HOTEL DU VIN (EDINBURGH) LIMITED
Overview
| Company Name | HOTEL DU VIN (EDINBURGH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06156056 |
| 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 (EDINBURGH) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HOTEL DU VIN (EDINBURGH) 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 (EDINBURGH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALMAISON ABERDEEN LIMITED | Apr 16, 2007 | Apr 16, 2007 |
| FINLAW 556 LIMITED | Mar 13, 2007 | Mar 13, 2007 |
What are the latest accounts for HOTEL DU VIN (EDINBURGH) 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 (EDINBURGH) 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 (EDINBURGH) 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 | 4 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 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
Change of details for Malmaison Aberdeen Property Holdings Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||
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 | ||
Appointment of Mr Hetal Dinesh Trivedi 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 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 4 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 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||
Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on May 14, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Roberts as a director on Jun 04, 2017 | 1 pages | TM01 | ||
Appointment of Mr Gustaaf Franciscus Bakker as a director on Jun 04, 2017 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 3 pages | AA | ||
Who are the officers of HOTEL DU VIN (EDINBURGH) 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 | |||||||||
| 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 | |||||||||||
| WFW LEGAL SERVICES LIMITED | Secretary | Appold Street EC2A 2HB London 15 England |
| 18093320001 | ||||||||||
| BAKKER, Gustaaf Franciscus | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | France | Dutch | 233940720001 | |||||||||
| BIBRING, Michael Albert | Director | Hive Road WD2 1JG Bushey Heath Conifers Hertfordshire England | England | British | 9320160002 | |||||||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||||||
| COOK, Robert Barclay | Director | Longhoughton Road Lesbury NE66 3AT Alnwick Dukes Ryde Northumberland | United Kingdom | British | 136758210001 | |||||||||
| DAVIS, Gary Reginald | Director | Appold Street EC2A 2HB London 15 England | England | British | 167510270002 | |||||||||
| ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | 154267590001 | |||||||||
| 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 | |||||||||
| SINGH, Jagtar | Director | West Garden Place Kendall Street W2 2AQ London 1 | United Kingdom | British | 121710890001 | |||||||||
| FILEX NOMINEES LIMITED | Director | 179 Great Portland Street W1W 5LS London | 67847560001 |
Who are the persons with significant control of HOTEL DU VIN (EDINBURGH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malmaison Aberdeen Property Holdings 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