Edinburgh
EH3 8EH
Scotland
Director Name | Mr Boon Kiong Chan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 19 August 2020(30 years 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 | David Alan Rennie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Carlton Place Aberdeen AB2 4BR Scotland |
Director Name | Ian Sigurd Henderson Barclay |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 1994) |
Role | Property Consultant |
Correspondence Address | 1 Hillview Terrace Cults Aberdeen AB1 9HJ Scotland |
Director Name | Bernard Herman Van Bilderbeek |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 1994) |
Role | Engineer |
Correspondence Address | 12a Wellbeck House 62 Wellbeck Road London W1M 7HB |
Director Name | Michael David Loggie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | 49 Queens Road Aberdeen AB15 4YP Scotland |
Director Name | Mr Gary David Leslie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 November 2006) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 49 Forest Road Aberdeen AB15 4BN Scotland |
Secretary Name | Shirley Irene Sylvia Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | 49 Forest Road Aberdeen AB15 4BN Scotland |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 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 | 08 November 2006(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2008) |
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 | 08 November 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2012) |
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(16 years, 7 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(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2011) |
Role | Ceo Hotelier |
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(19 years, 11 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(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 66 Curtiss House 27 Heritage Avenue London NW9 5WT |
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Valerie Foo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 May 2019(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1990(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 1994) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2013) |
Correspondence Address | 123 St Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2014) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | malmaison.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | HBJ Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Malmaison Aberdeen Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,587,897 |
Gross Profit | £4,518,519 |
Net Worth | £258,477 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
15 April 2008 | Delivered on: 22 April 2008 Satisfied on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
14 November 2006 | Delivered on: 23 November 2006 Satisfied on: 14 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The queen's hotel, 49,51 & 53 queen's road, aberdeen ABN62508. Fully Satisfied |
8 November 2006 | Delivered on: 17 November 2006 Satisfied on: 25 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 December 2002 | Delivered on: 20 December 2002 Satisfied on: 11 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse at 49 queens road, aberdeen. Fully Satisfied |
17 December 1993 | Delivered on: 29 December 1993 Satisfied on: 11 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 & 52 queens road, aberdeen (the new marcliffe hotel). Fully Satisfied |
13 October 1992 | Delivered on: 23 October 1992 Satisfied on: 3 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Squash courts at beechwood, pitfodels, aberdeen. Fully Satisfied |
8 April 1991 | Delivered on: 16 April 1991 Satisfied on: 19 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lot 13 of the portion of the lands and barony of pitfodels aberdeen. Fully Satisfied |
1 April 2014 | Delivered on: 15 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
1 April 2014 | Delivered on: 11 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document. Fully Satisfied |
10 April 2014 | Delivered on: 17 April 2014 Satisfied on: 22 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 49,51 and 53 queens road aberdeen ABN109814. Fully Satisfied |
29 November 2011 | Delivered on: 30 November 2011 Satisfied on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as malmaison hotel (formerly known as the queen's hotel), 49, 51 anbd 53 queen's road, aberdeen, title number ABN91447. Fully Satisfied |
24 October 2011 | Delivered on: 4 November 2011 Satisfied on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the assigned documents and the related rights please see form for more detail. Fully Satisfied |
24 October 2011 | Delivered on: 1 November 2011 Satisfied on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The queens 49, 51, and 53 queens road aberdeen ABN96257. Fully Satisfied |
28 March 1991 | Delivered on: 4 April 1991 Satisfied on: 11 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
---|---|
21 June 2017 | Appointment of Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Paul Roberts as a director on 4 June 2017 (1 page) |
18 May 2017 | Full accounts made up to 30 September 2016 (15 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
22 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 (15 pages) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
22 June 2015 | Satisfaction of charge SC1266750014 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC1266750015 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC1266750013 in full (4 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2013 (16 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2012 (16 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2010 (17 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2014 (16 pages) |
10 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2011 (19 pages) |
2 June 2015 | Resolutions
|
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Solvency Statement dated 19/12/14 (1 page) |
28 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge SC1266750014 (5 pages) |
