Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Anthony Grahame Potter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Sogno Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Director Name | Mr Robin Choon Fye Lee |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 July 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2007) |
Role | Senior Vice President Finance |
Country of Residence | England |
Correspondence Address | 1 Henstridge Place London NW8 6QD |
Director Name | Mr Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 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(4 years, 7 months 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(6 years, 4 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(7 years, 3 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 |
Website | mill-cop.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 |
206.2m at £1 | Republic Hotels & Resorts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £222,316,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (14 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) |
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
27 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
7 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 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) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
17 May 2021 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
17 May 2021 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
18 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
17 November 2020 | Termination of appointment of Clive Anthony Harrington as a director on 2 November 2020 (1 page) |
10 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
15 June 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
15 June 2020 | Confirmation statement made on 14 June 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 (15 pages) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
16 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
25 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 June 2018 | Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 June 2016 | Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
29 February 2016 | Register(s) moved to registered inspection location Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
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) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 January 2015 | Auditor's resignation (2 pages) |
13 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 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
15 October 2013 | Termination of appointment of Alan Scott as a director (1 page) |
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) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (16 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) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 June 2011 | Secretary's details changed for Copthorne Hotels Limited on 14 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Copthorne Hotels Limited on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Copthorne Hotels Limited on 14 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Director's details changed for Copthorne Hotels Limited on 14 June 2011 (2 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) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Register inspection address has been changed (2 pages) |
6 July 2010 | Register inspection address has been changed (2 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (11 pages) |
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) |
29 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/06/08; 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) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
13 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 August 2006 | Ad 17/07/06--------- £ si 206220000@1=206220000 £ ic 1/206220001 (3 pages) |
18 August 2006 | Ad 17/07/06--------- £ si 206220000@1=206220000 £ ic 1/206220001 (3 pages) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
5 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
5 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 June 2006 | Incorporation (23 pages) |
14 June 2006 | Incorporation (23 pages) |