MALMAISON AND HOTEL DU VIN PROPERTY LIMITED

MALMAISON AND HOTEL DU VIN PROPERTY LIMITED

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

    Company NameMALMAISON AND HOTEL DU VIN PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06155144
    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 AND HOTEL DU VIN PROPERTY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MALMAISON AND HOTEL DU VIN PROPERTY LIMITED located?

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

    What were the previous names of MALMAISON AND HOTEL DU VIN PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINLAW 552 LIMITEDMar 13, 2007Mar 13, 2007

    What are the latest accounts for MALMAISON AND HOTEL DU VIN PROPERTY 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 AND HOTEL DU VIN PROPERTY 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 AND HOTEL DU VIN PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2024 with updates

    4 pagesCS01
    XDHVYB31

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

    6 pagesAA
    AD679YSQ

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01
    XCIC5G3E

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

    2 pagesPSC05
    XCIC1APL

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

    1 pagesTM01
    XCD0EKXT

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

    1 pagesTM01
    XCD0EKF6

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

    2 pagesAP01
    XCD0EKH7

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

    2 pagesAP01
    XCD0EKEQ

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

    5 pagesAA
    AC59GC7N

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01
    XBHWBKZ6

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

    5 pagesAA
    AB6QD7BF

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01
    XAID35SA

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

    1 pagesTM01
    XA9O7RND

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

    2 pagesAP01
    XA9O7RKP

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

    6 pagesAA
    AA5V1B8Q

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01
    X9J2O0R5

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

    6 pagesAA
    A97G766O

    Confirmation statement made on Nov 30, 2019 with updates

    4 pagesCS01
    X8K3T2PL

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

    2 pagesAP01
    X86EVKY1

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

    6 pagesAA
    A843ZPFN

    Full accounts made up to Sep 30, 2017

    15 pagesAA
    A7L6P6YA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01
    X7L13G8X

    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
    X75YNKOQ

    Who are the officers of MALMAISON AND HOTEL DU VIN PROPERTY 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
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    England
    British100895090001
    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
    FranceDutchDirector233944340001
    BIBRING, Michael Albert
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    Director
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    EnglandBritishSolicitor9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishCompany Director53724380001
    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
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritishCeo167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishFinance Director154267590001
    KOH, Teck Chuan
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    Director
    95 Cromwell Road
    SW7 4DL London
    3rd Floor
    England
    SingaporeSingaporeanDirector258790140001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritishCompany Director132613500001
    ROBERTS, Paul
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    Director
    Cowcross Street
    EC1M 6DQ London
    30-31
    England
    United KingdomBritishFinance Director168184220001
    ROBSON, Gail
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritishAccountant100895090001
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritishCompany Director121710890001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Director
    179 Great Portland Street
    W1W 5LS London
    67847560001

    Who are the persons with significant control of MALMAISON AND HOTEL DU VIN PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malmaison And Hotel Du Vin Property Holdings 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 Number05990905
    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