Company NameMalmaison Limited
DirectorsGustaaf Franciscus Bakker and Boon Kiong Chan
Company StatusActive
Company Number03141385
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gustaaf Franciscus Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed04 June 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Boon Kiong Chan
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 July 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameRebecca Meredith Major
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence Address96 Ravenscourt Road
London
W6 0GU
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(10 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed18 November 1996(10 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleCS
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleManagement Consultant
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NameMr Kenneth Wilfred McCulloch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleHotelier
Country of ResidenceScotland
Correspondence Address69 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameAndrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleInvestment Banker
Correspondence Address21 Stratford Grove
London
SW15 1NU
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NamePaul Allan Nussbaum
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleDirector & Company Officer
Correspondence Address3510 Turtle Creek Boulevard
Appartment 5e
Dallas
75205
Director NameWilliam Wiley Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleReal Estate Investment Trust D
Correspondence Address24 Saddle Ridge Road
Darien
Connecticut
06820
United States
Director NameJohn Bohlmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2000)
RoleCorporate Counsel
Correspondence Address4015 Kirkmeadow Lane
Dallas
Texas
75287
Director NameAnne Raymond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address9324 Waternew
Dallas 75218
Texas
Usa
Foreign
Director NameJames Don Carreker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleDirector & Company Officer
Correspondence Address6801 Baltimore
Dallas 75205
Texas
Usa
Foreign
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleEvp-Finance
Correspondence Address63 Denton Road
Twickenham
Middlesex
TW1 2TN
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed03 November 2000(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(6 years after company formation)
Appointment Duration13 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(7 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Ryde Longhoughton Road
Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameMr Alan Philip Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG
Director NameMr Teck Chuan Koh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed15 May 2019(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed03 November 2000(4 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 June 2013)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
Correspondence Address15 Appold Street
London
EC2A 2HB

Contact

Websitemalmaison.com
Email address[email protected]
Telephone0845 1819268
Telephone regionUnknown

Location

Registered Address3rd Floor
95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

27m at £0.01Malmaison & Hotel Du Vin Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,613,293
Gross Profit£615,257
Net Worth£8,876,592
Cash£2
Current Liabilities£476,257,024

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

2 June 2002Delivered on: 18 June 2002
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 November 2000Delivered on: 22 November 2000
Satisfied on: 11 October 2002
Persons entitled: Hotel Invest UK a/S

Classification: Third party debenture
Secured details: All monies due or to become due from mwb hotel properties limited under or pursuant to the loan agreement (as defined) and all liabilities of the company pursuant to the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2000Delivered on: 20 November 2000
Satisfied on: 19 July 2007
Persons entitled: Societe Generale (As Security Trustee)

Classification: Third party debenture
Secured details: The actual, contingent, present and/or future obligations and liabilities of mwb hotel properties limited to the chargee under or pursuant to the financing documents (as defined) and all liabilities of the company pursuant to the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1998Delivered on: 3 June 1998
Satisfied on: 9 November 2000
Persons entitled: Coutts & Company(Security Trustee)

Classification: A charge over the company's shares in malmaison resources limited
Secured details: The actual contingent present and/or future obligations and liabilities (whether joint or several or otherwise) of the company to the secured parties (as defined) under or pursuant to the financing documents (as defined) (the "secured obligations").
Particulars: Charges the securities (as defined) by way of first fixed charge to the security trustee as agent and trustee for the secured parties as a continuing security for the payment of the secured obligations. See the mortgage charge document for full details.
Fully Satisfied
2 April 1997Delivered on: 9 April 1997
Satisfied on: 9 November 2000
Persons entitled: Coutts & Company (As Security Trustee)

Classification: Composite guarantee indemnity and debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as defined) under or pursuant to the financing documents (as defined).
Particulars: F/H land and buildings at 160 pitt street, glasgow and 278 west george street, glasgow t/nos: GLA104488 and GLA104489 and registered in the name of malmaison hotel (glasgow) limited .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 February 1997Delivered on: 28 February 1997
Satisfied on: 17 August 1999
Persons entitled: Arcadian International PLC

Classification: Composite guarantee indemnity and debenture
Secured details: All obligations and liabilities when due and payable to the chargee under or pursuant to the subordinated finance documents (as defined) (whether actual, contingent, present and/or future and whether incurred alone or jointly with another and whether as principal or surety and including the clause 3 liabilities (as defined)).
Particulars: By way of legal mortgage all estates or interests in the freehold leasehold and immovable property located at 160 pitt street glasgow and 278 george street glasgow t/nos.GLA104488 and GLA104489 and registered in the name of the malmaison hotel (glasgow) limited and the proceeds of sale thereof. Fixed and floating charges over all undertaking property assets and rights present and future including goodwill book debts and uncalled capital and patents. See the mortgage charge document for full details.
Fully Satisfied
12 February 1997Delivered on: 28 February 1997
Satisfied on: 17 August 1999
Persons entitled: Arcadian International PLC