12 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders
|
17 April 2014 | Registration of charge 1266750013 (17 pages) |
15 April 2014 | Registration of charge 1266750015 (24 pages) |
12 April 2014 | Satisfaction of charge 10 in full (4 pages) |
12 April 2014 | Satisfaction of charge 11 in full (4 pages) |
12 April 2014 | Satisfaction of charge 9 in full (4 pages) |
12 April 2014 | Satisfaction of charge 12 in full (4 pages) |
11 April 2014 | Registration of charge 1266750014 (93 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
25 September 2013 | Appointment of As Company Services Limited as a secretary (2 pages) |
25 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
10 May 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page) |
10 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
24 December 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
3 December 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (3 pages) |
19 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders
|
24 July 2012 | Termination of appointment of Gail Robson as a secretary (2 pages) |
19 July 2012 | Appointment of Mr Gary Reginald Davis as a director (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
18 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
9 February 2012 | Termination of appointment of Colin Elliot as a director (2 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
2 November 2011 | Termination of appointment of Robert Cook as a director (2 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
21 October 2011 | Memorandum and Articles of Association (23 pages) |
20 October 2011 | Resolutions
|
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders
|
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Secretary's details changed for Sf Secretaries Limited on 13 August 2011 (2 pages) |
4 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
18 January 2011 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages) |
18 January 2011 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
18 January 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (17 pages) |
18 January 2011 | Director's details changed for Jagtar Singh on 1 October 2009 (3 pages) |
18 January 2011 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages) |
9 December 2010 | Annual return made up to 13 August 2010 with a full list of shareholders
|
2 December 2010 | Auditor's resignation (10 pages) |
5 October 2010 | Appointment of Colin David Elliot as a director (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 July 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
3 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
25 September 2009 | Return made up to 13/08/09; full list of members (6 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 June 2009 | Director's change of particulars / michael bibring / 15/06/2009 (1 page) |
5 March 2009 | Director appointed robert barclay cook (1 page) |
5 March 2009 | Appointment terminated director richard balfour-lynn (1 page) |
29 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
16 September 2008 | Company name changed queen's hotel aberdeen LIMITED\certificate issued on 18/09/08 (2 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
6 May 2008 | Appointment terminated director joseph shashou (1 page) |
28 April 2008 | Appointment terminated director paul nisbett (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
1 October 2007 | Return made up to 13/08/07; full list of members (8 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Dec mort/charge * (2 pages) |
25 May 2007 | New director appointed (3 pages) |
25 April 2007 | Dec mort/charge * (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Resolutions
|
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
23 November 2006 | Partic of mort/charge * (4 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
23 August 2006 | Return made up to 13/08/06; full list of members (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 August 2005 | Return made up to 13/08/05; full list of members (5 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 August 2004 | Return made up to 13/08/04; full list of members (5 pages) |
2 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 December 2002 | Partic of mort/charge * (7 pages) |
22 August 2002 | Return made up to 13/08/02; full list of members (5 pages) |
16 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Return made up to 13/08/01; full list of members (5 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 May 2001 | Director's particulars changed (1 page) |
18 August 2000 | Return made up to 13/08/00; full list of members (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Secretary's particulars changed (1 page) |
27 August 1998 | Return made up to 13/08/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 August 1997 | Return made up to 13/08/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 November 1996 | Accounting reference date shortened from 31/05/96 to 31/12/95 (1 page) |
7 August 1996 | Return made up to 13/08/96; full list of members (7 pages) |
6 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
6 September 1995 | Return made up to 13/08/95; full list of members (12 pages) |
15 August 1995 | Full accounts made up to 31 May 1994 (15 pages) |
20 September 1994 | Return made up to 13/08/94; full list of members (6 pages) |
12 September 1994 | Ad 22/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1994 | Company name changed monarch house LIMITED\certificate issued on 06/07/94 (2 pages) |
18 February 1994 | Dec mort/charge release * (2 pages) |
9 December 1993 | Company name changed pitfodels development company li mited\certificate issued on 10/12/93 (2 pages) |
23 August 1993 | Return made up to 13/08/93; full list of members (6 pages) |
26 August 1992 | Return made up to 13/08/92; no change of members (4 pages) |
30 January 1992 | Return made up to 13/08/91; full list of members (5 pages) |
3 April 1991 | Company name changed bonsquare 9 LIMITED\certificate issued on 03/04/91 (2 pages) |
13 August 1990 | Incorporation (32 pages) |