Company NameMandeville Group Ltd
DirectorCristina Appennini
Company StatusActive
Company Number06920542
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)
Previous NameRoom & Resort International Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCristina Appennini
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.d1hotels.org

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Cristina Appennini
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,777
Cash£62,546
Current Liabilities£110,168

Accounts

Latest Accounts28 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 28 June 2022 (3 pages)
2 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
5 August 2022Micro company accounts made up to 30 June 2021 (5 pages)
28 March 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
23 November 2020Director's details changed for Cristina Appennini on 23 November 2020 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
7 October 2019Director's details changed for Cristina Appennini on 2 June 2019 (2 pages)
19 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 November 2018Amended micro company accounts made up to 30 June 2018 (4 pages)
11 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
23 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
(3 pages)
13 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
5 July 2017Notification of Cristina Appennini as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Cristina Appennini as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 July 2017Notification of Cristina Appennini as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
2 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(3 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(3 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(3 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(3 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 June 2013Amended accounts made up to 30 June 2012 (5 pages)
14 June 2013Amended accounts made up to 30 June 2012 (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 June 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 50,000
(3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 June 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 50,000
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Cristina Appennini on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Cristina Appennini on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Cristina Appennini on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Cristina Appennini on 26 October 2009 (4 pages)
19 November 2009Director's details changed for Cristina Appennini on 26 October 2009 (4 pages)
1 July 2009Director appointed crislina appennini (2 pages)
1 July 2009Director appointed crislina appennini (2 pages)
1 July 2009Appointment terminated director john king (1 page)
1 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
1 July 2009Appointment terminated director john king (1 page)
1 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
23 June 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 June 2009Incorporation (12 pages)
1 June 2009Incorporation (12 pages)