MALMAISON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMALMAISON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03141385
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALMAISON LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is MALMAISON LIMITED located?

    Registered Office Address
    3rd Floor 95 Cromwell Road
    SW7 4DL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MALMAISON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MALMAISON LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for MALMAISON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Change of details for Malmaison and Hotel Du Vin Property Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC05

    Termination of appointment of Gustaaf Franciscus Bakker as a director on Sep 26, 2023

    1 pagesTM01

    Termination of appointment of Boon Kiong Chan as a director on Sep 26, 2023

    1 pagesTM01

    Appointment of Mr Hetal Dinesh Trivedi as a director on Sep 26, 2023

    2 pagesAP01

    Appointment of Mr Scott Harper as a director on Sep 26, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Teck Chuan Koh as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Mr Boon Kiong Chan as a director on Jul 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Nov 30, 2019 with updates

    4 pagesCS01

    Appointment of Teck Chuan Koh as a director on May 15, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on May 14, 2018

    1 pagesAD01

    Who are the officers of MALMAISON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, Scott
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritishDirector314072950001
    TRIVEDI, Hetal Dinesh
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    EnglandBritishDirector276156100001
    BONELLA, Richard John Murray
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    Secretary
    Rose House
    Portsmouth Road Ripley
    GU23 6ER Woking
    Surrey
    BritishCs33446940002
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    TUTTY, Roy James
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    Secretary
    The Granary
    Highway Drayton Parslow
    MK17 0JW Milton Keynes
    Buckinghamshire
    British61146650001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    WFW LEGAL SERVICES LIMITED
    Appold Street
    EC2A 2HB London
    15
    England
    Secretary
    Appold Street
    EC2A 2HB London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number1648390
    18093320001
    BAKKER, Gustaaf Franciscus
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    FranceDutchDirector233945810001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishCompany Director34251500001
    BATE, Simon Donald
    27 Southdowns Road
    WA14 3NP Bowden
    Altrincham
    Director
    27 Southdowns Road
    WA14 3NP Bowden
    Altrincham
    BritishManagement Consultant75874130002
    BIBRING, Michael Albert
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    Director
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    EnglandBritishSolicitor9320160002
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishCompany Director9320160002
    BLACK, Robin Kennedy
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    Director
    Nevergood Farmhouse
    Brick Kiln Lane
    TN12 8ES Horsmonden
    Kent
    United KingdomBritishChartered Accountant37965380001
    BLUM, Edward Jesse
    63 Denton Road
    TW1 2TN Twickenham
    Middlesex
    Director
    63 Denton Road
    TW1 2TN Twickenham
    Middlesex
    AmericanEvp-Finance65674420001
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishCompany Director53724380001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritishCompany Director53724380001
    BOHLMANN, John
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    Director
    4015 Kirkmeadow Lane
    75287 Dallas
    Texas
    Usa
    AmericanCorporate Counsel65674380001
    BREARE, Robert Roddick Ackrill
    42 Magdalen Road
    SW18 3NP London
    Director
    42 Magdalen Road
    SW18 3NP London
    BritishCompany Director38255700004
    CARREKER, James Don
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    Director
    6801 Baltimore
    Dallas 75205
    FOREIGN Texas
    Usa
    AmericanDirector & Company Officer66262660001
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    CHAN, Boon Kiong
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    United Kingdom
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    United Kingdom
    SingaporeSingaporeanChief Operating Officer274470950001
    CLARK, Alan Philip
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritishNone146674970001
    COOK, Robert Barclay
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    Director
    Longhoughton Road
    Lesbury
    NE66 3AT Alnwick
    Dukes Ryde
    Northumberland
    United KingdomBritishChief Executive Officer136758210001
    DAVIS, Gary Reginald
    EC4M 7WS London
    One Fleet Place
    England
    Director
    EC4M 7WS London
    One Fleet Place
    England
    EnglandBritishCeo167510270002
    DODD, Andrew Gerard
    96 Park Road
    WA15 9LF Hale
    Cheshire
    Director
    96 Park Road
    WA15 9LF Hale
    Cheshire
    EnglandBritishCompany Director74768570001
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishFinance Director154267590001
    EVANS, William Wiley
    24 Saddle Ridge Road
    Darien
    Connecticut
    06820
    Usa
    Director
    24 Saddle Ridge Road
    Darien
    Connecticut
    06820
    Usa
    UsaReal Estate Investment Trust D56671520001
    HAINING, Andrew
    21 Stratford Grove
    SW15 1NU London
    Director
    21 Stratford Grove
    SW15 1NU London
    BritishInvestment Banker42196640008
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritishCompany Director69263980002
    KOH, Teck Chuan
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    SingaporeSingaporeanDirector258790140001
    MAJOR, Rebecca Meredith
    96 Ravenscourt Road
    W6 0GU London
    Director
    96 Ravenscourt Road
    W6 0GU London
    BritishTrainee Solicitor45743170001
    MCCULLOCH, Kenneth Wilfred
    69 Kelvin Court
    G12 0AG Glasgow
    Director
    69 Kelvin Court
    G12 0AG Glasgow
    ScotlandBritishHotelier37947170001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritishDirector132613500001
    NUSSBAUM, Paul Allan
    3510 Turtle Creek Boulevard
    75205 Appartment 5e
    Dallas
    Usa
    Director
    3510 Turtle Creek Boulevard
    75205 Appartment 5e
    Dallas
    Usa
    UsaDirector & Company Officer58048440001

    Who are the persons with significant control of MALMAISON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malmaison And Hotel Du Vin Property Limited
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Apr 06, 2016
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number06155144
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0