Get an alert when SELKIRK HOUSE (MH) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-27 (in 4mo)

Last made up 2025-09-13

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£1M

+27.4% vs 2023

Employees

0

Average over period

Profit before tax

£312K

-54.6% vs 2023

Name history

Renamed 1 time since incorporation

  1. SELKIRK HOUSE (MH) LIMITED 1996-07-19 → present
  2. MERIDIEN HOTELS LIMITED 1984-04-16 → 1996-07-19

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,905,000£2,146,000
Operating profit £687,000£312,000
Profit before tax £687,000£312,000
Net profit £687,000£312,000
Cash
Total assets less current liabilities £1,140,000£1,452,000
Net assets £1,140,000£1,452,000
Equity £1,140,000£1,452,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 36.1%14.5%
Net margin 36.1%14.5%
Return on capital employed 60.3%21.5%
Gearing (liabilities / total assets) 43.8%60.3%
Current ratio 2.28x1.66x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has a profit for the year ended 31 December 2024 of £312,000 and a net asset position of £1,452,000. Financial statements prepared on a going concern basis. The Company is reliant on Fattal Piccadilly Limited for cash flow, whose net assets are £25m (2023: £28.3m) with an operating profit. Directors confident of sufficient funds for 12 months.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 51 resigned

Name Role Appointed Born Nationality
BERGIN, Emmet Secretary 2024-11-12
GUY, Darren Director 2022-12-20 Jan 1978 Irish
NISSENBAUM, Ronen Erwin Director 2022-12-20 May 1963 Israeli
Show 51 resigned officers
Name Role Appointed Resigned
EDIS-BATES, Jonathan Geoffrey Secretary 1995-02-13 1995-11-06
FRASER, Simon Scott Secretary 2001-07-11 2001-09-17
MACKENZIE, Lisa Marie Secretary 2001-09-17 2004-05-28
MASON, Timothy Charles Secretary 2000-09-29 2001-07-11
MATHEWS, Benedict John Spurway Secretary 1996-05-02 1996-08-16
MILLS, John Michael Secretary 1995-02-13 1996-05-14
MULLINS, Michelle Secretary 2022-12-20 2024-06-26
STEVENS, David John Secretary 1995-11-06 1996-03-31
TAUTZ, Helen Jane Secretary 1995-02-13 2000-09-29
INTERTRUST (UK) LIMITED Corporate Secretary 2014-05-15 2022-12-20
INTERTRUST HOLDINGS (UK) LIMITED Corporate Secretary 2010-07-22 2014-05-15
SISEC LIMITED Corporate Nominee Secretary 1995-02-13
STARMAN SECRETARIES LIMITED Corporate Secretary 2004-05-28 2010-07-22
ANDRE, Raymond Jean Gonzague Director 1993-09-26
BLACK-ROBERTS, Felicity Jane Director 2007-05-04 2010-07-22
CABELLA, Franco Elio Director 1994-12-01 1996-11-21
CLARK, Jeffrey Stanley Director 2010-07-22 2018-12-21
COLERIDGE, Peter Bernard Director 1997-06-13 1999-11-15
COPELAND, Patrick Joseph Director 1997-06-13 1997-07-18
DAVENPORT, Donald Andrew Director 2000-09-29 2001-06-19
DONADELLO, Eros Director 1993-09-30
EDIS-BATES, Jonathan Geoffrey Director 1995-02-13 1995-11-06
ELTON, James Robert Director 2001-09-17 2002-10-07
FERGUSON, Iain Donald Director 2002-10-07 2006-05-05
FERRAZ, Luis Director 1993-09-21 1996-01-30
FRASER, Simon Scott Director 2001-06-19 2001-11-12
HARVEY, Larry Keith Director 2010-07-22 2013-07-20
JOHNSON, Janamon Le Coryelle Director 2018-01-31 2018-03-16
LAFAYE, Francois Claude Director 1994-04-21 1996-11-21
LAMBERT, Bernard Charles Hector Director 2001-06-19 2001-11-12
LARSON, Gregory Jon Director 2013-07-20 2018-01-31
LEBRAULT, Guy Director 1993-02-18
LEVY, Marcel Director 1993-09-21 1994-12-02
MACKENZIE, Lisa Marie Director 2001-09-17 2004-05-28
MACNAMARA, Brian Gregory Director 2018-03-16 2018-12-21
MAHON, Anthony Nicholas Director 2005-05-09 2005-11-24
MAHONEY, Richard Lee Director 2001-09-17 2003-01-31
MALONEY, David Ossian Director 2002-10-07 2003-12-19
MARTIN, Andrew David Director 1999-11-15 2001-06-19
MASSON, Jean-Michel Daniel Director 1993-03-23 1994-01-04
MILLS, John Michael Director 1995-02-13 1996-05-14
MORTIMER, David Grant Director 2000-09-29 2001-06-19
MURPHY, Michael Patrick Director 2006-05-05 2010-07-22
PARROTT, Graham Joseph Director 1996-02-12 2000-09-29
PASLEY-TYLER, Guy Julian Director 2018-12-21 2022-12-20
RILEY, Robert Earl Director 2004-01-14 2005-11-24
SEYRLING, Dominic Lucas Director 2018-12-21 2022-12-20
STAUNTON, Henry Eric Director 1996-02-12 2000-09-29
STEVENS, David John Director 1995-11-06 1996-03-31
TANNER, Matthew Colenso Director 2020-04-08 2022-12-20
TAUTZ, Helen Jane Director 1995-02-13 2000-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
David Fattal Individual Shares 75–100%, Voting 75–100%, Appoints directors 2022-12-20 Active
Minister Of Finance Legal person Significant influence 2016-04-06 Ceased 2022-10-11

Filing timeline

Last 20 of 268 total filings

Date Type Category Description
2026-03-12 CH01 officers Change person director company with change date PDF
2025-12-23 AA accounts Accounts with accounts type full
2025-09-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-13 AP03 officers Appoint person secretary company with name date PDF
2024-11-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-16 AA accounts Accounts with accounts type full
2024-06-26 TM02 officers Termination secretary company with name termination date PDF
2023-10-16 AA accounts Accounts with accounts type small
2023-09-20 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-19 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-01-18 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2023-01-18 AP01 officers Appoint person director company with name date PDF
2023-01-05 AD01 address Change registered office address company with date old address new address PDF
2023-01-05 TM01 officers Termination director company with name termination date PDF
2023-01-05 TM01 officers Termination director company with name termination date PDF
2023-01-05 TM01 officers Termination director company with name termination date PDF
2023-01-05 TM02 officers Termination secretary company with name termination date PDF
2023-01-05 AP03 officers Appoint person secretary company with name date PDF
2023-01-05 AP01 officers Appoint person director company with name date PDF
2022-12-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page