Reid's Hotel Madeira Limited LONDON


Founded in 1996, Reid's Hotel Madeira, classified under reg no. 03196271 is a active - proposal to strike off company. Currently registered at 4b Victoria House WC1B 4DA, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1996-06-05 Reid's Hotel Madeira Limited is no longer carrying the name Burginhall 900.

Reid's Hotel Madeira Limited Address / Contact

Office Address 4b Victoria House
Office Address2 Bloomsbury Square
Town London
Post code WC1B 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03196271
Date of Incorporation Thu, 9th May 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Veronique R.

Position: Director

Appointed: 12 May 2020

Abigail H.

Position: Director

Appointed: 31 March 2015

Filip B.

Position: Director

Appointed: 26 July 2013

Resigned: 31 March 2015

Martin O.

Position: Director

Appointed: 08 July 2011

Resigned: 31 December 2019

Martin O.

Position: Secretary

Appointed: 08 July 2011

Resigned: 26 July 2013

Martin O.

Position: Secretary

Appointed: 08 July 2011

Resigned: 31 December 2019

Philip C.

Position: Director

Appointed: 28 August 2009

Resigned: 26 July 2013

Jonathan S.

Position: Director

Appointed: 31 July 2007

Resigned: 28 August 2009

Paul W.

Position: Director

Appointed: 07 October 2005

Resigned: 08 July 2011

Paul W.

Position: Secretary

Appointed: 07 October 2005

Resigned: 08 July 2011

James S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 07 October 2005

James S.

Position: Director

Appointed: 31 October 2000

Resigned: 07 October 2005

Peter P.

Position: Director

Appointed: 29 May 1996

Resigned: 30 April 2001

Simon S.

Position: Director

Appointed: 29 May 1996

Resigned: 31 July 2007

Daniel O.

Position: Secretary

Appointed: 29 May 1996

Resigned: 01 April 2003

Daniel O.

Position: Director

Appointed: 29 May 1996

Resigned: 01 April 2003

Jean-Paul F.

Position: Director

Appointed: 29 May 1996

Resigned: 31 October 2000

Dh & B Managers Limited

Position: Nominee Director

Appointed: 09 May 1996

Resigned: 29 May 1996

Dh & B Directors Limited

Position: Nominee Director

Appointed: 09 May 1996

Resigned: 29 May 1996

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1996

Resigned: 29 May 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Belmond Management Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Belmond Management Limited

Shackleton House 4 Battle Bridge Lane, London, SE1 2HP, England

Legal authority Uk Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01680876
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Burginhall 900 June 5, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (5 pages)

Company search