Company NameMalmaison Resources Limited
Company StatusDissolved
Company Number03532348
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameSignsagency Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gustaaf Franciscus Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed04 June 2017(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 1999)
RoleSolicitor Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Director NameCarla Moreland
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2000)
RoleDirector & Company Secretary
Correspondence Address5112 Briargrove Lane
Dallas 75287
Usa
Foreign
Director NameMr Christopher George Upton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleAccountant Director
Country of ResidenceEngland
Correspondence AddressLittle Heath
Kent Hatch Road, Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Director NameJames Don Carreker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2000)
RoleDirector & Company Officer
Correspondence Address6801 Baltimore
Dallas 75205
Texas
Usa
Foreign
Director NameKarim Alibhai
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleDirector & Company Officer
Correspondence Address10016 Rock Hill Lane
Dallas 75240
Usa
Foreign
Director NameRobert Roddick Ackrill Breare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1999)
RoleCompany Director
Correspondence Address42 Magdalen Road
London
SW18 3NP
Secretary NameRichard John Murray Bonella
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Director NameEdward Jesse Blum
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleEvp-Finance
Correspondence Address63 Denton Road
Twickenham
Middlesex
TW1 2TN
Director NameJohn Bohlmann
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 3 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(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 March 2000)
RoleCompany Director
Correspondence Address9324 Waternew
Dallas 75218
Texas
Usa
Foreign
Director NameRoy James Tutty
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2000)
RoleHotel Company Director
Correspondence AddressThe Granary
Highway Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JW
Secretary NameRoy James Tutty
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years 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 Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(2 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
Kendal Street
London
W2 2AQ
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(2 years, 7 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(2 years, 7 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 Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed06 November 2000(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Tree Road
London
NW8 9JT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameRobert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(10 years, 9 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, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFiannce 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(13 years, 10 months 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(13 years, 11 months 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1998(6 days after company formation)
Appointment Duration1 week, 5 days (resigned 08 April 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed26 March 1998(6 days after company formation)
Appointment Duration1 week, 5 days (resigned 08 April 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed26 March 1998(6 days after company formation)
Appointment Duration1 week, 5 days (resigned 08 April 1998)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed03 November 2000(2 years, 7 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(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2017)
Correspondence Address15 Appold Street
London
EC2A 2HB

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

262.7m at £1Malmaison & Hotel Du Vin European Lp
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

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 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 and all liabilities of the chargor pursuant to the debenture to the chargee.
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: 20 November 2000
Satisfied on: 22 July 2004
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
12 August 1999Delivered on: 18 August 1999
Satisfied on: 9 November 2000
Persons entitled: Coutts & Company,as Agent and Trustee for the Secured Parties (As Defined)

Classification: Deed of admission to composite guarantee indemnity and debenture (as defined)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or pursuant to the financing documents (as defined).
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

