Margot Holdings Limited LONDON


Founded in 2003, Margot Holdings, classified under reg no. 04933011 is an active company. Currently registered at 23 Buckingham Gate SW1E 6LB, London the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Saturday 21st May 2016 Margot Holdings Limited is no longer carrying the name Moti Mahal Delux.

The company has 5 directors, namely Rahul M., Robert W. and Joel R. and others. Of them, Dhairya C. has been with the company the longest, being appointed on 23 August 2010 and Rahul M. and Robert W. and Joel R. and Abhimanyu M. have been with the company for the least time - from 19 April 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Satyabhama P. who worked with the the company until 21 June 2023.

Margot Holdings Limited Address / Contact

Office Address 23 Buckingham Gate
Town London
Post code SW1E 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04933011
Date of Incorporation Wed, 15th Oct 2003
Industry Licensed restaurants
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Rahul M.

Position: Director

Appointed: 19 April 2016

Robert W.

Position: Director

Appointed: 19 April 2016

Joel R.

Position: Director

Appointed: 19 April 2016

Abhimanyu M.

Position: Director

Appointed: 19 April 2016

Dhairya C.

Position: Director

Appointed: 23 August 2010

Corine M.

Position: Director

Appointed: 28 September 2010

Resigned: 18 April 2016

Palakkad N.

Position: Director

Appointed: 23 August 2010

Resigned: 21 February 2014

Satyabhama P.

Position: Secretary

Appointed: 22 May 2009

Resigned: 21 June 2023

Manvinder P.

Position: Director

Appointed: 23 March 2009

Resigned: 18 April 2016

Lumley Management Limited

Position: Corporate Director

Appointed: 30 January 2009

Resigned: 23 March 2009

Cherian T.

Position: Director

Appointed: 01 February 2007

Resigned: 01 March 2016

Bhanu C.

Position: Director

Appointed: 01 February 2007

Resigned: 18 March 2022

Lumley Management Limited

Position: Corporate Director

Appointed: 27 October 2006

Resigned: 17 October 2008

C&c Business Solutions Limited

Position: Director

Appointed: 18 February 2004

Resigned: 01 February 2007

Lumley Management Limited

Position: Corporate Director

Appointed: 15 October 2003

Resigned: 18 February 2004

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 15 October 2003

Resigned: 22 May 2009

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we found, there is Rahul M. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Abhimanyu M. This PSC owns 25-50% shares. The third one is Renu M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Rahul M.

Notified on 1 November 2023
Nature of control: 25-50% shares

Abhimanyu M.

Notified on 1 November 2023
Nature of control: 25-50% shares

Renu M.

Notified on 1 November 2023
Nature of control: 25-50% shares

C&C Estates Limited

23 Buckingham Gate, London, SW1E 6LB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies Uk
Registration number 4563632
Notified on 15 October 2016
Nature of control: 50,01-75% shares

Chocolate Hospitality Ventures Pte Ltd

67 Mcnair Road, Townerville, 328547, Singapore

Legal authority Singapore Companies Act
Legal form Private Company
Country registered Singapore
Place registered Acra
Registration number 201538817m
Notified on 15 October 2016
Ceased on 30 October 2023
Nature of control: 25-50% shares

Company previous names

Moti Mahal Delux May 21, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (17 pages)

Company search

Advertisements