Company NameMalmaison (Aberdeen) Limited
DirectorsGustaaf Franciscus Joseph Bakker and Boon Kiong Chan
Company StatusActive
Company NumberSC126675
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)
Previous NameQueen's Hotel Aberdeen 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
Appointed04 June 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Boon Kiong Chan
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed19 August 2020(30 years after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address49 Carlton Place
Aberdeen
AB2 4BR
Scotland
Director NameIan Sigurd Henderson Barclay
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1994)
RoleProperty Consultant
Correspondence Address1 Hillview Terrace
Cults
Aberdeen
AB1 9HJ
Scotland
Director NameBernard Herman Van Bilderbeek
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed20 February 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 1994)
RoleEngineer
Correspondence Address12a Wellbeck House
62 Wellbeck Road
London
W1M 7HB
Director NameMichael David Loggie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 November 2006)
RoleCompany Director
Correspondence Address49 Queens Road
Aberdeen
AB15 4YP
Scotland
Director NameMr Gary David Leslie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 November 2006)
RoleHotelier
Country of ResidenceScotland
Correspondence Address49 Forest Road
Aberdeen
AB15 4BN
Scotland
Secretary NameShirley Irene Sylvia Leslie
NationalityBritish
StatusResigned
Appointed22 July 1994(3 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 November 2006)
RoleCompany Director
Correspondence Address49 Forest Road
Aberdeen
AB15 4BN
Scotland
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(16 years, 3 months after company formation)
Appointment Duration5 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 Joseph Saleem Shashou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed08 November 2006(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2008)
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
Appointed08 November 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed08 November 2006(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2012)
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(16 years, 7 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(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleCeo Hotelier
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(19 years, 11 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(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 66 Curtiss House
27 Heritage Avenue
London
NW9 5WT
Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(21 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameValerie Foo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed15 May 2019(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed13 August 1990(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed02 September 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 1994)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2009(19 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2013)
Correspondence Address123 St Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2013(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2014)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

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

Location

Registered AddressHBJ Gateley
Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Malmaison Aberdeen Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,587,897
Gross Profit£4,518,519
Net Worth£258,477

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

15 April 2008Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1991Delivered 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