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
29 June 2018Application to strike the company off the register (1 page)
15 May 2018Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 15 May 2018 (1 page)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
21 June 2017Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page)
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)
20 June 2017Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
2 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 01/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2017Statement by Directors (1 page)
2 June 2017Solvency Statement dated 01/06/17 (1 page)
2 June 2017Solvency Statement dated 01/06/17 (1 page)
2 June 2017Statement of capital on 2 June 2017
  • GBP 1
(3 pages)
2 June 2017Statement of capital on 2 June 2017
  • GBP 1
(3 pages)
2 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 01/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2017Statement by Directors (1 page)
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)
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)
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)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
24 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
19 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)
21 June 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
20 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 262,705,030
(5 pages)
20 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 262,705,030
(5 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 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 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
22 June 2015Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 (2 pages)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (6 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 262,705,030
(5 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 262,705,030
(5 pages)
23 December 2014Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
17 December 2013Register(s) moved to registered inspection location (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 262,705,030
(5 pages)
17 December 2013Register inspection address has been changed (1 page)
17 December 2013Register(s) moved to registered inspection location (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 262,705,030
(5 pages)
17 December 2013Register inspection address has been changed (1 page)
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 2013Director's details changed for Mr Gary Reginald Davis on 30 November 2013 (2 pages)
16 December 2013Director's details changed for Paul Roberts on 30 November 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
8 November 2013Accounts for a dormant company made up to 30 June 2013 (6 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)
9 July 2013Registered office address changed from 179 Great Portland Street London W1W 5LS on 9 July 2013 (1 page)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
9 July 2013Director's details changed for Paul Roberts on 27 June 2013 (2 pages)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
8 July 2013Termination of appointment of Filex Services Limited as a secretary (1 page)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 January 2013Termination of appointment of Michael Bibring as a director (2 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 (7 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (2 pages)
10 July 2012Termination of appointment of Gail Robson as a secretary (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 (3 pages)
9 July 2012Appointment of Mr Gary Reginald Davis as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
15 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
15 May 2012Termination of appointment of Jagtar Singh as a director (1 page)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
31 January 2012Termination of appointment of Colin Elliot as a director (1 page)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
2 November 2011Termination of appointment of a director (2 pages)
2 November 2011Termination of appointment of a director (2 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 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)
12 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
24 November 2010Auditor's resignation (5 pages)
24 November 2010Auditor's resignation (5 pages)
1 October 2010Appointment of Colin David Elliot as a director (5 pages)
1 October 2010Appointment of Colin David Elliot as a director (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
17 September 2010Full accounts made up to 31 December 2009 (9 pages)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 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)
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)
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)
21 October 2009Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page)
21 July 2009Full accounts made up to 31 December 2008 (10 pages)
21 July 2009Full accounts made up to 31 December 2008 (10 pages)
1 May 2009Statement of affairs (7 pages)
1 May 2009Ad 30/12/08\gbp si 262705019@1=262705019\gbp ic 11/262705030\ (3 pages)
1 May 2009Ad 30/12/08\gbp si 262705019@1=262705019\gbp ic 11/262705030\ (3 pages)
1 May 2009Statement of affairs (7 pages)
26 March 2009Director appointed robert barclay cook (1 page)
26 March 2009Director appointed robert barclay cook (1 page)
5 March 2009Appointment terminated director ian cave (1 page)
5 March 2009Appointment terminated director ian cave (1 page)
5 March 2009Appointment terminated director richard balfour-lynn (1 page)
5 March 2009Appointment terminated director richard balfour-lynn (1 page)
25 February 2009Return made up to 30/11/08; full list of members; amend (9 pages)
25 February 2009Return made up to 30/11/08; full list of members; amend (9 pages)
31 January 2009Nc inc already adjusted 30/12/08 (1 page)
31 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2009Nc inc already adjusted 30/12/08 (1 page)
16 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2008Return made up to 30/11/08; full list of members (5 pages)
9 December 2008Return made up to 30/11/08; full list of members (5 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
26 June 2008Appointment terminated director joseph shashou (1 page)
26 June 2008Appointment terminated director joseph shashou (1 page)
26 June 2008Appointment terminated director john harrison (1 page)
26 June 2008Appointment terminated director john harrison (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 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)
4 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
14 March 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
14 March 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
14 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
15 December 2004Return made up to 30/11/04; full list of members (10 pages)
15 December 2004Return made up to 30/11/04; full list of members (10 pages)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (10 pages)
8 December 2003Return made up to 30/11/03; full list of members (10 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (10 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (10 pages)
12 December 2002Return made up to 30/11/02; full list of members (10 pages)
12 December 2002Return made up to 30/11/02; full list of members (10 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (8 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (8 pages)
3 May 2002Return made up to 20/03/02; full list of members (9 pages)
3 May 2002Return made up to 20/03/02; full list of members (9 pages)
16 January 2002Full accounts made up to 30 June 2001 (13 pages)
16 January 2002Full accounts made up to 30 June 2001 (13 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (2 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
10 April 2001Location of register of members (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Location of register of members (1 page)
10 April 2001Return made up to 20/03/01; full list of members (9 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
10 April 2001Return made up to 20/03/01; full list of members (9 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
22 November 2000Particulars of mortgage/charge (7 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
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)
21 November 2000Director resigned (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000Particulars of mortgage/charge (7 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (4 pages)
20 November 2000New director appointed (4 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (3 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
20 November 2000Particulars of mortgage/charge (7 pages)
20 November 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (4 pages)
13 November 2000Registered office changed on 13/11/00 from: 8 queen street london W1X 7PH (1 page)
13 November 2000Registered office changed on 13/11/00 from: 8 queen street london W1X 7PH (1 page)
13 November 2000Declaration of assistance for shares acquisition (9 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)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
26 June 2000Secretary resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
9 June 2000Full accounts made up to 31 December 1999 (19 pages)
9 June 2000Full accounts made up to 31 December 1999 (19 pages)
6 April 2000Return made up to 20/03/00; full list of members (18 pages)
6 April 2000Return made up to 20/03/00; full list of members (18 pages)
27 March 2000Location of register of members (1 page)
27 March 2000Location of register of members (non legible) (1 page)
27 March 2000Location of register of members (non legible) (1 page)
27 March 2000Location of register of members (1 page)
17 March 2000Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page)
17 March 2000Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhill surrey RH1 1TA (1 page)
9 March 2000Auditor's resignation (1 page)
9 March 2000Auditor's resignation (1 page)
13 January 2000Full accounts made up to 31 December 1998 (11 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)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Director resigned (1 page)
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)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999Particulars of mortgage/charge (12 pages)
18 August 1999Particulars of mortgage/charge (12 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
12 April 1999Return made up to 20/03/99; full list of members (14 pages)
12 April 1999Return made up to 20/03/99; full list of members (14 pages)
29 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 December 1998Secretary's particulars changed (1 page)
3 December 1998Secretary's particulars changed (1 page)
15 May 1998Ad 29/04/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
15 May 1998Ad 29/04/98--------- £ si 9@1=9 £ ic 2/11 (2 pages)
5 May 1998New director appointed (3 pages)
5 May 1998Registered office changed on 05/05/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
5 May 1998New director appointed (3 pages)
5 May 1998New director appointed (3 pages)
5 May 1998New director appointed (4 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
5 May 1998New director appointed (4 pages)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (3 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Secretary resigned (1 page)
5 May 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)
24 April 1998New director appointed (3 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998New director appointed (3 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998New director appointed (3 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 April 1998Company name changed signsagency LIMITED\certificate issued on 16/04/98 (2 pages)
16 April 1998Company name changed signsagency LIMITED\certificate issued on 16/04/98 (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
20 March 1998Incorporation (13 pages)
20 March 1998Incorporation (13 pages)