About

Registered Number: 06155144
Date of Incorporation: 13/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor 95 Cromwell Road, London, SW7 4DL,

 

Established in 2007, Malmaison & Hotel Du Vin Property Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There is one director listed as Bakker, Gustaaf Franciscus for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKKER, Gustaaf Franciscus 04 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 18 December 2018
DISS40 - Notice of striking-off action discontinued 15 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AD01 - Change of registered office address 14 May 2018
CS01 - N/A 04 December 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 05 June 2017
AD01 - Change of registered office address 21 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
CS01 - N/A 09 December 2016
AUD - Auditor's letter of resignation 24 August 2016
AUD - Auditor's letter of resignation 19 August 2016
AA01 - Change of accounting reference date 21 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 18 January 2016
AP04 - Appointment of corporate secretary 22 June 2015
AD01 - Change of registered office address 22 June 2015
MR04 - N/A 22 June 2015
MR04 - N/A 22 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 23 December 2014
AD04 - Change of location of company records to the registered office 23 December 2014
MR05 - N/A 28 November 2014
MR01 - N/A 18 July 2014
RESOLUTIONS - N/A 16 April 2014
MR04 - N/A 11 April 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 17 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 08 November 2013
CH01 - Change of particulars for director 10 July 2013
AD01 - Change of registered office address 09 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 02 April 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 29 November 2012
TM01 - Termination of appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 24 February 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 02 November 2011
AA01 - Change of accounting reference date 11 May 2011
AR01 - Annual Return 09 December 2010
AUD - Auditor's letter of resignation 24 November 2010
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 22 December 2009
TM01 - Termination of appointment of director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
AP01 - Appointment of director 04 November 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 14 July 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
225 - Change of Accounting Reference Date 27 March 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 17 May 2007
395 - Particulars of a mortgage or charge 21 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
CERTNM - Change of name certificate 16 April 2007
123 - Notice of increase in nominal capital 16 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Fully Satisfied

N/A

A registered charge 01 April 2014 Fully Satisfied

N/A

Debenture 13 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.