Classification: Keyman insurance assignment
Secured details: The aggregate of all the actual, contingent, present and/or future obligations and liabilities (whether joint or several or otherwise) of each of the borrowers (as defined) to the chargee under or pursuant to the subordinated finance documents (as defined).
Particulars: Life policy number 40589 dated 10TH december 1996 for the sum of £1,000,000 on the life of kenneth wilfred mcculloch and all monies which are assured pursuant to any of the policies and all monies which may become payable thereafter. See the mortgage charge document for full details.
Fully Satisfied
12 February 1997Delivered on: 18 February 1997
Satisfied on: 9 November 2000
Persons entitled: Coutts & Company in Its Capacity as Agent and Trustee for the Secured Parties (As Defined)

Classification: Keyman insurance assignment
Secured details: The aggregate of all of the actual, contingent, present and/or future obligations and liabilities (whether joint or several or otherwise) of each of the borrowers (as defined) to the chargee under or pursuant to the financing documents (as defined) (the "secured obligations").
Particulars: The assignor assigned with full title guarantee and agreed to assign absolutely its interest in and to the policies and the proceeds and the full benefit thereof as a continuing security to the security trustee as agent and trustee for the secured parties for the discharge on demand of the secured obligations. Policies means all and each of the insurance policies being:- name of life assured - kenneth wilfred mcculloch, date of policy - 10/12/96, sum assured - £1,000,000, term of policy - 3 years, assurance society - sackville life, policy number - 40589.. see the mortgage charge document for full details.
Fully Satisfied
30 June 2014Delivered on: 18 July 2014
Satisfied on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Fully Satisfied
1 April 2014Delivered on: 11 April 2014
Satisfied on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Australia trade mark registration 727903 for malmaison in classes 42 and united kingdom trade mark registration 2385894 for mal life in classes 35 41 43.
Fully Satisfied
29 February 2008Delivered on: 14 March 2008
Satisfied on: 11 April 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 June 2003Delivered on: 16 June 2003
Satisfied on: 10 October 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor or, any of them to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 February 1997Delivered on: 18 February 1997
Satisfied on: 9 November 2000
Persons entitled: Coutts & Company in Its Capacity as Agent and Trustee for the Secured Parties (As Defined)

