London
WC1V 6JS
Director Name | Mr Alasdair David Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 October 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Legal Counsel |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Torsten Magne Van Dullemen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Secretary Name | Mandarin Oriental Hotel Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 8th Floor, One Island East, Taikoo Place 18 Westla Quarry Bay Hong Kong |
Director Name | Richard John Dodds |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Queen Alexandra Mansions Tonbridge Street London WC1H 9DW |
Director Name | Liam Roderick Lambert |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Hotelier |
Correspondence Address | 2 Macaulay Road Clapham Common London SW4 0QX |
Director Name | Mr Christoph Mares |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kersley Street London SW11 4PT |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/F 10 Tungshan Terrace Hong Kong Foreign |
Director Name | Mr Charles Stuart Dickie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | William Thomas Visser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 April 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 22g Pinnacle Appartment 8 Minden Avenue Tsimshatsui Hong Kong Foreign |
Director Name | Michel Checoury |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2009) |
Role | Director Of Finance |
Correspondence Address | 35 Linton House 11 Holland Park Avenue London W11 3RL |
Director Name | Mr Christoph Mares |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Michel Checoury |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2014) |
Role | Director Of Finance |
Country of Residence | France |
Correspondence Address | Mandarin Oriental Sa Rue Rousseau, 38 1201 Geneva Switzerland |
Director Name | Mr Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 98b Repulse Bay Road Repulse Bay Hong Kong China |
Director Name | Mr Hamish Andrew Ross |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2018) |
Role | Financial Director |
Country of Residence | Hong Kong |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Philippe Alexandre Protto |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2020) |
Role | Regional Director Of Finance |
Country of Residence | England |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Ms Lesley Amanda Hyndman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2021) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Alexander Nicholas Kwok Wing Li |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Mr Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Ms Jillian Margaret Kluge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Group Director Of Brand Communications |
Country of Residence | England |
Correspondence Address | 5th Floor 110 High Holborn London WC1V 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mandarinoriental.com |
---|---|
Telephone | 01803 656520 |
Telephone region | Torquay |
Registered Address | 5th Floor 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90m at £0.01 | Mandarin Oriental London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,988,000 |
Gross Profit | £17,815,000 |
Net Worth | £107,422,000 |
Cash | £10,491,000 |
Current Liabilities | £24,214,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
15 April 2019 | Delivered on: 18 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as mandarin oriental hyde park hotel, registered at the land registry under title number NGL156312. And those assets listed in schedule 1 of the instrument. Outstanding |
---|---|
2 July 2014 | Delivered on: 9 July 2014 Persons entitled: The Royal Bank of Scotland PLC, London Branch (As Security Trustee) Classification: A registered charge Particulars: The 999 year l/h interest in respect of a corridor at basment mezzanine at mandarin oriental 100 kightsbridge london. Outstanding |
29 May 2014 | Delivered on: 9 June 2014 Persons entitled: The Royal Bank of Scotland PLC, London Branch (As Security Trustee) Classification: A registered charge Particulars: F/H land and buildings k/a mandarin oriental hyde park hotel 66 knightsbridge, london t/no:NGL156312. L/h basement level 1, basement level 2 and basement mezzanine level being land on the north side of one hyde park, 100 knightsbridge, london t/no:NGL918040. Outstanding |
29 June 2007 | Delivered on: 12 July 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property,fixed charge all its present and future,all fixtures,easements,rights of way,powers privileges,appurtenances and other rights at any time vested in,all the estate right title interst benefit property claim demand of the company. See the mortgage charge document for full details. Outstanding |
14 September 2023 | Notification of Mandarin Oriental London Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
14 September 2023 | Cessation of Mandarin Oriental International Limited as a person with significant control on 14 September 2023 (1 page) |
20 July 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
20 June 2023 | Full accounts made up to 31 December 2022 (36 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
1 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 March 2022 | Termination of appointment of Alexander Nicholas Kwok Wing Li as a director on 28 February 2022 (1 page) |
11 November 2021 | Termination of appointment of Lesley Amanda Hyndman as a director on 1 November 2021 (1 page) |
11 November 2021 | Appointment of Mr Torsten Magne Van Dullemen as a director on 1 November 2021 (2 pages) |
4 October 2021 | Appointment of Mr Alasdair David Murray as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Jillian Margaret Kluge as a director on 30 September 2021 (1 page) |
24 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
14 September 2021 | Appointment of Mr Syung Hwa Matthew David Bishop as a director on 1 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Alexander Nicholas Kwok Wing Li on 13 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Craig Alan Beattie as a director on 31 August 2021 (1 page) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
5 May 2021 | Cessation of Mandarin Oriental London Limited as a person with significant control on 5 May 2021 (1 page) |
5 May 2021 | Notification of Mandarin Oriental International Limited as a person with significant control on 5 May 2021 (2 pages) |
22 April 2021 | Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (2 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
14 December 2020 | Registered 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) |
14 December 2020 | Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page) |
25 September 2020 | Appointment of Ms Jillian Margaret Kluge as a director on 7 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 May 2020 | Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 April 2019 | Registration of charge 061929100004, created on 15 April 2019 (47 pages) |
13 November 2018 | Termination of appointment of Charles Stuart Dickie as a director on 31 October 2018 (1 page) |
13 November 2018 | Appointment of Mr Craig Alan Beattie as a director on 1 November 2018 (2 pages) |
