MALMAISON HDV UNLIMITED
LONDON MALMAISON HDV LIMITED MWB MALMAISON CLG LIMITED FINLAW 551 LIMITED

Hellopages » Greater London » Islington » EC1M 6DQ

Company number 06155181
Status Active
Incorporation Date 13 March 2007
Company Type Private Unlimited Company
Address 30-31 COWCROSS STREET, LONDON, ENGLAND, EC1M 6DQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017; Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of MALMAISON HDV UNLIMITED are www.malmaisonhdv.co.uk, and www.malmaison-hdv.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malmaison Hdv Unlimited is a Private Unlimited Company. The company registration number is 06155181. Malmaison Hdv Unlimited has been working since 13 March 2007. The present status of the company is Active. The registered address of Malmaison Hdv Unlimited is 30 31 Cowcross Street London England Ec1m 6dq. . ROBERTS, Paul is a Director of the company. Secretary ROBSON, Gail has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director BIBRING, Michael Albert has been resigned. Director BLURTON, Andrew Francis has been resigned. Director CLARK, Alan Philip has been resigned. Director COOK, Robert Barclay has been resigned. Director DAVIS, Gary Reginald has been resigned. Director ELLIOT, Colin David has been resigned. Director NISBETT, Paul Sandle has been resigned. Director ROBSON, Gail has been resigned. Director SINGH, Jagtar has been resigned. Director FILEX NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ROBERTS, Paul
Appointed Date: 20 February 2012
55 years old

Resigned Directors

Secretary
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 13 March 2007

Secretary
FILEX SERVICES LIMITED
Resigned: 26 June 2013
Appointed Date: 13 March 2007

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 23 January 2017
Appointed Date: 17 June 2015

Director
BIBRING, Michael Albert
Resigned: 11 December 2012
Appointed Date: 08 May 2012
70 years old

Director
BLURTON, Andrew Francis
Resigned: 12 January 2010
Appointed Date: 13 March 2007
71 years old

Director
CLARK, Alan Philip
Resigned: 27 October 2009
Appointed Date: 27 October 2009
57 years old

Director
COOK, Robert Barclay
Resigned: 31 October 2011
Appointed Date: 15 December 2008
59 years old

Director
DAVIS, Gary Reginald
Resigned: 17 June 2015
Appointed Date: 16 January 2012
70 years old

Director
ELLIOT, Colin David
Resigned: 31 January 2012
Appointed Date: 12 July 2010
61 years old

Director
NISBETT, Paul Sandle
Resigned: 11 April 2008
Appointed Date: 13 March 2007
57 years old

Director
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 23 March 2007
63 years old

Director
SINGH, Jagtar
Resigned: 08 May 2012
Appointed Date: 31 January 2012
67 years old

Director
FILEX NOMINEES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Persons With Significant Control

Malmaison Hotel Du Vin Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALMAISON HDV UNLIMITED Events

21 Mar 2017
Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017
02 Mar 2017
Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Jun 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 69 more events
15 Apr 2007
Director resigned
11 Apr 2007
New secretary appointed
11 Apr 2007
New director appointed
11 Apr 2007
New director appointed
13 Mar 2007
Incorporation

MALMAISON HDV UNLIMITED Charges

30 June 2014
Charge code 0615 5181 0003
Delivered: 18 July 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
1 April 2014
Charge code 0615 5181 0002
Delivered: 11 April 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties
Description: Contains fixed charge…
13 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 11 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…