Company NameMandarin Oriental Hyde Park Limited
Company StatusActive
Company Number06192910
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Previous Names3

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(14 years, 5 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(14 years, 6 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
Appointed01 November 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months
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(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address8th Floor, One Island East, Taikoo Place 18 Westla
Quarry Bay
Hong Kong
Director NameRichard John Dodds
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Queen Alexandra Mansions
Tonbridge Street
London
WC1H 9DW
Director NameLiam Roderick Lambert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleHotelier
Correspondence Address2 Macaulay Road
Clapham Common
London
SW4 0QX
Director NameMr Christoph Mares
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Kersley Street
London
SW11 4PT
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1/F
10 Tungshan Terrace
Hong Kong
Foreign
Director NameMr Charles Stuart Dickie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameWilliam Thomas Visser
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2007(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address22g Pinnacle Appartment
8 Minden Avenue Tsimshatsui
Hong Kong
Foreign
Director NameMichel Checoury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2008(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2009)
RoleDirector Of Finance
Correspondence Address35 Linton House 11 Holland Park Avenue
London
W11 3RL
Director NameMr Christoph Mares
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(2 years, 1 month 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 Michel Checoury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2014)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence AddressMandarin Oriental Sa Rue Rousseau, 38
1201
Geneva
Switzerland
Director NameMr Craig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address98b Repulse Bay Road
Repulse Bay
Hong Kong
China
Director NameMr Hamish Andrew Ross
Date of BirthApril 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2013(5 years, 11 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(6 years, 11 months 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(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2021)
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(11 years, 3 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(11 years, 7 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(13 years, 5 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemandarinoriental.com
Telephone01803 656520
Telephone regionTorquay

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 Matches2 other UK companies use this postal address

Shareholders

90m at £0.01Mandarin Oriental London LTD
100.00%
Ordinary

Financials

Year2014
Turnover£54,988,000
Gross Profit£17,815,000
Net Worth£107,422,000
Cash£10,491,000
Current Liabilities£24,214,000

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 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

15 April 2019Delivered 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 2014Delivered 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 2014Delivered 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 2007Delivered 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

