Background WavePink WaveYellow Wave

MALMAISON BRAND LIMITED (04024442)

MALMAISON BRAND LIMITED (04024442) is an active UK company. incorporated on 30 June 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MALMAISON BRAND LIMITED has been registered for 25 years. Current directors include HARPER, Scott, TRIVEDI, Hetal Dinesh.

Company Number
04024442
Status
active
Type
ltd
Incorporated
30 June 2000
Age
25 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARPER, Scott, TRIVEDI, Hetal Dinesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALMAISON BRAND LIMITED

MALMAISON BRAND LIMITED is an active company incorporated on 30 June 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MALMAISON BRAND LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04024442

LTD Company

Age

25 Years

Incorporated 30 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

MWB MALMAISON BRAND LIMITED
From: 25 September 2002To: 11 October 2002
MWB SAS HOTELS LIMITED
From: 11 August 2000To: 25 September 2002
FINLAW 233 LIMITED
From: 30 June 2000To: 11 August 2000
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

30-31 Cowcross Street London EC1M 6DQ England
From: 21 March 2017To: 14 May 2018
15 Appold Street London EC2A 2HB
From: 22 June 2015To: 21 March 2017
One Fleet Place London EC4M 7WS
From: 9 July 2013To: 22 June 2015
179 Great Portland Street London W1W 5LS
From: 30 June 2000To: 9 July 2013
Timeline

20 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Feb 10
Director Joined
Sept 10
Director Left
Nov 11
Director Left
Jan 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jan 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Capital Update
May 14
Director Left
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HARPER, Scott

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1964
Director
Appointed 26 Sept 2023

TRIVEDI, Hetal Dinesh

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 26 Sept 2023

CAVE, Ian Bruce

Resigned
392 Woodstock Road, OxfordOX2 8AF
Secretary
Appointed 25 Aug 2000
Resigned 15 Dec 2008

ROBSON, Gail

Resigned
Great Portland Street, LondonW1W 5LS
Secretary
Appointed 04 Apr 2003
Resigned 09 Jul 2012

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 30 Jun 2000
Resigned 25 Aug 2000

WFW LEGAL SERVICES LIMITED

Resigned
Appold Street, LondonEC2A 2HB
Corporate secretary
Appointed 17 Jun 2015
Resigned 23 Jan 2017

BAKKER, Gustaaf Franciscus

Resigned
95 Cromwell Road, LondonSW7 4DL
Born March 1961
Director
Appointed 04 Jun 2017
Resigned 26 Sept 2023

BIBRING, Michael Albert

Resigned
Hive Road, Bushey HeathWD2 1JG
Born February 1955
Director
Appointed 08 May 2012
Resigned 11 Dec 2012

BLURTON, Andrew Francis

Resigned
Great Portland Street, LondonW1W 5LS
Born April 1954
Director
Appointed 23 Aug 2007
Resigned 12 Jan 2010

BLURTON, Andrew Francis

Resigned
Old Cedar House, CranleighGU6 8LT
Born April 1954
Director
Appointed 25 Aug 2000
Resigned 17 Nov 2000

COOK, Robert Barclay

Resigned
Longhoughton Road, AlnwickNE66 3AT
Born January 1966
Director
Appointed 15 Dec 2008
Resigned 31 Oct 2011

DAVIS, Gary Reginald

Resigned
LondonEC4M 7WS
Born July 1955
Director
Appointed 16 Jan 2012
Resigned 17 Jun 2015

ELLIOT, Colin David

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1964
Director
Appointed 12 Jul 2010
Resigned 31 Jan 2012

RITTER, Kurt

Resigned
Square Vergote 25a, BrusselsFOREIGN
Born February 1947
Director
Appointed 04 Sept 2000
Resigned 23 Aug 2002

ROBERTS, Paul

Resigned
Cowcross Street, LondonEC1M 6DQ
Born February 1970
Director
Appointed 20 Feb 2012
Resigned 04 Jun 2017

SADR HASHEMI, Bahram

Resigned
19 Rue De La Montalne, Brussels BelgiumFOREIGN
Born June 1948
Director
Appointed 04 Sept 2000
Resigned 23 Aug 2002

SHASHOU, Joseph Saleem

Resigned
28 Elm Tree Road, LondonNW8 9JT
Born June 1955
Director
Appointed 16 Oct 2000
Resigned 17 Jun 2008

SINGH, Jagtar

Resigned
West Garden Place, LondonW2 2AQ
Born September 1958
Director
Appointed 25 Aug 2000
Resigned 08 May 2012

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 30 Jun 2000
Resigned 04 Sept 2000

Persons with significant control

1

95 Cromwell Road, LondonSW7 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Auditors Resignation Company
24 August 2016
AUDAUD
Auditors Resignation Company
19 August 2016
AUDAUD
Change Account Reference Date Company Current Extended
21 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 June 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
23 December 2014
AD04Change of Accounting Records Location
Mortgage Charge Part Both With Charge Number
28 November 2014
MR05Certification of Charge
Legacy
23 May 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2014
SH19Statement of Capital
Legacy
23 May 2014
CAP-SSCAP-SS
Resolution
23 May 2014
RESOLUTIONSResolutions
Resolution
16 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Move Registers To Sail Company
17 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Auditors Resignation Company
24 November 2010
AUDAUD
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
363aAnnual Return
Memorandum Articles
13 November 2007
MEM/ARTSMEM/ARTS
Legacy
4 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
13 December 2006
363aAnnual Return
Legacy
4 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
24 November 2005
288cChange of Particulars
Legacy
10 October 2005
403aParticulars of Charge Subject to s859A
Legacy
10 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
18 November 2004
288cChange of Particulars
Legacy
21 September 2004
288cChange of Particulars
Legacy
23 July 2004
363aAnnual Return
Legacy
23 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
155(6)a155(6)a
Certificate Change Of Name Company
25 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Legacy
15 June 2001
287Change of Registered Office
Legacy
26 February 2001
288bResignation of Director or Secretary
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
88(2)R88(2)R
Memorandum Articles
13 November 2000
MEM/ARTSMEM/ARTS
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
88(2)R88(2)R
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Resolution
7 September 2000
RESOLUTIONSResolutions
Resolution
7 September 2000
RESOLUTIONSResolutions
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
88(2)R88(2)R
Certificate Change Of Name Company
10 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2000
NEWINCIncorporation