Kensington
London
W8 5SY
Director Name | Copthorne Hotels Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2015(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 June 2015(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 June 2015(same day as company formation) |
Role | Group General Counsel And Comp |
Country of Residence | England |
Correspondence Address | Corporate Headquarters Scarsdale Place Kensington London W8 5SY |
Director Name | Mr Clive Anthony Harrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2017) |
Role | Senior 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(2 years, 5 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 | www.millenniumhotels.co.uk |
---|
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 |
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 | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
13 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
---|---|
17 December 2020 | Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages) |
11 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages) |
11 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
15 June 2020 | Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page) |
3 December 2019 | Director's details changed for Mr Jonathon Mackenzie Grech on 1 December 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages) |
2 December 2019 | Director's details changed for Mr Jonathon Mackenzie Grech on 1 December 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) |
8 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 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) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
16 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 31/12/17 (1 page) |
16 August 2018 | Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 June 2018 | Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
6 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) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
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) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
25 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 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) |
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) |
14 June 2016 | Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
30 March 2016 | Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
30 March 2016 | Register(s) moved to registered inspection location Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (1 page) |
7 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
30 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
30 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages) |
23 June 2015 | Appointment of Mr Clive Anthony Harrington as a director on 15 June 2015 (3 pages) |
23 June 2015 | Register inspection address has been changed to Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (2 pages) |
23 June 2015 | Appointment of Mr Clive Anthony Harrington as a director on 15 June 2015 (3 pages) |
23 June 2015 | Register inspection address has been changed to Millenium & Copthorne Hotels Plc Corporate Hq Scarsdale Place Kensington London W8 5SR (2 pages) |
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|