Filing History

22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 June 2017Appointment of Gustaaf Franciscus Bakker as a director on 4 June 2017 (2 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)
18 May 2017Full accounts made up to 30 September 2016 (15 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 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 (15 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
23 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
22 June 2015Satisfaction of charge SC1266750014 in full (4 pages)
22 June 2015Satisfaction of charge SC1266750015 in full (4 pages)
22 June 2015Satisfaction of charge SC1266750013 in full (4 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2013 (16 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2012 (16 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2010 (17 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2014 (16 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2011 (19 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 April 2015Full accounts made up to 30 June 2014 (17 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2014Solvency Statement dated 19/12/14 (1 page)
28 November 2014Part of the property or undertaking has been released and no longer forms part of charge SC1266750014 (5 pages)
12 September 2014Registered 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 2014Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(6 pages)
17 April 2014Registration of charge 1266750013 (17 pages)
15 April 2014Registration of charge 1266750015 (24 pages)
12 April 2014Satisfaction of charge 10 in full (4 pages)
12 April 2014Satisfaction of charge 11 in full (4 pages)
12 April 2014Satisfaction of charge 9 in full (4 pages)
12 April 2014Satisfaction of charge 12 in full (4 pages)
11 April 2014Registration of charge 1266750014 (93 pages)
8 November 2013Full accounts made up to 30 June 2013 (13 pages)
25 September 2013Appointment of As Company Services Limited as a secretary (2 pages)
25 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(6 pages)
10 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page)
10 April 2013Full accounts made up to 30 June 2012 (16 pages)
24 December 2012Termination of appointment of Michael Bibring as a director (2 pages)
3 December 2012Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (3 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(7 pages)
24 July 2012Termination of appointment of Gail Robson as a secretary (2 pages)
19 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 2012Termination of appointment of Jagtar Singh as a director (2 pages)
28 March 2012Full accounts made up to 30 June 2011 (15 pages)
9 February 2012Termination of appointment of Colin Elliot as a director (2 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
2 November 2011Termination of appointment of Robert Cook as a director (2 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
21 October 2011Memorandum and Articles of Association (23 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Potential conflict 23/09/2011
(3 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(17 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
24 August 2011Secretary's details changed for Sf Secretaries Limited on 13 August 2011 (2 pages)
4 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
18 January 2011Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages)
18 January 2011Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
18 January 2011Annual return made up to 14 August 2010 with a full list of shareholders (17 pages)
18 January 2011Director's details changed for Jagtar Singh on 1 October 2009 (3 pages)
18 January 2011Secretary's details changed for Ms Gail Robson on 1 October 2009 (3 pages)
9 December 2010Annual return made up to 13 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(16 pages)
2 December 2010Auditor's resignation (10 pages)
5 October 2010Appointment of Colin David Elliot as a director (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
3 February 2010Termination of appointment of Andrew Blurton as a director (1 page)
2 October 2009Registered office changed on 02/10/2009 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 September 2009Return made up to 13/08/09; full list of members (6 pages)
4 August 2009Full accounts made up to 31 December 2008 (15 pages)
25 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
5 March 2009Director appointed robert barclay cook (1 page)
5 March 2009Appointment terminated director richard balfour-lynn (1 page)
29 September 2008Return made up to 13/08/08; full list of members (4 pages)
16 September 2008Company name changed queen's hotel aberdeen LIMITED\certificate issued on 18/09/08 (2 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
6 May 2008Declaration of assistance for shares acquisition (10 pages)
6 May 2008Appointment terminated director joseph shashou (1 page)
28 April 2008Appointment terminated director paul nisbett (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
1 October 2007Return made up to 13/08/07; full list of members (8 pages)
16 August 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Dec mort/charge * (2 pages)
25 May 2007New director appointed (3 pages)
25 April 2007Dec mort/charge * (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
23 November 2006Partic of mort/charge * (4 pages)
17 November 2006Partic of mort/charge * (3 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
23 August 2006Return made up to 13/08/06; full list of members (5 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 August 2005Return made up to 13/08/05; full list of members (5 pages)
28 October 2004Full accounts made up to 31 December 2003 (22 pages)
20 August 2004Return made up to 13/08/04; full list of members (5 pages)
2 September 2003Director's particulars changed (1 page)
21 August 2003Return made up to 13/08/03; full list of members (5 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 December 2002Partic of mort/charge * (7 pages)
22 August 2002Return made up to 13/08/02; full list of members (5 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 August 2001Director's particulars changed (1 page)
16 August 2001Return made up to 13/08/01; full list of members (5 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 May 2001Director's particulars changed (1 page)
18 August 2000Return made up to 13/08/00; full list of members (5 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 August 1999Return made up to 13/08/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Secretary's particulars changed (1 page)
27 August 1998Return made up to 13/08/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1997Return made up to 13/08/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 November 1996Accounting reference date shortened from 31/05/96 to 31/12/95 (1 page)
7 August 1996Return made up to 13/08/96; full list of members (7 pages)
6 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
6 September 1995Return made up to 13/08/95; full list of members (12 pages)
15 August 1995Full accounts made up to 31 May 1994 (15 pages)
20 September 1994Return made up to 13/08/94; full list of members (6 pages)
12 September 1994Ad 22/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1994Company name changed monarch house LIMITED\certificate issued on 06/07/94 (2 pages)
18 February 1994Dec mort/charge release * (2 pages)
9 December 1993Company name changed pitfodels development company li mited\certificate issued on 10/12/93 (2 pages)
23 August 1993Return made up to 13/08/93; full list of members (6 pages)
26 August 1992Return made up to 13/08/92; no change of members (4 pages)
30 January 1992Return made up to 13/08/91; full list of members (5 pages)
3 April 1991Company name changed bonsquare 9 LIMITED\certificate issued on 03/04/91 (2 pages)
13 August 1990Incorporation (32 pages)