MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED
Overview
Company Name | MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08960862 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED located?
Registered Office Address | 3rd Floor 95 Cromwell Road SW7 4DL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MALMAISON HOTEL DU VIN BRAND SERVICES 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 HOTEL DU VIN BRAND SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2025 |
---|---|
Next Confirmation Statement Due | Apr 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2024 |
Overdue | No |
What are the latest filings for MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||
Confirmation statement made on Mar 26, 2024 with updates | 4 pages | CS01 | ||
Change of details for Malmaison Hotel Du Vin Holdings Limited as a person with significant control on Mar 26, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Boon Kiong Chan as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on Sep 26, 2023 | 1 pages | TM01 | ||
Appointment of Mr Martyn Ball 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 | ||
Appointment of Mr Scott Harper as a director on Sep 26, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 21 pages | AA | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 22 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Boon Kiong Chan as a director on Aug 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Valerie Foo as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on May 21, 2018 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||
Appointment of Valerie Foo as a director on May 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Peng Sum Choe as a director on May 14, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 18 pages | AA | ||
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 HOTEL DU VIN BRAND SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BALL, Martyn | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | England | British | Director | 314074400001 | ||||||||
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 | ||||||||
WFW LEGAL SERVICES LIMITED | Secretary | Appold Street EC2A 2HB London 15 England |
| 18093320001 | ||||||||||
BAKKER, Gustaaf Franciscus Joseph | Director | 95 Cromwell Road SW7 4DL London 3rd Floor United Kingdom | France | Dutch | Chief Executive | 198744420001 | ||||||||
CHAN, Boon Kiong | Director | 95 Cromwell Road SW7 4DL London 3rd Floor United Kingdom | Singapore | Singaporean | Chief Operating Officer | 274470950001 | ||||||||
CHOE, Peng Sum | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | Singapore | Singaporean | Director | 90777360007 | ||||||||
DAVIS, Gary Reginald | Director | Fleet Place EC4M 7WS London One United Kingdom | England | British | Ceo | 167510270002 | ||||||||
FOO, Valerie | Director | 95 Cromwell Road SW7 4DL London 3rd Floor England | Singapore | Singaporean | Director | 258972670001 | ||||||||
ROBERTS, Paul | Director | Cowcross Street EC1M 6DQ London 30-31 England | United Kingdom | British | Finance Director | 168184220001 |
Who are the persons with significant control of MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Malmaison Hotel Du Vin Holdings Limited | Apr 06, 2016 | 95 Cromwell Road SW7 4DL London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 30, 2014 Delivered On Jul 18, 2014 | Satisfied | ||
Brief description 16 united kingdom, 12 community and 2 international registered trademarks and 83 registered domain names. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 01, 2014 Delivered On Apr 11, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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