25 July 2018 | Appointment of Ms Lesley Amanda Hyndman as a director on 16 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Christoph Mares as a director on 16 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Christoph Mares on 16 January 2018 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
5 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
4 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Hamish Andrew Ross on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Christoph Mares on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Charles Stuart Dickie on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 July 2014 | Registration of charge 061929100003, created on 2 July 2014 (14 pages) |
9 July 2014 | Registration of charge 061929100003, created on 2 July 2014 (14 pages) |
9 July 2014 | Registration of charge 061929100003, created on 2 July 2014 (14 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
12 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Registration of charge 061929100002 (54 pages) |
9 June 2014 | Registration of charge 061929100002 (54 pages) |
9 June 2014 | Resolutions
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 March 2014 | Termination of appointment of Michel Checoury as a director (1 page) |
19 March 2014 | Termination of appointment of Michel Checoury as a director (1 page) |
10 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 March 2014 | Appointment of Mr Philippe Alexandra Protto as a director (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
18 June 2013 | Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Hamish Andrew Ross on 30 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Christoph Mares on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Michel Checoury on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Hamish Andrew Ross on 29 May 2013 (2 pages) |
21 March 2013 | Termination of appointment of Craig Beattie as a director (1 page) |
21 March 2013 | Appointment of Mr Hamish Andrew Ross as a director (2 pages) |
21 March 2013 | Appointment of Mr Hamish Andrew Ross as a director (2 pages) |
21 March 2013 | Termination of appointment of Craig Beattie as a director (1 page) |
21 August 2012 | Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Michel Checoury on 14 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Registered office address changed from 3 Lombard Street London EX3V 9AQ on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Craig Alan Beattie on 1 May 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Craig Alan Beattie on 1 May 2012 (2 pages) |
13 June 2012 | Registered office address changed from 3 Lombard Street London EX3V 9AQ on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Craig Alan Beattie on 1 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (16 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 July 2010 | Appointment of Mr Craig Alan Beattie as a director (2 pages) |
15 July 2010 | Appointment of Mr Craig Alan Beattie as a director (2 pages) |
18 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Matheson & Co Limited on 8 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Termination of appointment of John Witt as a director (2 pages) |
9 April 2010 | Termination of appointment of John Witt as a director (2 pages) |
9 February 2010 | Appointment of Michel Checoury as a director (3 pages) |
9 February 2010 | Appointment of Michel Checoury as a director (3 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 June 2009 | Return made up to 01/05/09; no change of members (5 pages) |
2 June 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
2 June 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
2 June 2009 | Return made up to 29/03/09; no change of members (5 pages) |
2 June 2009 | Return made up to 01/05/09; no change of members (5 pages) |
2 June 2009 | Return made up to 29/03/09; no change of members (5 pages) |
26 May 2009 | Director appointed christoph mares logged form (3 pages) |
26 May 2009 | Director appointed christoph mares logged form (3 pages) |
15 May 2009 | Director appointed christoph mares (3 pages) |
15 May 2009 | Director appointed christoph mares (3 pages) |
7 May 2009 | Appointment terminated director michel checoury (1 page) |
7 May 2009 | Appointment terminated director liam lambert (1 page) |
7 May 2009 | Appointment terminated director liam lambert (1 page) |
7 May 2009 | Appointment terminated director michel checoury (1 page) |
16 February 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
16 February 2009 | Director's change of particulars / charles dickie / 01/08/2008 (1 page) |
10 February 2009 | Appointment terminated director william visser (1 page) |
10 February 2009 | Appointment terminated director william visser (1 page) |
19 November 2008 | Director appointed michel checoury (3 pages) |
19 November 2008 | Director appointed michel checoury (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 August 2008 | Appointment terminated director richard dodds (1 page) |
21 August 2008 | Appointment terminated director richard dodds (1 page) |
18 August 2008 | Appointment terminated director christoph mares (1 page) |
18 August 2008 | Appointment terminated director christoph mares (1 page) |
6 June 2008 | Amending 88(2) (2 pages) |
6 June 2008 | Amending 88(2) (2 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (5 pages) |
25 July 2007 | Ad 29/06/07--------- £ si [email protected]=900000 £ ic 19/900019 (2 pages) |
25 July 2007 | Statement of affairs (48 pages) |
25 July 2007 | Statement of affairs (48 pages) |
25 July 2007 | Ad 29/06/07--------- £ si [email protected]=900000 £ ic 19/900019 (2 pages) |
12 July 2007 | Particulars of mortgage/charge (10 pages) |
12 July 2007 | Particulars of mortgage/charge (10 pages) |
29 June 2007 | Company name changed mandarin oriental london LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed mandarin oriental london LIMITED\certificate issued on 29/06/07 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
28 June 2007 | Declaration of assistance for shares acquisition (21 pages) |
4 June 2007 | Company name changed mandarin oriental hyde park limi ted\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed mandarin oriental hyde park limi ted\certificate issued on 04/06/07 (2 pages) |
24 May 2007 | Ad 29/03/07--------- £ si [email protected]=9 £ ic 10/19 (2 pages) |
24 May 2007 | Ad 29/03/07--------- £ si [email protected]=9 £ ic 10/19 (2 pages) |
11 May 2007 | Ad 29/03/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
11 May 2007 | Ad 29/03/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (4 pages) |
28 April 2007 | New director appointed (4 pages) |
28 April 2007 | New director appointed (4 pages) |
28 April 2007 | New director appointed (4 pages) |
25 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
20 April 2007 | Nc dec already adjusted 29/03/04 (2 pages) |
20 April 2007 | Nc dec already adjusted 29/03/04 (2 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | New director appointed (4 pages) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (4 pages) |
17 April 2007 | New director appointed (3 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
29 March 2007 | Incorporation (19 pages) |
29 March 2007 | Incorporation (19 pages) |