SELKIRK HOUSE (MH) LIMITED

SELKIRK HOUSE (MH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSELKIRK HOUSE (MH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01809228
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SELKIRK HOUSE (MH) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SELKIRK HOUSE (MH) LIMITED located?

    Registered Office Address
    245 Broad Street
    B1 2HQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SELKIRK HOUSE (MH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIEN HOTELS LIMITEDApr 16, 1984Apr 16, 1984

    What are the latest accounts for SELKIRK HOUSE (MH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SELKIRK HOUSE (MH) LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for SELKIRK HOUSE (MH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Sep 13, 2025 with updates

    4 pagesCS01

    Appointment of Mr Emmet Bergin as a secretary on Nov 12, 2024

    2 pagesAP03

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Michelle Mullins as a secretary on Jun 26, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 13, 2023 with updates

    4 pagesCS01

    Notification of David Fattal as a person with significant control on Dec 20, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jan 18, 2023

    2 pagesPSC09

    Appointment of Mr Ronen Nissenbaum as a director on Dec 20, 2022

    2 pagesAP01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 245 Broad Street Birmingham B1 2HQ on Jan 05, 2023

    1 pagesAD01

    Termination of appointment of Matthew Colenso Tanner as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Dominic Lucas Seyrling as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Guy Julian Pasley-Tyler as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Dec 20, 2022

    1 pagesTM02

    Appointment of Michelle Mullins as a secretary on Dec 20, 2022

    2 pagesAP03

    Appointment of Mr Darren Guy as a director on Dec 20, 2022

    2 pagesAP01

    Registration of charge 018092280007, created on Dec 20, 2022

    46 pagesMR01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Minister of Finance as a person with significant control on Oct 11, 2022

    1 pagesPSC07

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 018092280003 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Who are the officers of SELKIRK HOUSE (MH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGIN, Emmet
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Secretary
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    329293470001
    GUY, Darren
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    IrelandIrish294582970001
    NISSENBAUM, Ronen Erwin
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Director
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    EnglandIsraeli297378660001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    British49678170001
    FRASER, Simon Scott
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    Secretary
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    British39862810001
    MACKENZIE, Lisa Marie
    70 Vassall Road
    Kennington
    SW9 6HY London
    Secretary
    70 Vassall Road
    Kennington
    SW9 6HY London
    British78059700001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MATHEWS, Benedict John Spurway
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    Secretary
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    British42217530001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    MULLINS, Michelle
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Secretary
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    303863420001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Secretary
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    INTERTRUST HOLDINGS (UK) LIMITED
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    Secretary
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    Identification TypeEuropean Economic Area
    Registration Number6263011
    126631680006
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    STARMAN SECRETARIES LIMITED
    Hesketh House
    43-45 Portman Square
    W1H 6HN London
    Secretary
    Hesketh House
    43-45 Portman Square
    W1H 6HN London
    98359920004
    ANDRE, Raymond Jean Gonzague
    27 Queens Gate Gardens
    SW7 5RP London
    Director
    27 Queens Gate Gardens
    SW7 5RP London
    French British10616270001
    BLACK-ROBERTS, Felicity Jane
    Hesketh House
    43-45 Portman Square
    W1H 6HN London
    Director
    Hesketh House
    43-45 Portman Square
    W1H 6HN London
    British65538110006
    CABELLA, Franco Elio
    Le Meridien Hotel
    21 Piccadilly
    W1V 0BH London
    Director
    Le Meridien Hotel
    21 Piccadilly
    W1V 0BH London
    Italian42394480001
    CLARK, Jeffrey Stanley
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican153270760001
    COLERIDGE, Peter Bernard
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    Director
    Grove House
    Colne Park Road
    CO6 2HU Colne Engaine
    Essex
    EnglandBritish173538760001
    COPELAND, Patrick Joseph
    120 Hamilton Terrace
    NW8 9UT London
    Director
    120 Hamilton Terrace
    NW8 9UT London
    United KingdomBritish40574670003
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritish13178710003
    DONADELLO, Eros
    21 Allee Daudet
    Villeueuve La Gareuue 92390
    France
    Director
    21 Allee Daudet
    Villeueuve La Gareuue 92390
    France
    Italian45143240001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritish49678170001
    ELTON, James Robert
    27 Elsie Road
    SE22 8DX London
    Director
    27 Elsie Road
    SE22 8DX London
    United KingdomBritish55689440001
    FERGUSON, Iain Donald
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    Director
    2 Chalet Close
    Shootersway Lane
    HP4 3NR Berkhamsted
    Hertfordshire
    United KingdomBritish10297860001
    FERRAZ, Luis
    3 Rue Dohis
    94300 Vincennes
    France
    Director
    3 Rue Dohis
    94300 Vincennes
    France
    Brazilian38818330001
    FRASER, Simon Scott
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    Director
    Foxtrot 1 Shey Copse
    GU22 8HS Woking
    Surrey
    British39862810001
    HARVEY, Larry Keith
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    Director
    11 Old Jewry
    EC2R 8DU London
    7th Floor
    UsaAmerican153386500001
    JOHNSON, Janamon Le Coryelle
    Rockledge Drive
    20817 Bethesda
    6903
    Maryland
    Usa
    Director
    Rockledge Drive
    20817 Bethesda
    6903
    Maryland
    Usa
    United StatesAmerican243648690001
    LAFAYE, Francois Claude
    Flat 4/5
    20 Onslow Square
    SW7 3NJ South Kensington
    London
    Director
    Flat 4/5
    20 Onslow Square
    SW7 3NJ South Kensington
    London
    French53262900001
    LAMBERT, Bernard Charles Hector
    Flat 10
    21-23 Palace Gate
    W8 5LS London
    Director
    Flat 10
    21-23 Palace Gate
    W8 5LS London
    AustriaFrench60956020002
    LARSON, Gregory Jon
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican179983630001
    LEBRAULT, Guy
    Flat 4/5 20 Onslow Square
    South Kensington
    SW7 3NP London
    England
    Director
    Flat 4/5 20 Onslow Square
    South Kensington
    SW7 3NP London
    England
    French3112620001

    Who are the persons with significant control of SELKIRK HOUSE (MH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    David Fattal
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    Dec 20, 2022
    Broad Street
    B1 2HQ Birmingham
    245
    United Kingdom
    No
    Nationality: Israeli
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Minister Of Finance
    The Treasury
    179434 100 High Street
    Ministry Of Finance
    06 - 03
    Singapore
    Apr 06, 2016
    The Treasury
    179434 100 High Street
    Ministry Of Finance
    06 - 03
    Singapore
    Yes
    Legal FormCorporation Sole Constituted Under Section 2(1) Of The Minister For Finance (Incorporation) Act (Cap. 183)
    Legal AuthoritySingapore
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SELKIRK HOUSE (MH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2022Dec 20, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0