Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MALMAISON (CHART SQUARE) LIMITED
Company Information for

MALMAISON (CHART SQUARE) LIMITED

3RD FLOOR, 95 CROMWELL ROAD, LONDON, SW7 4DL,
Company Registration Number
03490682
Private Limited Company
Active

Company Overview

About Malmaison (chart Square) Ltd
MALMAISON (CHART SQUARE) LIMITED was founded on 1998-01-09 and has its registered office in London. The organisation's status is listed as "Active". Malmaison (chart Square) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MALMAISON (CHART SQUARE) LIMITED
 
Legal Registered Office
3RD FLOOR
95 CROMWELL ROAD
LONDON
SW7 4DL
Other companies in EC4M
 
Filing Information
Company Number 03490682
Company ID Number 03490682
Date formed 1998-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 22:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALMAISON (CHART SQUARE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MALMAISON (CHART SQUARE) LIMITED

Current Directors
Officer Role Date Appointed
GUSTAAF FRANCISCUS JOSEPH BAKKER
Director 2015-06-17
PENG SUM CHOE
Director 2017-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERTS
Director 2012-02-20 2017-06-04
WFW LEGAL SERVICES LIMITED
Company Secretary 2015-06-17 2017-01-23
GARY REGINALD DAVIS
Director 2012-01-16 2015-06-17
CITY GROUP PLC
Company Secretary 1998-01-29 2013-06-26
MICHAEL ALBERT BIBRING
Director 2012-05-08 2012-11-22
GAIL ROBSON
Company Secretary 2000-07-19 2012-07-09
JAGTAR SINGH
Director 1998-01-29 2012-05-08
COLIN DAVID ELLIOT
Director 2010-07-12 2012-01-31
ROBERT BARCLAY COOK
Director 2008-12-15 2011-10-31
ANDREW FRANCIS BLURTON
Director 2003-05-27 2010-01-12
IAN BRUCE CAVE
Director 2000-11-03 2008-12-15
PAUL SANDLE NISBETT
Director 2007-04-04 2008-04-11
ANDREW FRANCIS BLURTON
Director 1998-01-29 2002-05-16
RICHARD GARY BALFOUR-LYNN
Director 1998-01-29 2000-11-02
MICHAEL ALBERT BIBRING
Director 1998-01-29 2000-11-02
JOHN WILLIAM HARRISON
Director 1998-01-29 2000-11-02
JOSEPH SALEEM SHASHOU
Director 1998-01-29 2000-11-02
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-01-09 1998-01-29
ALPHA DIRECT LIMITED
Nominated Director 1998-01-09 1998-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENG SUM CHOE HOTEL DU VIN TRADING LIMITED Director 2017-06-04 CURRENT 2014-03-26 Active
PENG SUM CHOE THE MALMAISON HOTEL (BIRMINGHAM) LIMITED Director 2017-06-04 CURRENT 1999-05-11 Active
PENG SUM CHOE MALMAISON HOTEL DU VIN BRAND SERVICES LIMITED Director 2017-06-04 CURRENT 2014-03-26 Active
PENG SUM CHOE MALMAISON HOTEL DU VIN HOLDINGS LIMITED Director 2017-06-04 CURRENT 2000-02-01 Active
PENG SUM CHOE THE MALMAISON HOTEL (NEWCASTLE) LIMITED Director 2017-06-04 CURRENT 1996-11-05 Active
PENG SUM CHOE MALMAISON (OXFORD) LIMITED Director 2017-06-04 CURRENT 2001-06-08 Active
PENG SUM CHOE MALMAISON AND HOTEL DU VIN PROPERTY HOLDINGS LIMITED Director 2017-06-04 CURRENT 2006-11-07 Active
PENG SUM CHOE MALMAISON TRADING LIMITED Director 2017-06-04 CURRENT 2014-03-26 Active
PENG SUM CHOE FRASERS HOSPITALITY UK HOLDINGS LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PENG SUM CHOE FHT EUROPE ASSET MANAGEMENT LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
PENG SUM CHOE FRASERS HOSPITALITY HAMBURG INVESTMENTS LTD Director 2014-11-07 CURRENT 2014-11-07 Active
PENG SUM CHOE FRASERS HOSPITALITY BERLIN INVESTMENTS LTD Director 2014-06-16 CURRENT 2014-06-16 Active
PENG SUM CHOE FRASERS HOSPITALITY FRANKFURT INVESTMENTS LTD Director 2012-09-03 CURRENT 2012-09-03 Active
PENG SUM CHOE FRASERS ST GILES STREET MANAGEMENT LIMITED Director 2011-04-01 CURRENT 2009-04-28 Active
PENG SUM CHOE FAIRDACE LIMITED Director 2003-06-03 CURRENT 2000-08-04 Active
PENG SUM CHOE FRASERS HOSPITALITY (UK) LIMITED Director 2001-09-28 CURRENT 2000-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-14Change of details for Malmaison Limited as a person with significant control on 2023-12-14
2023-09-28DIRECTOR APPOINTED MR SCOTT HARPER
2023-09-28APPOINTMENT TERMINATED, DIRECTOR GUSTAAF FRANCISCUS JOSEPH BAKKER
2023-09-28DIRECTOR APPOINTED MR HETAL DINESH TRIVEDI
2023-09-28APPOINTMENT TERMINATED, DIRECTOR BOON KIONG CHAN
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE FOO
2020-09-22AP01DIRECTOR APPOINTED MR BOON KIONG CHAN
2020-08-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-08-16CH01Director's details changed for Mr Gustaaf Franciscus Joseph Bakker on 2018-05-21
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-29AP01DIRECTOR APPOINTED VALERIE FOO
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PENG SUM CHOE
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 30-31 Cowcross Street London EC1M 6DQ England
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2017-06-20AP01DIRECTOR APPOINTED MR PENG SUM CHOE
2017-05-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 15 APPOLD STREET LONDON EC2A 2HB
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 15 APPOLD STREET LONDON EC2A 2HB
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY WFW LEGAL SERVICES LIMITED
