Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Secretary Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Tong Wah Chang |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
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 | 14 January 2014(same day as company formation) |
Role | Group General Counsel And Comp |
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(6 months 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(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 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(3 years, 10 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 | millenniumhotels.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 |
61.4m at £1 | Millennium & Copthorne Hotels PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,208,994 |
Cash | £370,070 |
Current Liabilities | £8,120,899 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
14 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
14 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
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 25 February 2021 (1 page) |
15 January 2021 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
18 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
14 January 2020 | Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 4 November 2019 (2 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) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
18 January 2019 | Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
16 August 2018 | Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
6 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 14/01/2017 (7 pages) |
18 October 2017 | Second filing of Confirmation Statement dated 14/01/2017 (7 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
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) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates
|
30 January 2017 | Confirmation statement made on 14 January 2017 with updates
|
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
3 February 2016 | Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
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) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
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) |
12 May 2014 | Termination of appointment of Tong Chang as a director (1 page) |
12 May 2014 | Termination of appointment of Tong Chang as a director (1 page) |
11 February 2014 | Register inspection address has been changed (2 pages) |
11 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
11 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
11 February 2014 | Register inspection address has been changed (2 pages) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|