1999Return made up to 19/05/99; full list of members (7 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998£ nc 100/50000 30/05/98 (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998£ nc 100/50000 30/05/98 (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 June 1998Registered office changed on 11/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1998Company name changed best creations LIMITED\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed best creations LIMITED\certificate issued on 11/06/98 (2 pages)
19 May 1998Incorporation (7 pages)
19 May 1998Incorporation (7 pages)