HOTEL DU VIN LIMITED

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

    Company NameHOTEL DU VIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03193780
    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 HOTEL DU VIN LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HOTEL DU VIN LIMITED located?

    Registered Office Address
    3rd Floor 95 Cromwell Road
    SW7 4DL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOTEL DU VIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ALTERNATIVE HOTEL COMPANY LIMITEDJun 28, 1996Jun 28, 1996
    STEELRAY NO. 98 LIMITEDMay 02, 1996May 02, 1996

    What are the latest accounts for HOTEL DU VIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HOTEL DU VIN LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for HOTEL DU VIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Change of details for Malmaison and Hotel Du Vin Property Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC05

    Termination of appointment of Boon Kiong Chan as a director on Sep 26, 2023

    1 pagesTM01

    Appointment of Mr Hetal Dinesh Trivedi as a director on Sep 26, 2023

    2 pagesAP01

    Termination of appointment of Gustaaf Franciscus Bakker as a director on Sep 26, 2023

    1 pagesTM01

    Appointment of Mr Scott Harper as a director on Sep 26, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Boon Kiong Chan as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Teck Chuan Koh as a director on Jul 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Nov 30, 2019 with updates

    4 pagesCS01

    Appointment of Teck Chuan Koh as a director on May 15, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of HOTEL DU VIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Scott
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritish314072950001
    TRIVEDI, Hetal Dinesh
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritish276156100001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Secretary
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    British53724380001
    CHITTICK, Peter Harrison
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Secretary
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Canadian71873640002
    HUTSON, Robin Charles
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Secretary
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    British49633060002
    KINGE, Andrew Alan
    88 Downlands Way
    South Wonston
    SO21 3HS Winchester
    Hampshire
    Secretary
    88 Downlands Way
    South Wonston
    SO21 3HS Winchester
    Hampshire
    British51750880001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    STEELRAY SECRETARIAL SERVICES LIMITED
    Vandale House
    Post Office Road
    BH1 1BX Bournemouth
    Nominee Secretary
    Vandale House
    Post Office Road
    BH1 1BX Bournemouth
    900001190001
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    England
    Secretary
    Appold Street
    EC2A 2HB London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number1648390
    18093320001
    AKERS, Christopher Robin
    9th Floor Winchester House
    259 Old Marylebone Road
    NW1 5RA London
    Director
    9th Floor Winchester House
    259 Old Marylebone Road
    NW1 5RA London
    British77057180003
    BAKKER, Gustaaf Franciscus
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    FranceDutch233941650001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BASSET, Gerard Francis Claude
    6 Woodlawn Close
    Barton On Sea
    BH25 7BY New Milton
    Hampshire
    Director
    6 Woodlawn Close
    Barton On Sea
    BH25 7BY New Milton
    Hampshire
    EnglandFrench84217310001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    CHAN, Boon Kiong
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    United Kingdom
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    United Kingdom
    SingaporeSingaporean274470950001
    CHITTICK, Peter Harrison
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Director
    24 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    United KingdomCanadian71873640002
    CLARK, Alan Philip
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritish146674970001
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritish136758210001
    DAVIS, Gary Reginald
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish154267590001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    HUTSON, Robin Charles
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    Director
    The Beeches
    7 Christchurch Road
    SO23 9SR Winchester
    Hampshire
    EnglandBritish49633060002
    KOH, Teck Chuan
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    SingaporeSingaporean258790140001
    LEVETT, Ashley Mark
    4b Emilie Palace
    Avenue Princesse Grace
    Monte Carlo
    Mc98000
    Monaco
    Director
    4b Emilie Palace
    Avenue Princesse Grace
    Monte Carlo
    Mc98000
    Monaco
    British87764910002
    MORGAN, Charles Maxwell
    36 Icknield Way
    HP23 4HZ Tring
    Hertfordshire
    Director
    36 Icknield Way
    HP23 4HZ Tring
    Hertfordshire
    British65599970001
    NIDDRIE, Robert Charles
    Morestead House
    Morestead
    SO21 1LZ Winchester
    Hampshire
    Director
    Morestead House
    Morestead
    SO21 1LZ Winchester
    Hampshire
    British18525510001
    NIDDRIE, Robert Charles
    Morestead House
    Morestead
    SO21 1LZ Winchester
    Hampshire
    Director
    Morestead House
    Morestead
    SO21 1LZ Winchester
    Hampshire
    British18525510001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    ROBERTS, Paul
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    Director
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    United KingdomBritish168184220001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish100895090001
    RODDICK, Thomas Gordon
    Highfield House
    Baycombe Lane Slindon
    BN18 0UY Arundel
    West Sussex
    Director
    Highfield House
    Baycombe Lane Slindon
    BN18 0UY Arundel
    West Sussex
    EnglandBritish67103220001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001

    Who are the persons with significant control of HOTEL DU VIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malmaison And Hotel Du Vin Property Limited
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Apr 06, 2016
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number06155144
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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