Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr David Fraser Thomas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2004) |
Role | Finance Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | Lauree Lee Haglands Lane, West Chiltington Pulborough West Sussex RH20 2QR |
Secretary Name | Mr David Fraser Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Glendevon 9 Cheyne Walk Croydon Surrey CR0 7HH |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Clive Anthony Harrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 November 2020) |
Role | Senior Vice President Operations |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 07 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2020) |
Role | Senior Vp Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | millenniumhotels.com |
---|
Registered Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Millennium Hotel Holdings Emea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £375,000 |
Net Worth | £1,295,000 |
Cash | £4,000 |
Current Liabilities | £78,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 3 days from now) |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
---|---|
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
14 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
14 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 May 2021 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
20 May 2021 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
28 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
18 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
17 November 2020 | Termination of appointment of Clive Anthony Harrington as a director on 2 November 2020 (1 page) |
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 April 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 November 2019 | Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
15 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
1 May 2018 | Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
28 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Auditor's resignation (2 pages) |
15 January 2015 | Auditor's resignation (2 pages) |
5 January 2015 | Section 519 (2 pages) |
5 January 2015 | Section 519 (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
2 January 2015 | Auditor's resignation (2 pages) |
12 December 2014 | Auditor's resignation (2 pages) |
12 December 2014 | Auditor's resignation (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
15 October 2013 | Appointment of Mr Jonathon Grech as a director (2 pages) |
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
14 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
24 October 2012 | Appointment of Mr Alan George Scott as a director (3 pages) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
23 October 2012 | Termination of appointment of Adrian Bushnell as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Appointment of Clive Anthony Harrington as a director (3 pages) |
26 January 2011 | Appointment of Clive Anthony Harrington as a director (3 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / adrian bushnell / 11/03/2008 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 May 2005 | Return made up to 21/04/05; full list of members
|
28 May 2005 | Return made up to 21/04/05; full list of members
|
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members (7 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
23 March 2004 | Resolutions
|
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | New secretary appointed;new director appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
8 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
11 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
11 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
26 February 2003 | Nc inc already adjusted 31/01/03 (2 pages) |
26 February 2003 | Nc inc already adjusted 31/01/03 (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | New director appointed (2 pages) |
17 February 2003 | Company name changed dexterspring LIMITED\certificate issued on 17/02/03 (2 pages) |
17 February 2003 | Company name changed dexterspring LIMITED\certificate issued on 17/02/03 (2 pages) |
26 November 2002 | Incorporation (25 pages) |
26 November 2002 | Incorporation (25 pages) |