London
SW7 4DL
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Secretary Name | Mr Jagtar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Ryde Longhoughton Road Lesbury Alnwick Northumberland NE66 3AT |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Gary Reginald Davis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-31 Cowcross Street London EC1M 6DQ |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD2 1JG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2013) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2017) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Website | malmaison.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Malmaison LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
28 September 2023 | Termination of appointment of Gustaaf Franciscus Bakker as a director on 26 September 2023 (1 page) |
---|---|
28 September 2023 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 26 September 2023 (2 pages) |
28 September 2023 | Appointment of Mr Scott Harper as a director on 26 September 2023 (2 pages) |
28 September 2023 | Appointment of Mr Hetal Dinesh Trivedi as a director on 26 September 2023 (2 pages) |
17 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
11 December 2019 | Cessation of Malmaison Limited as a person with significant control on 6 April 2016 (1 page) |
11 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
11 December 2019 | Notification of Malmaison and Hotel Du Vin Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
11 February 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
14 May 2018 | Registered 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 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
21 March 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
2 March 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
23 December 2014 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
16 December 2013 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register inspection address has been changed (1 page) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register inspection address has been changed (1 page) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Register(s) moved to registered inspection location (1 page) |
16 December 2013 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Paul Roberts on 30 November 2013 (2 pages) |
16 December 2013 | Director's details changed for Paul Roberts on 30 November 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
8 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
16 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (3 pages) |
16 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (3 pages) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
8 July 2013 | Termination of appointment of Filex Services Limited as a secretary (1 page) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 January 2013 | Termination of appointment of Michael Bibring as a director (2 pages) |
4 January 2013 | Termination of appointment of Michael Bibring as a director (2 pages) |
31 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
10 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 February 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
1 February 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
12 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
12 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Appointment of Colion David Elliot as a director (3 pages) |
1 October 2010 | Appointment of Colion David Elliot as a director (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
14 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
14 December 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
14 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 March 2009 | Director appointed robert barclay cook (1 page) |
26 March 2009 | Director appointed robert barclay cook (1 page) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (12 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (12 pages) |
11 July 2007 | New secretary appointed (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
14 August 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 August 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
19 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New director appointed (4 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (4 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Resolutions
|
18 May 2005 | Company name changed the malmaison apartments (reside ntial management company) limite d\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed the malmaison apartments (reside ntial management company) limite d\certificate issued on 18/05/05 (2 pages) |
11 May 2005 | Company name changed inhoco 3197 LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed inhoco 3197 LIMITED\certificate issued on 11/05/05 (2 pages) |
29 March 2005 | Incorporation (18 pages) |
29 March 2005 | Incorporation (18 pages) |