Company NameMandarin Oriental Residences Management (UK) Limited
Company StatusActive
Company Number05674503
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Syung Hwa Matthew David Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Alasdair David Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 October 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Torsten Magne Van Dullemen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed28 February 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Secretary NameMandarin Oriental Hotel Group Limited (Corporation)
StatusCurrent
Appointed14 December 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address8th Floor, One Island East, Taikoo Place 18 Westla
Quarry Bay
Hong Kong
Director NameLiam Roderick Lambert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleHotelier
Correspondence Address2 Macaulay Road
Clapham Common
London
SW4 0QX
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleDirector Of Corporate Finance
Correspondence Address1/F
10 Tungshan Terrace
Hong Kong
Foreign
Director NameRichard John Dodds
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Queen Alexandra Mansions
Tonbridge Street
London
WC1H 9DW
Director NameMr Charles Stuart Dickie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Michel Checoury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence AddressMandarin Oriental Sa Rue Rousseau, 38
1201 Geneva
Switzerland
Director NameMr Christoph Mares
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Hamish Andrew Ross
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 July 2018)
RoleFinancial Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Philippe Alexandre Protto
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2014(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2020)
RoleRegional Director Of Finance
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMs Lesley Amanda Hyndman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Alexander Nicholas Kwok Wing Li
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Director NameMs Jillian Margaret Kluge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleGroup Director Of Brand Communications
Country of ResidenceEngland
Correspondence Address5th Floor 110 High Holborn
London
WC1V 6JS
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Location

Registered Address5th Floor 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mandarin Oriental Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£604,000
Net Worth£1,709,000
Cash£36,000
Current Liabilities£91,000

