MALMAISON (CHART SQUARE) LIMITED

Register to unlock more data on OkredoRegister

MALMAISON (CHART SQUARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03490682

Incorporation date

09/01/1998

Size

Full

Contacts

Registered address

Registered address

3rd Floor 95 Cromwell Road, London SW7 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1998)
dot icon24/11/2025
Confirmation statement made on 2025-11-23 with updates
dot icon02/07/2025
Full accounts made up to 2024-09-30
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon11/07/2024
Full accounts made up to 2023-09-30
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon14/12/2023
Change of details for Malmaison Limited as a person with significant control on 2023-12-14
dot icon28/09/2023
Appointment of Mr Scott Harper as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 2023-09-26
dot icon28/09/2023
Appointment of Mr Hetal Dinesh Trivedi as a director on 2023-09-26
dot icon28/09/2023
Termination of appointment of Boon Kiong Chan as a director on 2023-09-26
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon15/06/2022
Full accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/10/2021
Full accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon22/09/2020
Termination of appointment of Valerie Foo as a director on 2020-08-19
dot icon22/09/2020
Appointment of Mr Boon Kiong Chan as a director on 2020-08-19
dot icon18/08/2020
Full accounts made up to 2019-09-30
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon16/08/2019
Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 2018-05-21
dot icon08/07/2019
Full accounts made up to 2018-09-30
dot icon29/05/2019
Appointment of Valerie Foo as a director on 2019-05-15
dot icon28/05/2019
Termination of appointment of Peng Sum Choe as a director on 2019-05-14
dot icon17/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon14/05/2018
Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 2018-05-14
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon21/06/2017
Termination of appointment of Paul Roberts as a director on 2017-06-04
dot icon20/06/2017
Appointment of Mr Peng Sum Choe as a director on 2017-06-04
dot icon17/05/2017
Full accounts made up to 2016-09-30
dot icon21/03/2017
Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 2017-03-21
dot icon02/03/2017
Termination of appointment of Wfw Legal Services Limited as a secretary on 2017-01-23
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon24/08/2016
Auditor's resignation
dot icon19/08/2016
Auditor's resignation
dot icon21/06/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/06/2015
Appointment of Wfw Legal Services Limited as a secretary on 2015-06-17
dot icon22/06/2015
Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 2015-06-22
dot icon22/06/2015
Satisfaction of charge 034906820011 in full
dot icon19/06/2015
Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 2015-06-17
dot icon19/06/2015
Termination of appointment of Gary Reginald Davis as a director on 2015-06-17
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon23/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/11/2014
Part of the property or undertaking has been released and no longer forms part of charge 034906820011
dot icon16/04/2014
Resolutions
dot icon11/04/2014
Satisfaction of charge 10 in full
dot icon11/04/2014
Registration of charge 034906820011
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/12/2013
Register inspection address has been changed
dot icon16/12/2013
Director's details changed for Paul Roberts on 2013-11-30
dot icon08/11/2013
Full accounts made up to 2013-06-30
dot icon09/07/2013
Director's details changed for Paul Roberts on 2013-06-27
dot icon09/07/2013
Registered office address changed from 30 City Road London EC1Y 2AG on 2013-07-09
dot icon09/07/2013
Termination of appointment of City Group Plc as a secretary
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Gary Reginald Davis on 2012-11-30
dot icon11/12/2012
Termination of appointment of Michael Bibring as a director
dot icon29/11/2012
Director's details changed for Mr Gary Reginald Davis on 2012-11-26
dot icon11/07/2012
Termination of appointment of Gail Robson as a secretary
dot icon09/07/2012
Appointment of Mr Gary Reginald Davis as a director
dot icon12/06/2012
Appointment of Michael Albert Bibring as a director
dot icon22/05/2012
Termination of appointment of Jagtar Singh as a director
dot icon18/05/2012
Appointment of Paul Roberts as a director
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon31/01/2012
Termination of appointment of Colin Elliot as a director
dot icon24/01/2012
Statement 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 /both /charge no 10
dot icon16/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Robert Cook as a director
dot icon11/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/11/2010
