London
EC4M 7WS
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Paul Sandle Nisbett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Grove Bletchley Milton Keynes Buckinghamshire MK3 6BZ |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Ms Gail Robson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(2 years, 8 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 | 15 January 2012(4 years, 2 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 Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD2 1JG |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2013) |
Correspondence Address | 179-185 Great Portland Street London W1W 5LS |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2013) |
Correspondence Address | 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2014) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | mwb.co.uk |
---|
Registered Address | 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 |
1 at £1 | Malmaison & Hotel Du Vin Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,009,174 |
Gross Profit | £465,787 |
Net Worth | £480,821 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
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 |
14 January 2008 | Delivered on: 18 January 2008 Satisfied on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St andrews golf hotel, 40 the scores, st andrews FFE37103. Fully Satisfied |
8 January 2008 | Delivered on: 18 January 2008 Satisfied on: 12 April 2014 Persons entitled: Bank of Scotland PLC 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 |
10 April 2014 | Delivered on: 17 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 40 the scores st andrews FFE37103. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Satisfaction of charge SC3337550003 in full (4 pages) |
10 May 2016 | Director's details changed for Mr Paul Roberts on 10 May 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
21 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 June 2015 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page) |
22 June 2015 | Satisfaction of charge SC3337550005 in full (4 pages) |
22 June 2015 | Satisfaction of charge SC3337550004 in full (4 pages) |
2 June 2015 | Resolutions
|
9 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
29 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 November 2014 | All of the property or undertaking has been released and no longer forms part of charge SC3337550003 (5 pages) |
28 November 2014 | Part of the property or undertaking has been released from charge SC3337550004 (5 pages) |
12 September 2014 | Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page) |
12 September 2014 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page) |
17 April 2014 | Registration of charge 3337550003 (17 pages) |
15 April 2014 | Registration of charge 3337550005 (24 pages) |
12 April 2014 | Satisfaction of charge 2 in full (4 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
11 April 2014 | Registration of charge 3337550004 (93 pages) |
29 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
8 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
25 September 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
25 September 2013 | Appointment of As Company Services Limited as a secretary (2 pages) |
16 July 2013 | Termination of appointment of Filex Services Limited as a secretary (2 pages) |
16 July 2013 | Director's details changed for Paul Roberts on 27 June 2013 (3 pages) |
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 (15 pages) |
24 December 2012 | Termination of appointment of Michael Bibring as a director (2 pages) |
18 December 2012 | Appointment of Gary Reginald Davis as a director (3 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Termination of appointment of Gail Robson as a director (2 pages) |
17 July 2012 | Termination of appointment of Gail Robson as a secretary (2 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director (3 pages) |
18 May 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
18 May 2012 | Appointment of Paul Roberts as a director (3 pages) |
2 April 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) |
10 January 2012 | Secretary's details changed for Filex Services Limited on 9 November 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Sf Secretaries Limited on 9 November 2011 (2 pages) |
10 January 2012 | Director's details changed for Ms Gail Robson on 9 November 2011 (2 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Director's details changed for Ms Gail Robson on 9 November 2011 (2 pages) |
10 January 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Secretary's details changed for Filex Services Limited on 9 November 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Sf Secretaries Limited on 9 November 2011 (2 pages) |
21 October 2011 | Memorandum and Articles of Association (9 pages) |
20 October 2011 | Resolutions
|
4 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
11 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (17 pages) |
11 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (17 pages) |
2 December 2010 | Auditor's resignation (10 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Appointment of Colin David Elliot as a director (3 pages) |
19 July 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Andrew Blurton as a director (2 pages) |
18 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (15 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from union plaza, (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page) |
13 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Secretary appointed filex services LIMITED (2 pages) |
15 May 2009 | Director appointed jagtar singh (8 pages) |
15 May 2009 | Director appointed gail robson (3 pages) |
18 December 2008 | Return made up to 09/11/08; full list of members (5 pages) |
25 November 2008 | Appointment terminated director paul nisbett (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
25 September 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 January 2008 | Resolutions
|
21 January 2008 | New director appointed (24 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New director appointed (7 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | Partic of mort/charge * (3 pages) |
18 January 2008 | Partic of mort/charge * (3 pages) |
13 December 2007 | Company name changed riverday LIMITED\certificate issued on 13/12/07 (2 pages) |
9 November 2007 | Incorporation (19 pages) |