MALMAISON AND HOTEL DU VIN PROPERTY LIMITED
Overview
Company Name | MALMAISON AND HOTEL DU VIN PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06155144 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MALMAISON AND HOTEL DU VIN PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
FINLAW 552 LIMITED | Mar 13, 2007 | Mar 13, 2007 |
What are the latest accounts for MALMAISON AND HOTEL DU VIN PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MALMAISON AND HOTEL DU VIN PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Nov 30, 2025 |
---|---|
Next Confirmation Statement Due | Dec 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 30, 2024 |
Overdue | No |
What are the latest filings for MALMAISON AND HOTEL DU VIN PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 30, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
Change of details for Malmaison and Hotel Du Vin Property Holdings Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Gustaaf Franciscus Bakker as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Boon Kiong Chan as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Scott Harper as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Appointment of Mr Hetal Dinesh Trivedi as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Teck Chuan Koh as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Boon Kiong Chan as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 30, 2019 with updates | 4 pages | CS01 | ||
Appointment of Teck Chuan Koh as a director on May 15, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 6 pages | AA | ||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | AD01 | ||
Who are the officers of MALMAISON AND HOTEL DU VIN PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARPER, Scott | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | Director | 314072950001 | ||||||||
TRIVEDI, Hetal Dinesh | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | Director | 276156100001 | ||||||||
ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
WFW LEGAL SERVICES LIMITED | Secretary | Appold Street EC2A 2HB London 15 England |
| 18093320001 | ||||||||||
BAKKER, Gustaaf Franciscus | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | France | Dutch | Director | 233944340001 | ||||||||
BIBRING, Michael Albert | Director | Hive Road WD2 1JG Bushey Heath Conifers Hertfordshire England | England | British | Solicitor | 9320160002 | ||||||||
BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | Company Director | 53724380001 | ||||||||
CHAN, Boon Kiong | Director | 95 Cromwell Road SW7 4DL London 3rd Floor United Kingdom | Singapore | Singaporean | Chief Operating Officer | 274470950001 | ||||||||
CLARK, Alan Philip | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | None | 146674970001 | ||||||||
COOK, Robert Barclay | Director | Longhoughton Road Lesbury NE66 3AT Alnwick Dukes Ryde Northumberland | United Kingdom | British | Chief Executive Officer | 136758210001 | ||||||||
DAVIS, Gary Reginald | Director | Fleet Place EC4M 7WS London One England | England | British | Ceo | 167510270002 | ||||||||
ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | Finance Director | 154267590001 | ||||||||
KOH, Teck Chuan | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | Singapore | Singaporean | Director | 258790140001 | ||||||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||||||
ROBERTS, Paul | Director | Cowcross Street EC1M 6DQ London 30-31 England | United Kingdom | British | Finance Director | 168184220001 | ||||||||
ROBSON, Gail | Director | Great Portland Street W1W 5LS London 179 England | England | British | Accountant | 100895090001 | ||||||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | Company Director | 121710890001 | ||||||||
FILEX NOMINEES LIMITED | Director | 179 Great Portland Street W1W 5LS London | 67847560001 |
Who are the persons with significant control of MALMAISON AND HOTEL DU VIN PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Malmaison And Hotel Du Vin Property Holdings Limited | Apr 06, 2016 | 95 Cromwell Road SW7 4DL London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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