About

Registered Number: 03767885
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 95 Cromwell Road, London, SW7 4DL,

 

The Malmaison Hotel (Birmingham) Ltd was founded on 11 May 1999 and has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Bakker, Gustaaf Franciscus Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKKER, Gustaaf Franciscus Joseph 17 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 03 December 2019
CH01 - Change of particulars for director 16 August 2019
AA - Annual Accounts 05 July 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 02 July 2018
AD01 - Change of registered office address 14 May 2018
CS01 - N/A 14 December 2017
TM01 - Termination of appointment of director 21 June 2017
AP01 - Appointment of director 20 June 2017
AA - Annual Accounts 17 May 2017
AD01 - Change of registered office address 21 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
CS01 - N/A 16 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
AP01 - Appointment of director 22 June 2015
AD01 - Change of registered office address 22 June 2015
AP04 - Appointment of corporate secretary 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
MR04 - N/A 22 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
MR05 - N/A 28 November 2014
RESOLUTIONS - N/A 16 April 2014
MR04 - N/A 11 April 2014
MR01 - N/A 11 April 2014
AR01 - Annual Return 16 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 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 09 July 2013
AD01 - Change of registered office address 09 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 29 November 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 28 March 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 08 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AA01 - Change of accounting reference date 12 May 2011
MISC - Miscellaneous document 17 December 2010
AR01 - Annual Return 15 December 2010
AUD - Auditor's letter of resignation 24 November 2010
AP01 - Appointment of director 24 September 2010
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 02 February 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
395 - Particulars of a mortgage or charge 14 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 07 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363a - Annual Return 13 December 2006
225 - Change of Accounting Reference Date 04 October 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 08 December 2003
RESOLUTIONS - N/A 19 June 2003
395 - Particulars of a mortgage or charge 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
AA - Annual Accounts 26 April 2003
395 - Particulars of a mortgage or charge 07 March 2003
363s - Annual Return 12 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
395 - Particulars of a mortgage or charge 18 June 2002
395 - Particulars of a mortgage or charge 18 June 2002
RESOLUTIONS - N/A 15 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2002
RESOLUTIONS - N/A 30 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2002
AA - Annual Accounts 16 January 2002
363a - Annual Return 21 December 2001
363a - Annual Return 29 June 2001
363a - Annual Return 19 June 2001
353 - Register of members 05 June 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
287 - Change in situation or address of Registered Office 25 May 2001
288c - Notice of change of directors or secretaries or in their particulars 26 April 2001
AUD - Auditor's letter of resignation 23 November 2000
395 - Particulars of a mortgage or charge 22 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
395 - Particulars of a mortgage or charge 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
225 - Change of Accounting Reference Date 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
363a - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
AA - Annual Accounts 09 June 2000
287 - Change in situation or address of Registered Office 17 March 2000
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288c - Notice of change of directors or secretaries or in their particulars 21 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
225 - Change of Accounting Reference Date 10 June 1999
353 - Register of members 10 June 1999
353a - Register of members in non-legible form 10 June 1999
RESOLUTIONS - N/A 08 June 1999
RESOLUTIONS - N/A 08 June 1999
RESOLUTIONS - N/A 08 June 1999
RESOLUTIONS - N/A 08 June 1999
CERTNM - Change of name certificate 27 May 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Fully Satisfied

N/A

Floating charge 25 October 2011 Outstanding

N/A

Debenture 29 February 2008 Fully Satisfied

N/A

Debenture 03 June 2003 Fully Satisfied

N/A

Legal charge 27 February 2003 Fully Satisfied

N/A

Charge over agreement for lease 02 June 2002 Fully Satisfied

N/A

Debenture 02 June 2002 Fully Satisfied

N/A

Third pary debenture 03 November 2000 Fully Satisfied

N/A

Third party debenture 03 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.