London
SW7 4DL
Director Name | Mr Boon Kiong Chan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 19 August 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Ian Bruce Cave |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Ryde Longhoughton Road Lesbury Alnwick Northumberland NE66 3AT |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Gary Reginald Davis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(14 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-31 Cowcross Street London EC1M 6DQ |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD2 1JG |
Director Name | Mr Peng Sum Choe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 04 June 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Valerie Foo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 May 2019(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 June 2013) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Secretary Name | WFW Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2017) |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Website | malmaison.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | 3rd Floor 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Malmaison LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,076,705 |
Gross Profit | £4,096,086 |
Net Worth | £147,663 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
3 June 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 |
4 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
---|---|
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Peng Sum Choe as a director on 4 June 2017 (2 pages) |
17 May 2017 | Full accounts made up to 30 September 2016 (15 pages) |
21 March 2017 | Registered 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 2017 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 (1 page) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 August 2016 | Auditor's resignation (1 page) |
19 August 2016 | Auditor's resignation (1 page) |
21 June 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
19 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 June 2015 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages) |
22 June 2015 | Registered 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 2015 | Satisfaction of charge 034906820011 in full (4 pages) |
19 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 (2 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 034906820011 (5 pages) |
16 April 2014 | Resolutions
|
11 April 2014 | Satisfaction of charge 10 in full (4 pages) |
11 April 2014 | Registration of charge 034906820011 (93 pages) |
17 December 2013 | Register inspection address has been changed (1 page) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 December 2013 | Director's details changed for Paul Roberts on 30 November 2013 (2 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
9 July 2013 | Registered office address changed from 30 City Road London EC1Y 2AG on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 30 City Road London EC1Y 2AG on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of City Group Plc as a secretary (1 page) |
9 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (2 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
12 December 2012 | Director's details changed for Mr Gary Reginald Davis on 30 November 2012 (2 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Termination of appointment of Michael Bibring as a director (1 page) |
29 November 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages) |
11 July 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
22 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
31 January 2012 | Termination of appointment of Colin Elliot as a director (1 page) |
24 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
11 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
1 October 2010 | Appointment of Colin David Elliot as a director (3 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 December 2009 | Director's details changed for Robert Barclay Cook on 30 November 2009 (2 pages) |
2 December 2009 | Secretary's details changed for City Group Plc on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 March 2009 | Director appointed robert barclay cook (1 page) |
5 March 2009 | Appointment terminated director ian cave (1 page) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 April 2008 | Appointment terminated director paul nisbett (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | New director appointed (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
9 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
3 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members
|
18 November 2004 | Secretary's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
16 June 2003 | New director appointed (9 pages) |
16 June 2003 | Particulars of mortgage/charge (19 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 2002 | Director resigned (1 page) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
15 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
15 June 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (8 pages) |
29 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
16 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
14 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
20 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | New director appointed (2 pages) |
13 November 2000 | Declaration of assistance for shares acquisition (9 pages) |
9 November 2000 | Company name changed mwb (chart square) LIMITED\certificate issued on 09/11/00 (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
10 July 2000 | Particulars of mortgage/charge (23 pages) |
7 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
30 December 1999 | Return made up to 30/11/99; full list of members (23 pages) |
18 December 1998 | Return made up to 30/11/98; full list of members (20 pages) |
27 October 1998 | Director's particulars changed (1 page) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
18 April 1998 | New secretary appointed (2 pages) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
12 March 1998 | New director appointed (4 pages) |
12 March 1998 | New director appointed (4 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
26 February 1998 | Director resigned (1 page) |
30 January 1998 | Company name changed framelogix LIMITED\certificate issued on 30/01/98 (2 pages) |
9 January 1998 | Incorporation (16 pages) |