UKBizDB.co.uk

HOTEL DU VIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 95 Cromwell Road, London, England, SW7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director26 September 2023Active
Old Cedar House, Guildford Road, Cranleigh, GU6 8LT

Secretary01 October 2004Active
24 St Thomas Street, Winchester, SO23 9HJ

Secretary03 January 2001Active
The Beeches, 7 Christchurch Road, Winchester, SO23 9SR

Secretary26 September 1996Active
88 Downlands Way, South Wonston, Winchester, SO21 3HS

Secretary28 October 1999Active
179, Great Portland Street, London, England, W1W 5LS

Secretary01 December 2004Active
Vandale House, Post Office Road, Bournemouth, BH1 1BX

Nominee Secretary02 May 1996Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary12 January 2005Active
15, Appold Street, London, England, EC2A 2HB

Corporate Secretary17 June 2015Active
9th Floor Winchester House, 259 Old Marylebone Road, London, NW1 5RA

Director03 November 2000Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director04 June 2017Active
6, Connaught Square, London, W2 2HG

Director12 January 2005Active
6 Woodlawn Close, Barton On Sea, New Milton, BH25 7BY

Director26 September 1996Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director12 January 2005Active
179, Great Portland Street, London, England, W1W 5LS

Director01 October 2004Active
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL

Director01 July 2021Active
24 St Thomas Street, Winchester, SO23 9HJ

Director28 July 1997Active
1, West Garden Place, Kendal Street, London, England, W2 2AQ

Director27 October 2009Active
Dukes Ryde, Longhoughton Road, Lesbury, Alnwick, NE66 3AT

Director15 December 2008Active
One, Fleet Place, London, England, EC4M 7WS

Director16 January 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director12 July 2010Active
97 Clifton Hill, London, NW8 0JR

Director12 January 2005Active
The Beeches, 7 Christchurch Road, Winchester, SO23 9SR

Director26 September 1996Active
3rd Floor, 95 Cromwell Road, London, England, SW7 4DL

Director15 May 2019Active
4b Emilie Palace, Avenue Princesse Grace, Monte Carlo, Monaco,

Director24 September 2003Active
36 Icknield Way, Tring, HP23 4HZ

Director24 October 2001Active
Morestead House, Morestead, Winchester, SO21 1LZ

Director21 December 1998Active
Morestead House, Morestead, Winchester, SO21 1LZ

Director26 September 1996Active
5, The Grove, Bletchley, Milton Keynes, MK3 6BZ

Director26 March 2007Active
30-31, Cowcross Street, London, England, EC1M 6DQ

Director20 February 2012Active
179, Great Portland Street, London, England, W1W 5LS

Director26 March 2007Active
Highfield House, Baycombe Lane Slindon, Arundel, BN18 0UY

Director21 December 1998Active
28 Elm Tree Road, London, NW8 9JT

Director12 January 2005Active
1, West Garden Place, London, England, W2 2AQ

Director01 October 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-05-14Address

Change registered office address company with date old address new address.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.