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

21 June 2023Full accounts made up to 31 December 2022 (20 pages)
8 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 December 2021 (19 pages)
1 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 March 2022Appointment of Mr Torsten Magne Van Dullemen as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Lesley Amanda Hyndman as a director on 28 February 2022 (1 page)
1 March 2022Termination of appointment of Alexander Nicholas Kwok Wing Li as a director on 28 February 2022 (1 page)
8 December 2021Full accounts made up to 31 December 2020 (19 pages)
4 October 2021Termination of appointment of Jillian Margaret Kluge as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Mr Alasdair David Murray as a director on 1 October 2021 (2 pages)
14 September 2021Appointment of Mr Syung Hwa Matthew David Bishop as a director on 1 September 2021 (2 pages)
13 September 2021Director's details changed for Mr Alexander Nicholas Kwok Wing Li on 13 September 2021 (2 pages)
10 September 2021Termination of appointment of Craig Alan Beattie as a director on 31 August 2021 (1 page)
11 May 2021Full accounts made up to 31 December 2019 (18 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 April 2021Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (2 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 December 2020Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page)
14 December 2020Registered office address changed from 3 Lombard Street London EC3V 9AQ to 5th Floor 110 High Holborn London WC1V 6JS on 14 December 2020 (1 page)
25 September 2020Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page)
25 September 2020Appointment of Ms Jillian Margaret Kluge as a director on 7 September 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
13 May 2020Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Charles Stuart Dickie as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mr Craig Alan Beattie as a director on 1 November 2018 (2 pages)
25 July 2018Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page)
25 July 2018Appointment of Ms Lesley Amanda Hyndman as a director on 16 July 2018 (2 pages)
25 July 2018Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages)
25 July 2018Termination of appointment of Christoph Mares as a director on 16 July 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (18 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Christoph Mares on 16 January 2018 (2 pages)
31 July 2017Full accounts made up to 31 December 2016 (17 pages)
31 July 2017Full accounts made up to 31 December 2016 (17 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
4 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Philippe Alexandre Protto on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
15 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(7 pages)
28 July 2015Full accounts made up to 31 December 2014 (18 pages)
28 July 2015Full accounts made up to 31 December 2014 (18 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(7 pages)
25 June 2014Full accounts made up to 31 December 2013 (16 pages)
25 June 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(7 pages)
19 March 2014Termination of appointment of Michel Checoury as a director (1 page)
19 March 2014Termination of appointment of Michel Checoury as a director (1 page)
11 March 2014Director's details changed for Mr Philippe Alexandra Protto on 28 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Philippe Alexandra Protto on 28 February 2014 (2 pages)
10 March 2014Appointment of Mr Philippe Alexandra Protto as a director (2 pages)
10 March 2014Appointment of Mr Philippe Alexandra Protto as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages)
18 June 2013Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages)
21 March 2013Appointment of Mr Hamish Andrew Ross as a director (2 pages)
21 March 2013Appointment of Mr Hamish Andrew Ross as a director (2 pages)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
21 August 2012Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Christoph Mares on 1 May 2012 (2 pages)
21 May 2012Registered office address changed from Buchanan House 3 Lombard Street London EC3V 9AQ on 21 May 2012 (1 page)
21 May 2012Director's details changed for Mr Michel Checoury on 1 May 2012 (2 pages)
21 May 2012Registered office address changed from Buchanan House 3 Lombard Street London EC3V 9AQ on 21 May 2012 (1 page)
21 May 2012Director's details changed for Mr Michel Checoury on 1 May 2012 (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Charles Stuart Dickie on 1 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Michel Checoury on 1 May 2012 (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2011Full accounts made up to 31 December 2010 (11 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (16 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Appointment of Mr Craig Alan Beattie as a director (2 pages)
15 July 2010Appointment of Mr Craig Alan Beattie as a director (2 pages)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Christoph Mares on 2 May 2010 (2 pages)
14 June 2010Director's details changed for Charles Stuart Dickie on 2 May 2010 (2 pages)
14 June 2010Secretary's details changed for Matheson & Co Limited on 2 May 2010 (2 pages)
14 June 2010Secretary's details changed for Matheson & Co Limited on 2 May 2010 (2 pages)
14 June 2010Director's details changed for Christoph Mares on 2 May 2010 (2 pages)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Matheson & Co Limited on 2 May 2010 (2 pages)
14 June 2010Director's details changed for Charles Stuart Dickie on 2 May 2010 (2 pages)
14 June 2010Director's details changed for Christoph Mares on 2 May 2010 (2 pages)
14 June 2010Director's details changed for Charles Stuart Dickie on 2 May 2010 (2 pages)
14 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 June 2010Termination of appointment of John Witt as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
2 June 2010Termination of appointment of John Witt as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (15 pages)
9 April 2010Termination of appointment of John Witt as a director (2 pages)
9 April 2010Termination of appointment of John Witt as a director (2 pages)
9 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (16 pages)
9 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (16 pages)
5 February 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
5 February 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
5 February 2010Director's details changed for Michel Checoury on 7 November 2009 (3 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 May 2009Director appointed christoph mares (3 pages)
15 May 2009Director appointed christoph mares (3 pages)
7 May 2009Appointment terminated director liam lambert (1 page)
7 May 2009Appointment terminated director liam lambert (1 page)
16 February 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
16 February 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
21 January 2009Return made up to 13/01/09; full list of members (4 pages)
21 January 2009Return made up to 13/01/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from, 3 lombard street, london, EC3V 9AQ (1 page)
20 January 2009Registered office changed on 20/01/2009 from, 3 lombard street, london, EC3V 9AQ (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of debenture register (1 page)
19 November 2008Director appointed michel checoury (2 pages)
19 November 2008Director appointed michel checoury (2 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 August 2008Appointment terminated director richard dodds (1 page)
21 August 2008Appointment terminated director richard dodds (1 page)
16 January 2008Return made up to 13/01/08; full list of members (3 pages)
16 January 2008Return made up to 13/01/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
17 February 2007Return made up to 13/01/07; full list of members (5 pages)
17 February 2007Return made up to 13/01/07; full list of members (5 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
10 April 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 January 2006Incorporation (22 pages)
13 January 2006Incorporation (22 pages)