Company NameMalmaison (Chart Square) Limited
DirectorsGustaaf Franciscus Joseph Bakker and Boon Kiong Chan
Company StatusActive
Company Number03490682
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Previous NamesFramelogix Limited and MWB (Chart Square) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gustaaf Franciscus Joseph Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed17 June 2015(17 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
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
Appointed19 August 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks, 6 days after company formation)
Appointment Duration14 years, 3 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed29 January 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 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
Appointed29 January 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed19 July 2000(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(2 years, 9 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
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(5 years, 4 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
Appointed04 April 2007(9 years, 2 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(10 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 NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(12 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 Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(14 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(14 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG
Director NameMr Peng Sum Choe
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed04 June 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameValerie Foo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed15 May 2019(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed29 January 1998(2 weeks, 6 days after company formation)
Appointment Duration15 years, 5 months (resigned 26 June 2013)
Correspondence Address30 City Road
London
EC1Y 2AG
Secretary NameWFW Legal Services Limited (Corporation)
StatusResigned
Appointed17 June 2015(17 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 MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Malmaison LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,076,705
Gross Profit£4,096,086
Net Worth£147,663

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

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: L/H property k/a 18 to 21 and 21A charterhouse square london t/no NGL803439 together with such right and interest as the chargor has in the underground vaults to the rear of such property. 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
2 June 2002Delivered on: 18 June 2002
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 18 to 21 and 21A charterhouse square, london, t/no NGL803439. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
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
9 October 2001Delivered on: 16 October 2001
Satisfied on: 19 July 2007
Persons entitled: Societe Generale (As Agent and Security Trustee)

Classification: Supplemental debenture
Secured details: All present and future obligations and liabilities of mwb hotel properties limited due or to become due to the chargee under or pursuant to a credit agreement of 3 november 2000 together with the financing documents (as defined in the credit agreement) pursuant to a debenture dated 3 november 2000.
Particulars: The l/h land k/a 18/21 and 21A charterhouse square, london, EC1.
Fully Satisfied
9 October 2001Delivered on: 12 October 2001
Satisfied on: 11 October 2002
Persons entitled: Hotel Invest UK a/S

Classification: Third party debenture
Secured details: All obligations and liabilities due or to become due from mwb hotel properties limited to the chargee under or pursuant to the loan agreement dated 3RD november 2000 between mwb hotel properties limited and the creditor and all liabilities of the company (as chargor) pursuant to the debenture.
Particulars: Inclusive of property k/a l/h property 18-21 and 21A charterhouse square london EC1. 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: The actual contingent present and/or future obligations and liabilities of mwb hotel properties limited to the chargee under or pursuant to the loan agreement (as defined) and all liabilities of the company (formerly known as mwb (chart square) limited pursuant to the debenture.
Particulars: Including 18-21 and 21A charterhouse square london EC1 t/no.NGL396133. 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 formerly known as mwb (chart square) limited 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
4 July 2000Delivered on: 10 July 2000
Satisfied on: 29 May 2002
Persons entitled: Deutsche Bank Ag, London as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company and any other company named therein to the chargee.
Particulars: Fixed charge all right title and interest in each of the assets: real property, bank accounts, insurances, benefit of licenses consents and authorisations. Floating charge all undertaking and assets. See the mortgage charge document for full details.
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: The l/h land under t/no AGL244343 and k/a malmaison hotel 18-21 charterhouse square london.
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
30 April 1998Delivered on: 8 May 1998
Satisfied on: 29 May 2002
Persons entitled: Bhf-Bank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 18-21 and 21A charterhouse square,finsbury,london EC1.t/no.NGL396133.equitable mortgage its interest in any real property acquired by the chargor after the date of this deed.fixed charge its interest in:(i) any investment;(ii) its existing and future goodwill and uncalled capital;(iii) any intellectual property;(iv) any money standing to the credit of any designated account.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 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 Peng Sum Choe as a director on 4 June 2017 (2 pages)
17 May 2017Full accounts made up to 30 September 2016 (15 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)
8 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)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
19 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 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 034906820011 in full (4 pages)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
19 June 2015Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 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 2
(4 pages)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge 034906820011 (5 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2014Satisfaction of charge 10 in full (4 pages)
11 April 2014Registration of charge 034906820011 (93 pages)
17 December 2013Register inspection address has been changed (1 page)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
8 November 2013Full accounts made up to 30 June 2013 (14 pages)
9 July 2013Registered office address changed from 30 City Road London EC1Y 2AG on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 30 City Road London EC1Y 2AG on 9 July 2013 (1 page)
9 July 2013Termination of appointment of City Group Plc as a secretary (1 page)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
12 December 2012Director's details changed for Mr Gary Reginald Davis on 30 November 2012 (2 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 December 2012Termination of appointment of Michael Bibring as a director (1 page)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
11 July 2012Termination of appointment of Gail Robson as a secretary (1 page)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
12 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
22 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
28 March 2012Full accounts made up to 30 June 2011 (13 pages)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
24 January 2012Statement 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 (3 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
11 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
24 November 2010Auditor's resignation (5 pages)
1 October 2010Appointment of Colin David Elliot as a director (3 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
15 January 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 December 2009Director's details changed for Robert Barclay Cook on 30 November 2009 (2 pages)
2 December 2009Secretary's details changed for City Group Plc on 30 November 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
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)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 July 2008Full accounts made up to 31 December 2007 (16 pages)
18 April 2008Appointment terminated director paul nisbett (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
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)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 April 2006Full accounts made up to 30 June 2005 (14 pages)
9 January 2006Return made up to 30/11/05; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
10 October 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2005Registered office changed on 21/09/05 from: 30 city road london EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page)
3 May 2005Full accounts made up to 30 June 2004 (14 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 November 2004Secretary's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
8 January 2004Return made up to 30/11/03; full list of members (8 pages)
16 June 2003New director appointed (9 pages)
16 June 2003Particulars of mortgage/charge (19 pages)
26 April 2003Full accounts made up to 30 June 2002 (13 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2002Director resigned (1 page)
18 June 2002Particulars of mortgage/charge (5 pages)
18 June 2002Particulars of mortgage/charge (4 pages)
15 June 2002Declaration of assistance for shares acquisition (15 pages)
15 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 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)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (8 pages)
29 January 2002Return made up to 30/11/01; full list of members (7 pages)
23 January 2002Secretary's particulars changed (1 page)
16 January 2002Full accounts made up to 30 June 2001 (12 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (7 pages)
7 June 2001Full accounts made up to 30 June 2000 (12 pages)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
14 December 2000Return made up to 30/11/00; full list of members (8 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
20 November 2000Particulars of mortgage/charge (7 pages)
14 November 2000New director appointed (2 pages)
13 November 2000Declaration of assistance for shares acquisition (9 pages)
9 November 2000Company name changed mwb (chart square) LIMITED\certificate issued on 09/11/00 (2 pages)
22 August 2000New secretary appointed (2 pages)
10 July 2000Particulars of mortgage/charge (23 pages)
7 April 2000Full accounts made up to 30 June 1999 (13 pages)
30 December 1999Return made up to 30/11/99; full list of members (23 pages)
18 December 1998Return made up to 30/11/98; full list of members (20 pages)
27 October 1998Director's particulars changed (1 page)
8 May 1998Particulars of mortgage/charge (7 pages)
18 April 1998New secretary appointed (2 pages)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (4 pages)
12 March 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (4 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
26 February 1998Director resigned (1 page)
30 January 1998Company name changed framelogix LIMITED\certificate issued on 30/01/98 (2 pages)
9 January 1998Incorporation (16 pages)