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY WFW LEGAL SERVICES LIMITED
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-24AUDAUDITOR'S RESIGNATION
2016-08-19AUDAUDITOR'S RESIGNATION
2016-06-21AA01Current accounting period extended from 30/06/16 TO 30/09/16
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM One Fleet Place London EC4M 7WS
2015-06-22AP04Appointment of Wfw Legal Services Limited as company secretary on 2015-06-17
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034906820011
2015-06-19AP01DIRECTOR APPOINTED MR GUSTAAF FRANCISCUS JOSEPH BAKKER
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY REGINALD DAVIS
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0130/11/14 FULL LIST
2014-11-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 034906820011
2014-04-16RES01ADOPT ARTICLES 31/03/2014
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034906820011
2014-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0130/11/13 FULL LIST
2013-12-17AD02SAIL ADDRESS CREATED
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 30/11/2013
2013-11-08AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTS / 27/06/2013
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-12AR0130/11/12 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD DAVIS / 30/11/2012
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD DAVIS / 26/11/2012
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON
2012-07-09AP01DIRECTOR APPOINTED MR GARY REGINALD DAVIS
2012-06-12AP01DIRECTOR APPOINTED MICHAEL ALBERT BIBRING
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2012-05-18AP01DIRECTOR APPOINTED PAUL ROBERTS
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2012-01-24MG04STATEMENT 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
2011-12-16AR0130/11/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2011-05-11AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-12-07AR0130/11/10 FULL LIST
2010-11-24AUDAUDITOR'S RESIGNATION
2010-10-01AP01DIRECTOR APPOINTED COLIN DAVID ELLIOT
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARCLAY COOK / 30/11/2009
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26288aDIRECTOR APPOINTED ROBERT BARCLAY COOK
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR IAN CAVE
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL NISBETT
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-04225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-09363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MALMAISON (CHART SQUARE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MALMAISON (CHART SQUARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-11 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2008-02-29 Satisfied BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE ORIGINAL LENDERS AND THE AGENT) (THE SECURITY TRUSTEE)
DEBENTURE 2003-06-03 Satisfied GMAC COMMERCIAL MORTGAGE BANK EUROPE PLC (THE SECURITY AGENT)
DEBENTURE 2002-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY DEBENTURE 2001-10-09 Satisfied HOTEL INVEST UK A/S
SUPPLEMENTAL DEBENTURE 2001-10-09 Satisfied SOCIETE GENERALE (AS AGENT AND SECURITY TRUSTEE)
THIRD PARTY DEBENTURE 2000-11-03 Satisfied SOCIETE GENERALE (AS SECURITY TRUSTEE)
THIRD PARTY DEBENTURE 2000-11-03 Satisfied HOTEL INVEST UK A/S
DEBENTURE 2000-07-04 Satisfied DEUTSCHE BANK AG, LONDON AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 1998-04-30 Satisfied BHF-BANK AG
Intangible Assets
Patents
We have not found any records of MALMAISON (CHART SQUARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALMAISON (CHART SQUARE) LIMITED
Trademarks
We have not found any records of MALMAISON (CHART SQUARE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MALMAISON (CHART SQUARE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-11-26 GBP £514 Expenses
City of London 2014-10-29 GBP £1,816 Expenses
City of London 2014-08-01 GBP £596 Fees & Services
City of London 2014-05-09 GBP £514 Expenses
City of London 2013-08-14 GBP £2,415 Fees & Services
City of London 2013-03-25 GBP £795 Expenses
City of London 2012-07-27 GBP £831 Indirect Employee Expenses
City of London 2012-07-27 GBP £66 Indirect Employee Expenses
City of London 2012-07-27 GBP £1,901 Expenses
City of London 2012-05-16 GBP £1,121 Expenses
City of London 2012-05-16 GBP £1,155 Expenses
City of London 2012-05-16 GBP £1,762 Expenses
City of London 2012-04-20 GBP £1,260 Expenses
City of London 2012-04-20 GBP £840 Expenses
City of London 2012-04-20 GBP £630 Expenses
City of London 2011-09-30 GBP £742 Miscellaneous expenses
City of London 2011-05-27 GBP £2,390 Expenses
City of London 0000-00-00 GBP £2,700 Expenses
City of London 0000-00-00 GBP £650 Expenses
City of London 0000-00-00 GBP £2,729 Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MALMAISON (CHART SQUARE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALMAISON (CHART SQUARE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MALMAISON (CHART SQUARE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.