HOTEL DU VIN LIMITED
Overview
| Company Name | HOTEL DU VIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03193780 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOTEL DU VIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ALTERNATIVE HOTEL COMPANY LIMITED | Jun 28, 1996 | Jun 28, 1996 |
| STEELRAY NO. 98 LIMITED | May 02, 1996 | May 02, 1996 |
What are the latest accounts for HOTEL DU VIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HOTEL DU VIN LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for HOTEL DU VIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
Change of details for Malmaison and Hotel Du Vin Property Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Boon Kiong Chan as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Hetal Dinesh Trivedi as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gustaaf Franciscus Bakker as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Scott Harper as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Boon Kiong Chan as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Teck Chuan Koh as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with updates | 4 pages | CS01 | ||
Appointment of Teck Chuan Koh as a director on May 15, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of HOTEL DU VIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARPER, Scott | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | 314072950001 | |||||||||
| TRIVEDI, Hetal Dinesh | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | 276156100001 | |||||||||
| BLURTON, Andrew Francis | Secretary | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | British | 53724380001 | ||||||||||
| CHITTICK, Peter Harrison | Secretary | 24 St Thomas Street SO23 9HJ Winchester Hampshire | Canadian | 71873640002 | ||||||||||
| HUTSON, Robin Charles | Secretary | The Beeches 7 Christchurch Road SO23 9SR Winchester Hampshire | British | 49633060002 | ||||||||||
| KINGE, Andrew Alan | Secretary | 88 Downlands Way South Wonston SO21 3HS Winchester Hampshire | British | 51750880001 | ||||||||||
| ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
| STEELRAY SECRETARIAL SERVICES LIMITED | Nominee Secretary | Vandale House Post Office Road BH1 1BX Bournemouth | 900001190001 | |||||||||||
| WFW LEGAL SERVICES LIMITED | Secretary | Appold Street EC2A 2HB London 15 England |
| 18093320001 | ||||||||||
| AKERS, Christopher Robin | Director | 9th Floor Winchester House 259 Old Marylebone Road NW1 5RA London | British | 77057180003 | ||||||||||
| BAKKER, Gustaaf Franciscus | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | France | Dutch | 233941650001 | |||||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||||||
| BASSET, Gerard Francis Claude | Director | 6 Woodlawn Close Barton On Sea BH25 7BY New Milton Hampshire | England | French | 84217310001 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||||||
| CHAN, Boon Kiong | Director | 95 Cromwell Road SW7 4DL London 3rd Floor United Kingdom | Singapore | Singaporean | 274470950001 | |||||||||
| CHITTICK, Peter Harrison | Director | 24 St Thomas Street SO23 9HJ Winchester Hampshire | United Kingdom | Canadian | 71873640002 | |||||||||
| CLARK, Alan Philip | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | 146674970001 | |||||||||
| COOK, Robert Barclay | Director | Longhoughton Road Lesbury NE66 3AT Alnwick Dukes Ryde Northumberland | United Kingdom | British | 136758210001 | |||||||||
| DAVIS, Gary Reginald | Director | Fleet Place EC4M 7WS London One England | England | British | 167510270002 | |||||||||
| ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | 154267590001 | |||||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||||||
| HUTSON, Robin Charles | Director | The Beeches 7 Christchurch Road SO23 9SR Winchester Hampshire | England | British | 49633060002 | |||||||||
| KOH, Teck Chuan | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | Singapore | Singaporean | 258790140001 | |||||||||
| LEVETT, Ashley Mark | Director | 4b Emilie Palace Avenue Princesse Grace Monte Carlo Mc98000 Monaco | British | 87764910002 | ||||||||||
| MORGAN, Charles Maxwell | Director | 36 Icknield Way HP23 4HZ Tring Hertfordshire | British | 65599970001 | ||||||||||
| NIDDRIE, Robert Charles | Director | Morestead House Morestead SO21 1LZ Winchester Hampshire | British | 18525510001 | ||||||||||
| NIDDRIE, Robert Charles | Director | Morestead House Morestead SO21 1LZ Winchester Hampshire | British | 18525510001 | ||||||||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||||||
| ROBERTS, Paul | Director | Cowcross Street EC1M 6DQ London 30-31 England | United Kingdom | British | 168184220001 | |||||||||
| ROBSON, Gail | Director | Great Portland Street W1W 5LS London 179 England | England | British | 100895090001 | |||||||||
| RODDICK, Thomas Gordon | Director | Highfield House Baycombe Lane Slindon BN18 0UY Arundel West Sussex | England | British | 67103220001 | |||||||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 |
Who are the persons with significant control of HOTEL DU VIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malmaison And Hotel Du Vin Property Limited | Apr 06, 2016 | 95 Cromwell Road SW7 4DL London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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