Company NameMudlark Hotels Limited
Company StatusActive
Company Number08761366
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 6 months ago)
Previous NameSCP Hotels Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Philip Bradshaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 The Malthouse
45 New Street
Henley-On-Thames
Oxfordshire
RG9 2BP
Director NameMr Hugh Edward Mark Osmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMiss Tiffany Clare Renwick
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr James Robert Le Breton Mount
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Beaumont Mews
First Floor
London
W1G 6EN
Director NameMr John Alexander Gripton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Reigate Road
Brighton
BN1 5AH
Director NameLord Edward Albert Charles Spencer-Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Watson House
54 Baker Street
London
W1U 7BU
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 47-57 Marylebone Lane
London
W1U 2NT
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 47-57 Marylebone Lane
London
W1U 2NT
Director NameMr Marc Nicholas Jonas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 47-57 Marylebone Lane
London
W1U 2NT
Director NameMr Nigel Brade Buchanan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Watson House
54 Baker Street
London
W1U 7BU
Director NameMr Rodney Charles Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2nd Floor 47-57 Marylebone Lane
London
W1U 2NT
Director NameMr James Robert Le Breton Mount
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(2 years after company formation)
Appointment DurationResigned same day (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Watson House
54 Baker Street
London
W1U 7BU

Contact

Websitegreathouseatsonning.co.uk
Email address[email protected]
Telephone0118 9692277
Telephone regionReading

Location

Registered Address23 Beaumont Mews
First Floor
London
W1G 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.4k at £1Edward Hawkes
8.00%
Ordinary
20.4k at £1Marc Jonas
8.00%
Ordinary
134.2k at £1Hugh Osmond
52.63%
Ordinary
10k at £1Matthew Allen
3.92%
Ordinary
51k at £1Sinclair Beecham
20.00%
Ordinary
5k at £1Edward Spencer Churchill
1.96%
Ordinary
5k at £1Nigel Buchanan
1.96%
Ordinary
4k at £1Andrew Philip Bradshaw
1.57%
Ordinary
3k at £1Jamie Mount
1.18%
Ordinary
2k at £1Stephen Farrugia
0.78%
Ordinary

Financials

Year2014
Turnover£1,934,107
Gross Profit£535,552
Net Worth-£720,938
Cash£343,096
Current Liabilities£4,343,401

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 April 2024 (4 weeks, 1 day ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

5 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
24 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
16 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
4 May 2021Registered office address changed from 2nd Floor 47-57 Marylebone Lane London W1U 2NT England to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021 (1 page)
23 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
9 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
3 May 2019Confirmation statement made on 1 April 2019 with updates (6 pages)
2 November 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 July 2018Group of companies' accounts made up to 31 December 2016 (38 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
27 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
14 April 2018Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 12 April 2018 (1 page)
14 April 2018Termination of appointment of Marc Nicholas Jonas as a director on 12 April 2018 (1 page)
14 April 2018Termination of appointment of Matthew Charles Allen as a director on 12 April 2018 (1 page)
14 April 2018Termination of appointment of Rodney Charles Hicks as a director on 12 April 2018 (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2017Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England to 2nd Floor 47-57 Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017 (1 page)
12 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Group of companies' accounts made up to 31 December 2015 (32 pages)
9 January 2017Group of companies' accounts made up to 31 December 2015 (32 pages)
21 December 2016Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 21 December 2016 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 390,942
(9 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 390,942
(9 pages)
17 December 2015Termination of appointment of James Robert Le Breton Mount as a director on 27 November 2015 (1 page)
17 December 2015Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2015 (2 pages)
17 December 2015Appointment of Mr James Robert Le Breton Mount as a director on 27 November 2015 (2 pages)
17 December 2015Termination of appointment of James Robert Le Breton Mount as a director on 27 November 2015 (1 page)
16 December 2015Termination of appointment of Nigel Brade Buchanan as a director on 27 November 2015 (1 page)
16 December 2015Termination of appointment of Nigel Brade Buchanan as a director on 27 November 2015 (1 page)
13 November 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
13 November 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
24 September 2015Appointment of Mr James Robert Le Breton Mount as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr James Robert Le Breton Mount as a director on 24 September 2015 (2 pages)
12 August 2015Company name changed scp hotels LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
12 August 2015Company name changed scp hotels LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-11
(3 pages)
29 July 2015Appointment of Mr Rodney Charles Hicks as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Mr Rodney Charles Hicks as a director on 29 July 2015 (2 pages)
9 February 2015Registered office address changed from 3Rd Floor 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 9 February 2015 (1 page)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 255,000
(3 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 255,000
(8 pages)
9 February 2015Registered office address changed from 3Rd Floor 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 9 February 2015 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 255,000
(8 pages)
9 February 2015Registered office address changed from 3Rd Floor 54 Baker Street London W1U 7BU United Kingdom to 3Rd Floor, Watson House 54 Baker Street London W1U 7BU on 9 February 2015 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 255,000
(8 pages)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 255,000
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 255,000
(3 pages)
22 October 2014Appointment of Mr Nigel Brade Buchanan as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Nigel Brade Buchanan as a director on 22 October 2014 (2 pages)
21 October 2014Termination of appointment of John Alexander Gripton as a director on 21 October 2014 (1 page)
21 October 2014Appointment of Miss Tiffany Clare Renwick as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Miss Tiffany Clare Renwick as a director on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of John Alexander Gripton as a director on 21 October 2014 (1 page)
9 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
2 September 2014Appointment of Mr Matthew Charles Allen as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Marc Nicholas Jonas as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Matthew Charles Allen as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Hugh Edward Mark Osmond as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Hugh Edward Mark Osmond as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Marc Nicholas Jonas as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Marc Nicholas Jonas as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Hugh Edward Mark Osmond as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Matthew Charles Allen as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Lord Edward Albert Charles Spencer-Churchill as a director on 4 November 2013 (2 pages)
2 September 2014Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 November 2013 (2 pages)
29 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100,000
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 100,000
(3 pages)
4 November 2013Incorporation (23 pages)
4 November 2013Incorporation (23 pages)