Filing History

14 September 2023Notification of Mandarin Oriental London Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2023Cessation of Mandarin Oriental International Limited as a person with significant control on 14 September 2023 (1 page)
20 July 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
20 June 2023Full accounts made up to 31 December 2022 (36 pages)
17 August 2022Full accounts made up to 31 December 2021 (35 pages)
1 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Alexander Nicholas Kwok Wing Li as a director on 28 February 2022 (1 page)
11 November 2021Termination of appointment of Lesley Amanda Hyndman as a director on 1 November 2021 (1 page)
11 November 2021Appointment of Mr Torsten Magne Van Dullemen as a director on 1 November 2021 (2 pages)
4 October 2021Appointment of Mr Alasdair David Murray as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Jillian Margaret Kluge as a director on 30 September 2021 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (35 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)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 May 2021Cessation of Mandarin Oriental London Limited as a person with significant control on 5 May 2021 (1 page)
5 May 2021Notification of Mandarin Oriental International Limited as a person with significant control on 5 May 2021 (2 pages)
22 April 2021Appointment of Mandarin Oriental Hotel Group Limited as a secretary on 14 December 2020 (2 pages)
20 December 2020Full accounts made up to 31 December 2019 (34 pages)
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)
14 December 2020Termination of appointment of Matheson & Co Limited as a secretary on 14 December 2020 (1 page)
25 September 2020Appointment of Ms Jillian Margaret Kluge as a director on 7 September 2020 (2 pages)
25 September 2020Termination of appointment of Philippe Alexandre Protto as a director on 7 September 2020 (1 page)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 May 2020Director's details changed for Mr Craig Alan Beattie on 8 May 2020 (2 pages)
29 May 2019Full accounts made up to 31 December 2018 (31 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 April 2019Registration of charge 061929100004, created on 15 April 2019 (47 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 2018Appointment of Ms Lesley Amanda Hyndman as a director on 16 July 2018 (2 pages)
25 July 2018Termination of appointment of Hamish Andrew Ross as a director on 16 July 2018 (1 page)
25 July 2018Termination of appointment of Christoph Mares as a director on 16 July 2018 (1 page)
25 July 2018Appointment of Mr Alexander Nicholas Kwok Wing Li as a director on 16 July 2018 (2 pages)
14 May 2018Full accounts made up to 31 December 2017 (28 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)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
26 July 2017Full accounts made up to 31 December 2016 (26 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
5 May 2017Director's details changed for Mr Philippe Alexandre Protto on 30 July 2015 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 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 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 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)
15 September 2016Full accounts made up to 31 December 2015 (30 pages)
15 September 2016Full accounts made up to 31 December 2015 (30 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 900,010
(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 900,010
(7 pages)
28 July 2015Full accounts made up to 31 December 2014 (26 pages)
28 July 2015Full accounts made up to 31 December 2014 (26 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 900,010
(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 900,010
(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 900,010
(7 pages)
9 July 2014Registration of charge 061929100003, created on 2 July 2014 (14 pages)
9 July 2014Registration of charge 061929100003, created on 2 July 2014 (14 pages)
9 July 2014Registration of charge 061929100003, created on 2 July 2014 (14 pages)
25 June 2014Full accounts made up to 31 December 2013 (25 pages)
25 June 2014Full accounts made up to 31 December 2013 (25 pages)
12 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 June 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2014Registration of charge 061929100002 (54 pages)
9 June 2014Registration of charge 061929100002 (54 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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 900,010
(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 900,010
(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 900,010
(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)
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 (26 pages)
10 July 2013Full accounts made up to 31 December 2012 (26 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 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Mr Christoph Mares 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 Christoph Mares on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Michel Checoury 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 2013Director's details changed for Mr Charles Stuart Dickie on 29 May 2013 (2 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 Hamish Andrew Ross on 29 May 2013 (2 pages)
21 March 2013Termination of appointment of Craig Beattie as a director (1 page)
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 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 (26 pages)
21 June 2012Full accounts made up to 31 December 2011 (26 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
13 June 2012Registered office address changed from 3 Lombard Street London EX3V 9AQ on 13 June 2012 (1 page)
13 June 2012Director's details changed for Mr Craig Alan Beattie on 1 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Craig Alan Beattie on 1 May 2012 (2 pages)
13 June 2012Registered office address changed from 3 Lombard Street London EX3V 9AQ on 13 June 2012 (1 page)
13 June 2012Director's details changed for Mr Craig Alan Beattie on 1 May 2012 (2 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 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)
20 July 2010Full accounts made up to 31 December 2009 (19 pages)
20 July 2010Full accounts made up to 31 December 2009 (19 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)
18 June 2010Secretary's details changed for Matheson & Co Limited on 8 January 2010 (2 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Matheson & Co Limited on 8 January 2010 (2 pages)
18 June 2010Secretary's details changed for Matheson & Co Limited on 8 January 2010 (2 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)
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 February 2010Appointment of Michel Checoury as a director (3 pages)
9 February 2010Appointment of Michel Checoury as a director (3 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
3 August 2009Full accounts made up to 31 December 2008 (21 pages)
2 June 2009Return made up to 01/05/09; no change of members (5 pages)
2 June 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
2 June 2009Director's change of particulars / charles dickie / 01/08/2008 (1 page)
2 June 2009Return made up to 29/03/09; no change of members (5 pages)
2 June 2009Return made up to 01/05/09; no change of members (5 pages)
2 June 2009Return made up to 29/03/09; no change of members (5 pages)
26 May 2009Director appointed christoph mares logged form (3 pages)
26 May 2009Director appointed christoph mares logged form (3 pages)
15 May 2009Director appointed christoph mares (3 pages)
15 May 2009Director appointed christoph mares (3 pages)
7 May 2009Appointment terminated director michel checoury (1 page)
7 May 2009Appointment terminated director liam lambert (1 page)
7 May 2009Appointment terminated director liam lambert (1 page)
7 May 2009Appointment terminated director michel checoury (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)
10 February 2009Appointment terminated director william visser (1 page)
10 February 2009Appointment terminated director william visser (1 page)
19 November 2008Director appointed michel checoury (3 pages)
19 November 2008Director appointed michel checoury (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
21 August 2008Appointment terminated director richard dodds (1 page)
21 August 2008Appointment terminated director richard dodds (1 page)
18 August 2008Appointment terminated director christoph mares (1 page)
18 August 2008Appointment terminated director christoph mares (1 page)
6 June 2008Amending 88(2) (2 pages)
6 June 2008Amending 88(2) (2 pages)
23 April 2008Return made up to 29/03/08; full list of members (5 pages)
23 April 2008Return made up to 29/03/08; full list of members (5 pages)
25 July 2007Ad 29/06/07--------- £ si [email protected]=900000 £ ic 19/900019 (2 pages)
25 July 2007Statement of affairs (48 pages)
25 July 2007Statement of affairs (48 pages)
25 July 2007Ad 29/06/07--------- £ si [email protected]=900000 £ ic 19/900019 (2 pages)
12 July 2007Particulars of mortgage/charge (10 pages)
12 July 2007Particulars of mortgage/charge (10 pages)
29 June 2007Company name changed mandarin oriental london LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed mandarin oriental london LIMITED\certificate issued on 29/06/07 (2 pages)
28 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2007Declaration of assistance for shares acquisition (21 pages)
28 June 2007Declaration of assistance for shares acquisition (21 pages)
4 June 2007Company name changed mandarin oriental hyde park limi ted\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed mandarin oriental hyde park limi ted\certificate issued on 04/06/07 (2 pages)
24 May 2007Ad 29/03/07--------- £ si [email protected]=9 £ ic 10/19 (2 pages)
24 May 2007Ad 29/03/07--------- £ si [email protected]=9 £ ic 10/19 (2 pages)
11 May 2007Ad 29/03/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
11 May 2007Ad 29/03/07--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (4 pages)
28 April 2007New director appointed (4 pages)
28 April 2007New director appointed (4 pages)
28 April 2007New director appointed (4 pages)
25 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 April 2007Nc dec already adjusted 29/03/04 (2 pages)
20 April 2007Nc dec already adjusted 29/03/04 (2 pages)
20 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
17 April 2007New director appointed (4 pages)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (4 pages)
17 April 2007New director appointed (3 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
29 March 2007Incorporation (19 pages)
29 March 2007Incorporation (19 pages)