MALMAISON HOTELS LIMITED
Status | ACTIVE |
Company No. | 03532178 |
Category | Private Limited Company |
Incorporated | 20 Mar 1998 |
Age | 26 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MALMAISON HOTELS LIMITED is an active private limited company with number 03532178. It was incorporated 26 years, 2 months, 13 days ago, on 20 March 1998. The company address is 3rd Floor 95 Cromwell Road, London, SW7 4DL, England.
Company Fillings
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Change to a person with significant control
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Malmaison Hotel Du Vin Holdings Limited
Change date: 2023-11-30
Documents
Termination director company with name termination date
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gustaaf Franciscus Bakker
Termination date: 2023-09-26
Documents
Appoint person director company with name date
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-26
Officer name: Mr Hetal Dinesh Trivedi
Documents
Appoint person director company with name date
Date: 28 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Harper
Appointment date: 2023-09-26
Documents
Accounts with accounts type dormant
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Old address: 30-31 Cowcross Street London EC1M 6DQ England
Change date: 2018-05-14
New address: 3rd Floor 95 Cromwell Road London SW7 4DL
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 21 Jun 2017
Action Date: 04 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-04
Officer name: Paul Roberts
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 04 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gustaaf Franciscus Bakker
Appointment date: 2017-06-04
Documents
Accounts with accounts type dormant
Date: 07 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
New address: 30-31 Cowcross Street London EC1M 6DQ
Old address: 15 Appold Street London EC2A 2HB
Change date: 2017-03-21
Documents
Termination secretary company with name termination date
Date: 02 Mar 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wfw Legal Services Limited
Termination date: 2017-01-23
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Change account reference date company current extended
Date: 21 Jun 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-09-30
Documents
Accounts with accounts type full
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Appoint corporate secretary company with name date
Date: 22 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-06-17
Officer name: Wfw Legal Services Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: One Fleet Place London EC4M 7WS
New address: 15 Appold Street London EC2A 2HB
Change date: 2015-06-22
Documents
Mortgage satisfy charge full
Date: 22 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035321780005
Documents
Termination director company with name termination date
Date: 19 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Reginald Davis
Termination date: 2015-06-17
Documents
Accounts with accounts type full
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Move registers to registered office company with new address
Date: 23 Dec 2014
Category: Address
Type: AD04
New address: One Fleet Place London EC4M 7WS
Documents
Mortgage charge part both with charge number
Date: 28 Nov 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 035321780005
Documents
Resolution
Date: 16 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number
Date: 11 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035321780005
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Move registers to sail company
Date: 16 Dec 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 16 Dec 2013
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Roberts
Change date: 2013-11-30
Documents
Change person director company with change date
Date: 16 Dec 2013
Action Date: 30 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-30
Officer name: Mr Gary Reginald Davis
Documents
Accounts with accounts type full
Date: 08 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-09
Old address: , 179 Great Portland Street, London, W1W 5LS
Documents
Termination secretary company with name
Date: 08 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Filex Services Limited
Documents
Accounts with accounts type full
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bibring
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 29 Nov 2012
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-26
Officer name: Mr Gary Reginald Davis
Documents
Termination secretary company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Robson
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Reginald Davis
Documents
Appoint person director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Roberts
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagtar Singh
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Elliot
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cook
Documents
Change account reference date company current extended
Date: 12 May 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin David Elliot
Documents
Termination director company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Blurton
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jagtar Singh
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Francis Blurton
Documents
Accounts with accounts type full
Date: 01 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Ms Gail Robson
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed robert barclay cook
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian cave
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard balfour-lynn
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph shashou
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john harrison
Documents
Legacy
Date: 14 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Accounts with accounts type full
Date: 11 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 19 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/12/04--------- £ si 95186365@1=95186365 £ ic 2/95186367
Documents
Legacy
Date: 07 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/12/04
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 16 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Some Companies
22 DITTON ROAD,SOUTHALL,UB2 5RZ
Number: | 05809286 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BARFORD CLOSE,LONDON,NW4 4XG
Number: | 09832425 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACNICHOLLS STEWARD SERVICES LIMITED
SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR
Number: | 11510955 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HIGH STREET,DEVON,EX9 6LQ
Number: | 04916566 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREAT RUSSELL STREET,LONDON,WC1B 3BQ
Number: | 10344505 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 FLANSHAM LANE,BOGNOR REGIS,PO22 6AH
Number: | 10618718 |
Status: | ACTIVE |
Category: | Private Limited Company |