Auditor's resignation
dot icon01/10/2010
Appointment of Colin David Elliot as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon15/01/2010
Termination of appointment of Andrew Blurton as a director
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Robert Barclay Cook on 2009-11-30
dot icon02/12/2009
Secretary's details changed for City Group Plc on 2009-11-30
dot icon18/11/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon18/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Director appointed robert barclay cook
dot icon05/03/2009
Appointment terminated director ian cave
dot icon16/12/2008
Return made up to 30/11/08; full list of members
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Appointment terminated director paul nisbett
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Declaration of satisfaction of mortgage/charge
dot icon17/05/2007
New director appointed
dot icon11/12/2006
Return made up to 30/11/06; full list of members
dot icon04/10/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon27/04/2006
Full accounts made up to 2005-06-30
dot icon09/01/2006
Return made up to 30/11/05; full list of members
dot icon24/11/2005
Director's particulars changed
dot icon10/10/2005
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Registered office changed on 21/09/05 from: 30 city road london EC1Y 1BQ
dot icon10/08/2005
Secretary's particulars changed
dot icon10/08/2005
Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon20/12/2004
Return made up to 30/11/04; full list of members
dot icon18/11/2004
Secretary's particulars changed
dot icon20/10/2004
Director's particulars changed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 30/11/03; full list of members
dot icon16/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
New director appointed
dot icon26/04/2003
Full accounts made up to 2002-06-30
dot icon13/12/2002
Return made up to 30/11/02; full list of members
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Director resigned
dot icon18/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Particulars of mortgage/charge
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Declaration of assistance for shares acquisition
dot icon30/05/2002
Declaration of assistance for shares acquisition
dot icon30/05/2002
Resolutions
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Return made up to 30/11/01; full list of members
dot icon23/01/2002
Secretary's particulars changed
dot icon16/01/2002
Full accounts made up to 2001-06-30
dot icon16/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon07/06/2001
Full accounts made up to 2000-06-30
dot icon21/05/2001
Secretary's particulars changed;director's particulars changed
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon14/12/2000
Return made up to 30/11/00; full list of members
dot icon22/11/2000
Particulars of mortgage/charge
dot icon20/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
New director appointed
dot icon13/11/2000
Declaration of assistance for shares acquisition
dot icon09/11/2000
Certificate of change of name
dot icon22/08/2000
New secretary appointed
dot icon10/07/2000
Particulars of mortgage/charge
dot icon07/04/2000
Full accounts made up to 1999-06-30
dot icon30/12/1999
Return made up to 30/11/99; full list of members
dot icon18/12/1998
Return made up to 30/11/98; full list of members
dot icon27/10/1998
Director's particulars changed
dot icon08/05/1998
Particulars of mortgage/charge
dot icon18/04/1998
New secretary appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Accounting reference date extended from 31/01/99 to 30/06/99
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Registered office changed on 26/02/98 from: 83 clerkenwell road london EC1R 5AR
dot icon30/01/1998
Certificate of change of name
dot icon09/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Boon Kiong
Director
19/08/2020 - 26/09/2023
26
Harper, Scott
Director
26/09/2023 - Present
30
Mr Gustaaf Franciscus Joseph Bakker
Director
17/06/2015 - 26/09/2023
28
Trivedi, Hetal Dinesh
Director
26/09/2023 - Present
115

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALMAISON (CHART SQUARE) LIMITED

MALMAISON (CHART SQUARE) LIMITED is an(a) Active company incorporated on 09/01/1998 with the registered office located at 3rd Floor 95 Cromwell Road, London SW7 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALMAISON (CHART SQUARE) LIMITED?

toggle

MALMAISON (CHART SQUARE) LIMITED is currently Active. It was registered on 09/01/1998 .

Where is MALMAISON (CHART SQUARE) LIMITED located?

toggle

MALMAISON (CHART SQUARE) LIMITED is registered at 3rd Floor 95 Cromwell Road, London SW7 4DL.

What does MALMAISON (CHART SQUARE) LIMITED do?

toggle

MALMAISON (CHART SQUARE) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for MALMAISON (CHART SQUARE) LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-23 with updates.