Company NameMillennium Hotels (West London) Management Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number08891908
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed12 February 2014(same day as company formation)
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed12 February 2014(same day as company formation)
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleGroup General Counsel And Comp
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2017)
RoleSenior Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2018)
RolePresident Of The European Region
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF

Contact

Websitemill-cop.com

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.3m at £1Millennium Hotels (West London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,135,000
Gross Profit£6,041,000
Net Worth£6,350,000
Cash£2,843,000
Current Liabilities£2,082,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
11 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
20 May 2021Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
20 May 2021Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
9 April 2021Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
9 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
18 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
18 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
10 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 November 2019Registered 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)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 March 2019Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 August 2018Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
5 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
30 March 2016Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
30 March 2016Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,322,001
(5 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,322,001
(5 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6,322,001
(5 pages)
17 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6,322,001
(5 pages)
24 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 6,322,001
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 6,322,001
(4 pages)
12 March 2014Appointment of Mr Clive Anthony Harrington as a director (3 pages)
12 March 2014Appointment of Mr Clive Anthony Harrington as a director (3 pages)
5 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
5 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
24 February 2014Register inspection address has been changed (2 pages)
24 February 2014Register inspection address has been changed (2 pages)
12 February 2014Incorporation (37 pages)
12 February 2014Incorporation (37 pages)