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