Company NameThe Waterside Apartments (Princes Dock Management Company) Limited
DirectorGustaaf Franciscus Bakker
Company StatusActive
Company Number05404936
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Previous NamesInhoco 3197 Limited and The Malmaison Apartments (Residential Management Company) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gustaaf Franciscus Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed04 June 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 11 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(1 month, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed27 May 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed11 June 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Ryde Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed11 June 2007(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 June 2013)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
Correspondence Address15 Appold Street
London
EC2A 2HB

Contact

Websitemalmaison.com
Email address[email protected]
Telephone0845 1819268
Telephone regionUnknown

Location

Registered Address3rd Floor
95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Malmaison LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

28 September 2023Termination of appointment of Gustaaf Franciscus Bakker as a director on 26 September 2023 (1 page)
28 September 2023Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 26 September 2023 (2 pages)
28 September 2023Appointment of Mr Scott Harper as a director on 26 September 2023 (2 pages)
28 September 2023Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023 (2 pages)
17 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
11 December 2019Cessation of Malmaison Limited as a person with significant control on 6 April 2016 (1 page)
11 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
11 December 2019Notification of Malmaison and Hotel Du Vin Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
11 February 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
14 May 2018Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 14 May 2018 (1 page)
9 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
16 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Register inspection address has been changed (1 page)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Register inspection address has been changed (1 page)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
16 July 2013Director's details changed for Paul Roberts on 27 June 2013 (3 pages)
16 July 2013Director's details changed for Paul Roberts on 27 June 2013 (3 pages)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
31 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
12 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
12 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 February 2012Termination of appointment of Colin Elliot as a director (1 page)
1 February 2012Termination of appointment of Colin Elliot as a director (1 page)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
1 October 2010Appointment of Colion David Elliot as a director (3 pages)
1 October 2010Appointment of Colion David Elliot as a director (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
14 December 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
14 December 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
14 December 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 March 2009Director appointed robert barclay cook (1 page)
26 March 2009Director appointed robert barclay cook (1 page)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 April 2008Appointment terminated director paul nisbett (1 page)
18 April 2008Appointment terminated director paul nisbett (1 page)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (3 pages)
11 July 2007New director appointed (12 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (3 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (12 pages)
11 July 2007New secretary appointed (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
14 August 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 August 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 June 2006Return made up to 29/03/06; full list of members (7 pages)
19 June 2006Return made up to 29/03/06; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: 100 barbirolli square manchester M2 3AB (1 page)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New director appointed (4 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (4 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Registered office changed on 01/07/05 from: 100 barbirolli square manchester M2 3AB (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2005Company name changed the malmaison apartments (reside ntial management company) limite d\certificate issued on 18/05/05 (2 pages)
18 May 2005Company name changed the malmaison apartments (reside ntial management company) limite d\certificate issued on 18/05/05 (2 pages)
11 May 2005Company name changed inhoco 3197 LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed inhoco 3197 LIMITED\certificate issued on 11/05/05 (2 pages)
29 March 2005Incorporation (18 pages)
29 March 2005Incorporation (18 pages)