UKBizDB.co.uk

THE DORCHESTER LIMITED

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

This company is commonly known as The Dorchester Limited. The company was founded 94 years ago and was given the registration number 00241750. The firm's registered office is in LONDON. You can find them at The Dorchester Hotel, 53 Park Lane, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE DORCHESTER LIMITED
Company Number:00241750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1929
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tilney Street, London, England, W1K 1BQ

Director17 February 2021Active
3, Tilney Street, London, England, W1K 1BJ

Director01 October 2014Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director07 February 2022Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Secretary11 December 2010Active
Magnolia Cottage 1 New Building, Whitchurch Hill, Reading, RG8 7PW

Secretary31 May 1999Active
3, Tilney Street, London, United Kingdom, W1K 1BJ

Secretary20 November 2007Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Secretary11 December 2013Active
3 Tilney Street, London, W1K 1BJ

Secretary15 December 1999Active
149 Albury Drive, Pinner, HA5 3RH

Secretary-Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director05 July 2016Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director21 October 2004Active
No 38 Spg 40-146, Jalan Sungai Akar Berakas, Berekas B, Brunei Darussalam,

Director15 May 2003Active
3, Tilney Street, London, England, W1K 1BJ

Director01 October 2014Active
Flat B Chartwell Court, 50 Gloucester Square, London, W2 2TW

Director15 June 1999Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director-Active
Flat D, 2 Tilney Street, London, W1Y 5LE

Director07 July 1995Active
No.11 Simpang 29 Taman Muhibbah, Jalan Pusat Dakwah, Pulaie Berakas,

Director15 June 1999Active
No 12 Simpang 140, Jln Babu Raja, Kg Kiarong Be1318, Brunei Darussalam,

Director28 November 2001Active
Brunei Investment Agency, Ministry Of Finance, Bandar Seri Begawan, Negara Brunei Darusslam, NEGARA

Director20 July 1999Active
No 10 Simpang 18, Kampong Anggerek Desa Berakas 3786, Negara Brunei Darussalam,

Director26 November 1991Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director07 October 2010Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director15 May 2003Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director01 August 2012Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director13 July 2010Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director13 July 2010Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director01 January 2012Active
3, Tilney Street, London, England, W1K 1BJ

Director01 October 2014Active
3 Tilney Street, London, W1K 1BJ

Director06 September 1999Active
Claverham Oval Way, Gerrards Cross, SL9 8PY

Director07 July 1995Active
Flat B, 2 Tilney Street, London, W1Y 5LE

Director07 July 1995Active
Flat 3, 1 Porchester Gate, Bayswater Road, London, W2 3HN

Director26 January 2000Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director15 May 2003Active
Lot 33786 Jalan Jasmine, Gadong, Beribi, Brunei,

Director15 June 1999Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director11 December 2013Active
The Dorchester Hotel, 53 Park Lane, London, W1A 2HJ

Director04 March 2013Active

People with Significant Control

Dorchester Group Limited
Notified on:31 May 2019
Status:Active
Country of residence:England
Address:3, Tilney Street, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dorchester Hotel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:53, Park Lane, London, England, W1A 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Capital

Capital statement capital company with date currency figure.

Download
2019-05-16Capital

Legacy.

Download
2019-05-16Insolvency

Legacy.

Download
2019-05-16Resolution

Resolution.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.