This company is commonly known as Hotel Du Vin Limited. The company was founded 28 years ago and was given the registration number 03193780. The firm's registered office is in LONDON. You can find them at 3rd Floor, 95 Cromwell Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HOTEL DU VIN LIMITED |
---|---|---|
Company Number | : | 03193780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 95 Cromwell Road, London, England, SW7 4DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL | Director | 26 September 2023 | Active |
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL | Director | 26 September 2023 | Active |
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT | Secretary | 01 October 2004 | Active |
24 St Thomas Street, Winchester, SO23 9HJ | Secretary | 03 January 2001 | Active |
The Beeches, 7 Christchurch Road, Winchester, SO23 9SR | Secretary | 26 September 1996 | Active |
88 Downlands Way, South Wonston, Winchester, SO21 3HS | Secretary | 28 October 1999 | Active |
179, Great Portland Street, London, England, W1W 5LS | Secretary | 01 December 2004 | Active |
Vandale House, Post Office Road, Bournemouth, BH1 1BX | Nominee Secretary | 02 May 1996 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 12 January 2005 | Active |
15, Appold Street, London, England, EC2A 2HB | Corporate Secretary | 17 June 2015 | Active |
9th Floor Winchester House, 259 Old Marylebone Road, London, NW1 5RA | Director | 03 November 2000 | Active |
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL | Director | 04 June 2017 | Active |
6, Connaught Square, London, W2 2HG | Director | 12 January 2005 | Active |
6 Woodlawn Close, Barton On Sea, New Milton, BH25 7BY | Director | 26 September 1996 | Active |
Conifers, Hive Road, Bushey Heath, WD23 1JG | Director | 12 January 2005 | Active |
179, Great Portland Street, London, England, W1W 5LS | Director | 01 October 2004 | Active |
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL | Director | 01 July 2021 | Active |
24 St Thomas Street, Winchester, SO23 9HJ | Director | 28 July 1997 | Active |
1, West Garden Place, Kendal Street, London, England, W2 2AQ | Director | 27 October 2009 | Active |
Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT | Director | 15 December 2008 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 16 January 2012 | Active |
179, Great Portland Street, London, England, W1W 5LS | Director | 12 July 2010 | Active |
97 Clifton Hill, London, NW8 0JR | Director | 12 January 2005 | Active |
The Beeches, 7 Christchurch Road, Winchester, SO23 9SR | Director | 26 September 1996 | Active |
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL | Director | 15 May 2019 | Active |
4b Emilie Palace, Avenue Princesse Grace, Monte Carlo, Monaco, | Director | 24 September 2003 | Active |
36 Icknield Way, Tring, HP23 4HZ | Director | 24 October 2001 | Active |
Morestead House, Morestead, Winchester, SO21 1LZ | Director | 21 December 1998 | Active |
Morestead House, Morestead, Winchester, SO21 1LZ | Director | 26 September 1996 | Active |
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ | Director | 26 March 2007 | Active |
30-31, Cowcross Street, London, England, EC1M 6DQ | Director | 20 February 2012 | Active |
179, Great Portland Street, London, England, W1W 5LS | Director | 26 March 2007 | Active |
Highfield House, Baycombe Lane Slindon, Arundel, BN18 0UY | Director | 21 December 1998 | Active |
28 Elm Tree Road, London, NW8 9JT | Director | 12 January 2005 | Active |
1, West Garden Place, London, England, W2 2AQ | Director | 01 October 2004 | Active |
Malmaison And Hotel Du Vin Property Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 95 Cromwell Road, London, England, SW7 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-15 | Gazette | Gazette filings brought up to date. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.