Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2013(same day as company formation) |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2013(same day as company formation) |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Mr Brian Thomas Hay McLelland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Mr Alan George Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
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(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 | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Miss Helen Theresa Griffiths |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2015) |
Role | Group Taxation And Treasury Manager |
Country of Residence | England |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Ms Chwee Peng Ong |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Michael Nigitsch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 November 2017(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 August 2018) |
Role | President Of The European Region |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
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 |
69.1m at £1 | Millennium Hotels London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,839,000 |
Gross Profit | £1,735,000 |
Net Worth | £69,208,000 |
Current Liabilities | £486,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (24 pages) |
---|---|
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (25 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
10 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
20 May 2021 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
20 May 2021 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
26 February 2021 | Termination of appointment of Chwee Peng Ong as a director on 26 February 2021 (1 page) |
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
18 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
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) |
9 July 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
9 July 2020 | Confirmation statement made on 5 July 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) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
16 August 2018 | Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page) |
13 July 2018 | Register(s) moved to registered inspection location Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place, Kensington London W8 5SR (1 page) |
13 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
7 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
7 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
16 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 July 2016 | Register inspection address has been changed to Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place, Kensington London W8 5SR (1 page) |
19 July 2016 | Register(s) moved to registered inspection location Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place, Kensington London W8 5SR (1 page) |
19 July 2016 | Register inspection address has been changed to Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place, Kensington London W8 5SR (1 page) |
19 July 2016 | Register(s) moved to registered inspection location Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place, Kensington London W8 5SR (1 page) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
18 January 2016 | Appointment of Chwee Peng Ong as a director on 7 January 2016 (3 pages) |
18 January 2016 | Appointment of Chwee Peng Ong as a director on 7 January 2016 (3 pages) |
6 January 2016 | Termination of appointment of Helen Theresa Griffiths as a director on 18 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Helen Theresa Griffiths as a director on 18 December 2015 (1 page) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 May 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
28 May 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
12 September 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
12 September 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
23 July 2014 | Appointment of Miss Helen Theresa Griffiths as a director on 17 July 2014 (2 pages) |
23 July 2014 | Appointment of Miss Helen Theresa Griffiths as a director on 17 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
7 March 2014 | Termination of appointment of Brian Mclelland as a director (1 page) |
7 March 2014 | Termination of appointment of Brian Mclelland as a director (1 page) |
23 October 2013 | Termination of appointment of Alan Scott as a director (2 pages) |
23 October 2013 | Termination of appointment of Alan Scott as a director (2 pages) |
18 October 2013 | Appointment of Mr Jonathon Grech as a director (3 pages) |
18 October 2013 | Appointment of Mr Jonathon Grech as a director (3 pages) |
31 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
31 July 2013 | Register inspection address has been changed (2 pages) |
31 July 2013 | Register inspection address has been changed (2 pages) |
31 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
5 July 2013 | Statement of fact
|
5 July 2013 | Incorporation (37 pages) |
5 July 2013 | Statement of fact
|
5 July 2013 | Incorporation (37 pages) |