Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 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 | 12 February 2014(same day as company formation) |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Mr Jonathon Mackenzie Grech |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 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 | Mr Clive Anthony Harrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2017) |
Role | Senior Vice President Operations |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Horley Surrey RH6 7AF |
Director Name | Michael Nigitsch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 November 2017(3 years, 9 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 |
6.3m at £1 | Millennium Hotels (West London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,135,000 |
Gross Profit | £6,041,000 |
Net Worth | £6,350,000 |
Cash | £2,843,000 |
Current Liabilities | £2,082,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 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) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
7 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
11 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 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) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
10 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 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) |
20 May 2021 | Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
20 May 2021 | Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page) |
9 April 2021 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
9 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 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) |
2 March 2020 | Confirmation statement made on 29 February 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) |
3 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 | 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 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 March 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 (21 pages) |
14 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 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 31/12/18 (1 page) |
16 August 2018 | Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
5 December 2017 | Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 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 | 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) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages) |
30 March 2016 | Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
30 March 2016 | Register(s) moved to registered inspection location Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
22 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (16 pages) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages) |
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
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
|
12 March 2014 | Appointment of Mr Clive Anthony Harrington as a director (3 pages) |
12 March 2014 | Appointment of Mr Clive Anthony Harrington as a director (3 pages) |
5 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
5 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
24 February 2014 | Register inspection address has been changed (2 pages) |
24 February 2014 | Register inspection address has been changed (2 pages) |
12 February 2014 | Incorporation (37 pages) |
12 February 2014 | Incorporation (37 pages) |