MAYBOURNE HOTELS LIMITED - LONDON


Company Profile Company Filings

Overview

MAYBOURNE HOTELS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MAYBOURNE HOTELS LIMITED was incorporated 25 years ago on 12/11/1998 and has the registered number: 03669284. The accounts status is FULL and accounts are next due on 30/09/2024.

MAYBOURNE HOTELS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

27 KNIGHTSBRIDGE
LONDON
SW1X 7LY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
RAGLAN MANAGEMENT SERVICES LIMITED (until 08/02/2005)
SAVOY MANAGEMENT SERVICES LIMITED (until 25/01/2005)

Confirmation Statements

Last Statement Next Statement Due
12/11/2023 26/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JENNIFER GUILFOYLE Secretary 2023-06-13 CURRENT
MR FADY BAKHOS Dec 1971 French Director 2016-02-29 CURRENT
ZIYAD CLOT Jul 1977 French Director 2021-11-08 CURRENT
MR MICHELE FAISSOLA Apr 1968 Italian Director 2021-11-08 CURRENT
MR GIANLUCA MUZZI Jul 1970 Italian Director 2021-11-08 CURRENT
MARC SOCKER Oct 1976 British Director 2021-11-08 CURRENT
MR MOHAMMED BIN HAMAD BIN JASSIM BIN JABER AL-THANI Jul 1984 Qatari Director 2021-11-08 CURRENT
MR JOHN ZAVERTNIK KUKRAL Apr 1960 American Director 1999-05-11 UNTIL 2004-05-13 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Director 2004-07-29 UNTIL 2006-08-31 RESIGNED
MISS LISA ELEONORA SEELINGER Sep 1967 American Director 2008-03-13 UNTIL 2010-11-30 RESIGNED
MR PAUL REYNOLDS Sep 1961 British Director 2006-07-24 UNTIL 2008-03-14 RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Director 2004-05-06 UNTIL 2005-08-30 RESIGNED
RAMON PAJARES Jul 1935 Spanish Director 1998-11-12 UNTIL 1999-12-31 RESIGNED
MR PATRICK GERARD MCKILLEN Jul 1955 Irish Director 2021-11-08 UNTIL 2022-04-01 RESIGNED
MS GERALDINE MARIA MARTINA MCKENNA Aug 1955 Irish Director 2005-04-05 UNTIL 2006-03-24 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Secretary 1998-11-12 UNTIL 2004-05-14 RESIGNED
MS SARA LOUISE EDWARDS Oct 1964 British Secretary 2006-07-24 UNTIL 2007-02-08 RESIGNED
MR MALCOLM RONALD FRANCE Nov 1958 British Secretary 2005-08-30 UNTIL 2006-07-24 RESIGNED
MR CLIVE ANTHONY GIBBONS May 1960 British Secretary 2007-02-08 UNTIL 2009-04-30 RESIGNED
MS CAROLE WALKER Dec 1966 British Secretary 2009-05-01 UNTIL 2016-02-29 RESIGNED
MR THOMAS PATRICK DOWD Jun 1964 Irish Secretary 2004-05-06 UNTIL 2005-08-30 RESIGNED
MR MARK NICHOLAS HENNEBRY Mar 1966 Irish Director 2005-08-30 UNTIL 2011-11-29 RESIGNED
JONATHAN DAVID GRAY Apr 1970 Usa Director 1999-05-11 UNTIL 2004-05-13 RESIGNED
MR CLIVE ANTHONY GIBBONS May 1960 British Director 2007-02-08 UNTIL 2009-04-30 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1998-11-12 UNTIL 1998-11-12 RESIGNED
MR ALAN JAMES FORT Jul 1956 British Director 1998-11-12 UNTIL 1999-09-30 RESIGNED
MS SARA LOUISE EDWARDS Oct 1964 British Director 2006-07-24 UNTIL 2007-12-21 RESIGNED
JOHN VICTOR CERIALE Aug 1951 Usa Director 1999-05-11 UNTIL 2004-05-13 RESIGNED
PETER JOSEPH DONNELLY Mar 1964 Irish Director 2004-05-06 UNTIL 2005-03-23 RESIGNED
MR LIAM CUNNINGHAM Apr 1958 Irish Director 2015-06-04 UNTIL 2022-04-01 RESIGNED
JOHN VICTOR CERIALE Aug 1951 Usa Director 1999-05-11 UNTIL 1999-05-11 RESIGNED
THOMAS JOSEPH BARRACK JR Apr 1947 American Director 1999-05-11 UNTIL 2004-05-13 RESIGNED
MATTHEW RUSSELL AUCOTT Nov 1966 British Director 1998-11-12 UNTIL 1998-11-12 RESIGNED
DAVID WESTON ALLEN Jan 1970 Irish Director 2004-07-29 UNTIL 2005-03-23 RESIGNED
MR STEPHEN JUDE ALDEN Jan 1960 Maltese Director 2006-07-24 UNTIL 2015-07-21 RESIGNED
MS CAROLE WALKER Dec 1966 British Director 2011-12-02 UNTIL 2016-02-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Regis Maybourne (Uk) Ltd 2020-05-27 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
His Excellency Sheikh Hamad Bin Jassim Bin Jaber Al Thani 2020-03-13 1/1959 Doha   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Selene Midco Limited 2017-12-12 - 2020-03-13 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mhg Senior Borrower Limited 2016-04-06 - 2017-12-12 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLARIDGE'S HOTEL (42000) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
B.P. & S. (1906) LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
JAMES EDWARD LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CLARIDGE'S HOTEL LAUNDRY LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BEAUFORT CONSTRUCTION LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
HEADFORT HOTEL (BELGRAVIA) LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
CENTRALGLEN LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
A GOODY REWARDED LTD LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
WESTONE HOTEL ACQUISITIONS COMPANY LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
COROIN LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
EMORY HOTEL LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
CONNAUGHT F & B LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 56101 - Licensed restaurants
BROOK STREET 2 LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BROOK STREET 1 LTD LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BROOK STREET TRUSTEE CO NUMBER 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MHG MEZZ BORROWER LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MHG SENIOR HOLDCO LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MAYBOURNE MEZZANINE HOLDCO LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MHG SENIOR BORROWER LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRIVATEGUARD TRADERS LTD LONDON ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
DILMON SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ROCKETSHIP FILMS LTD LONDON ENGLAND Active MICRO ENTITY 59112 - Video production activities
AJALA & VON ANCKEN LEGAL SERVICES LTD LONDON ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
G&G DIGITAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
ALTON MANAGEMENT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
BG CLEAN LTD LONDON ENGLAND Active NO ACCOUNTS FILED 81210 - General cleaning of buildings
ACEYFREDERI LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 03120 - Freshwater fishing
GIKAI HOLDINGS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HMJ SOCITY RE LLP LONDON ENGLAND Active NO ACCOUNTS FILED None Supplied