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities when due and payable to the chargee under or pursuant to the financing documents (as defined) whether actual, contingent, present and/or future and whether incurred alone or jointly with another and whether as principal or surety and including all its liabilities under clause 3 of the debenture which for the avoidance of doubt are, all the customer's (as defined) liabilities to the secured parties (as defined) under or pursuant to the financing documents (as defined) (whether present or future actual or contingent and whether incurred alone or jointly with another as principal or surety) including interest, commission and banking charges (the "secured liabilities").
Particulars: F/H-land and buildings at 160 pitt street glasgow and 278 west george street glasgow t/nos. GLA104488 and GLA104489 and registered in the name of the malmaison hotel (glasgow) limited.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 March 2017Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 (1 page)
2 March 2017Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 August 2016Auditor's resignation (1 page)
19 August 2016Auditor's resignation (1 page)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
18 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 269,621.47
(4 pages)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 (1 page)
22 June 2015Satisfaction of charge 031413850013 in full (4 pages)
22 June 2015Register(s) moved to registered office address 15 Appold Street London EC2A 2HB (1 page)
22 June 2015Satisfaction of charge 031413850012 in full (4 pages)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 269,621.47
(4 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 031413850013 (5 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 031413850012 (5 pages)
18 July 2014Registration of charge 031413850013, created on 30 June 2014 (71 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2014Satisfaction of charge 11 in full (4 pages)
11 April 2014Registration of charge 031413850012 (94 pages)
16 December 2013Register(s) moved to registered inspection location (1 page)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 269,621.47
(4 pages)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
16 December 2013Register inspection address has been changed (1 page)
8 November 2013Full accounts made up to 30 June 2013 (13 pages)
14 August 2013Amended full accounts made up to 30 June 2012 (16 pages)
10 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
9 July 2013Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 9 July 2013 (1 page)
9 July 2013Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 9 July 2013 (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
12 July 2012Termination of appointment of Gail Robson as a director (1 page)
10 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (4 pages)
13 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
16 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
27 March 2012Full accounts made up to 30 June 2011 (14 pages)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
17 December 2010Auditor's resignation (1 page)
17 December 2010Auditor's resignation (1 page)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
24 November 2010Auditor's resignation (9 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Appointment of Colin David Elliot as a director (3 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
18 November 2009Termination of appointment of Alan Clark as a director (1 page)
17 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
4 November 2009Appointment of Alan Philip Clark as a director (3 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Director's details changed for Ms Gail Robson on 1 October 2009 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (15 pages)
26 March 2009Director appointed robert barclay cook (1 page)
5 March 2009Appointment terminated director ian cave (1 page)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 September 2008Full accounts made up to 31 December 2007 (14 pages)
18 April 2008Appointment terminated director paul nisbett (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
5 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 October 2007Amended full accounts made up to 31 December 2006 (10 pages)
18 August 2007Full accounts made up to 31 December 2006 (14 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
13 December 2006Return made up to 30/11/06; full list of members (3 pages)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
2 May 2006Full accounts made up to 30 June 2005 (11 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (11 pages)
15 December 2004Return made up to 30/11/04; full list of members (8 pages)
18 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2003New director appointed (9 pages)
16 June 2003Particulars of mortgage/charge (20 pages)
26 April 2003Full accounts made up to 30 June 2002 (12 pages)
12 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
18 June 2002Particulars of mortgage/charge (4 pages)
15 June 2002Declaration of assistance for shares acquisition (17 pages)
15 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 2002Declaration of assistance for shares acquisition (15 pages)
15 June 2002Declaration of assistance for shares acquisition (15 pages)
15 June 2002Declaration of assistance for shares acquisition (15 pages)
15 June 2002Declaration of assistance for shares acquisition (17 pages)
15 June 2002Declaration of assistance for shares acquisition (15 pages)
15 June 2002Declaration of assistance for shares acquisition (15 pages)
15 June 2002Declaration of assistance for shares acquisition (17 pages)
15 June 2002Declaration of assistance for shares acquisition (17 pages)
30 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Declaration of assistance for shares acquisition (10 pages)
30 May 2002Declaration of assistance for shares acquisition (10 pages)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Declaration of assistance for shares acquisition (9 pages)
30 May 2002Declaration of assistance for shares acquisition (10 pages)
30 May 2002Declaration of assistance for shares acquisition (8 pages)
30 May 2002Declaration of assistance for shares acquisition (8 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (8 pages)
16 January 2002Full accounts made up to 30 June 2001 (14 pages)
21 December 2001Return made up to 27/12/01; full list of members (9 pages)
12 June 2001Registered office changed on 12/06/01 from: 179 great portland street, london, W1N 6LS (1 page)
15 December 2000Return made up to 27/12/00; full list of members (8 pages)
23 November 2000Auditor's resignation (1 page)
22 November 2000Particulars of mortgage/charge (7 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 November 2000New director appointed (4 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000New secretary appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 8 queen street, london, W1X 7PH (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (4 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
13 November 2000Declaration of assistance for shares acquisition (10 pages)
13 November 2000Declaration of assistance for shares acquisition (10 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Ad 18/07/00--------- £ si [email protected]=95621 £ ic 174000/269621 (2 pages)
12 July 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Director resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (15 pages)
17 March 2000Registered office changed on 17/03/00 from: st matthews road, redhill, RH1 1TA (1 page)
9 March 2000Auditor's resignation (1 page)
13 January 2000Return made up to 27/12/99; full list of members (15 pages)
13 January 2000Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999New director appointed (2 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1999New director appointed (3 pages)
21 July 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
9 February 1999Return made up to 27/12/98; full list of members (11 pages)
3 December 1998Secretary's particulars changed (1 page)
4 August 1998Full group accounts made up to 31 December 1997 (25 pages)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1998Memorandum and Articles of Association (29 pages)
26 June 1998Ad 31/01/97-30/09/97 £ si [email protected] (2 pages)
26 June 1998Particulars of contract relating to shares (4 pages)
3 June 1998Particulars of mortgage/charge (7 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998New director appointed (3 pages)
24 April 1998New director appointed (3 pages)
12 March 1998Location of register of members (1 page)
12 March 1998Return made up to 27/12/97; full list of members (14 pages)
2 February 1998Full group accounts made up to 31 December 1996 (24 pages)
19 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 December 1997Memorandum and Articles of Association (26 pages)
19 December 1997Nc inc already adjusted 04/12/97 (1 page)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1997Particulars of mortgage/charge (19 pages)
3 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 April 1997£ nc 210000/270000 11/03/97 (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
7 March 1997Registered office changed on 07/03/97 from: 10 norwich street, london, EC4A 1BD (1 page)
7 March 1997Return made up to 27/12/96; full list of members (13 pages)
7 March 1997Location of register of members (non legible) (1 page)
28 February 1997Particulars of mortgage/charge (14 pages)
28 February 1997Particulars of mortgage/charge (6 pages)
18 February 1997Particulars of mortgage/charge (19 pages)
18 February 1997Particulars of mortgage/charge (7 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997New director appointed (4 pages)
20 January 1997New director appointed (7 pages)
8 January 1997Ad 19/11/96--------- £ si [email protected] (2 pages)
8 January 1997Statement of affairs (95 pages)
30 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (1 page)
16 December 1996S-div 18/11/96 (1 page)
16 December 1996£ nc 100/210000 18/11/96 (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Ad 19/11/96--------- £ si [email protected]=59000 £ ic 102502/161502 (2 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 December 1996Ad 19/11/96--------- £ si [email protected]=102500 £ ic 2/102502 (2 pages)
8 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
27 December 1995Incorporation (28 pages)