MALMAISON ABERDEEN PROPERTY LIMITED

3rd Floor 95 Cromwell Road, London, SW7 4DL, England
StatusACTIVE
Company No.06155395
CategoryPrivate Limited Company
Incorporated13 Mar 2007
Age17 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

MALMAISON ABERDEEN PROPERTY LIMITED is an active private limited company with number 06155395. It was incorporated 17 years, 2 months, 20 days ago, on 13 March 2007. The company address is 3rd Floor 95 Cromwell Road, London, SW7 4DL, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-01

Psc name: Malmaison Aberdeen Property Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: Gustaaf Franciscus Bakker

Documents

View document PDF

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 Hetal Dinesh Trivedi

Appointment date: 2023-09-26

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

New address: 3rd Floor 95 Cromwell Road London SW7 4DL

Change date: 2018-05-14

Old address: 30-31 Cowcross Street London EC1M 6DQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 04 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Roberts

Termination date: 2017-06-04

Documents

View document PDF

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

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: 15 Appold Street London EC2A 2HB England

New address: 30-31 Cowcross Street London EC1M 6DQ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-23

Officer name: Wfw Legal Services Limited

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-06-30

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Jun 2015

Category: Address

Type: AD04

New address: 15 Appold Street London EC2A 2HB

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061553950002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061553950003

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-17

Officer name: Gary Reginald Davis

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Mortgage charge part both with charge number

Date: 28 Nov 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 061553950002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061553950003

Charge creation date: 2014-06-30

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061553950002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Move registers to sail company

Date: 25 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Mar 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Roberts

Change date: 2014-03-10

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-10

Officer name: Mr Gary Reginald Davis

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-25

Old address: One Fleet Place London EC4M 7WS England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: 179 Great Portland Street London W1W 5LS England

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Roberts

Change date: 2013-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2013

Action Date: 08 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-08

Old address: 179 Great Portland Street London W1W 5LS

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Filex Services Limited

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bibring

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Robson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Reginald Davis

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Albert Bibring

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Roberts

Documents

View document PDF

Termination director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Apr 2012

Action Date: 10 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cook

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jagtar Singh

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Elliot

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Robson

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Miscellaneous

Date: 17 Dec 2010

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Elliot

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Blurton

Documents

View document PDF

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: Andrew Francis Blurton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gail Robson

Change date: 2009-10-01

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed robert barclay cook

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul nisbett

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/03/07--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw 553 LIMITED\certificate issued on 16/04/07

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/03/07

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEW CARE CONSULTANCIES LTD

2 EDINBURGH ROAD,BEXHILL-ON-SEA,TN40 2AB

Number:11888369
Status:ACTIVE
Category:Private Limited Company

GRANT TRAILERS LTD

SCLATTIE QUARRY INDUSTRIAL ESTATE,BUCKSBURN,AB21 9EG

Number:SC392673
Status:ACTIVE
Category:Private Limited Company

H. P. FAIRCHILD LIMITED

24 GLENBURNIE ROAD,,SW17 7PJ

Number:05158988
Status:ACTIVE
Category:Private Limited Company

PWP SOLUTIONS LTD

4 LOWICK LANE,KETTERING,NN14 3EE

Number:11254623
Status:ACTIVE
Category:Private Limited Company

SEXATON LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC397433
Status:ACTIVE
Category:Limited Liability Partnership

THE BEAUTY AND THE BEER LIMITED

27 BALFOUR AVENUE,LONDON,W7 3HS

Number:11026776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source