MALMAISON (CHART SQUARE) LIMITED
LONDON MWB (CHART SQUARE) LIMITED FRAMELOGIX LIMITED

Hellopages » Greater London » Islington » EC1M 6DQ

Company number 03490682
Status Active
Incorporation Date 9 January 1998
Company Type Private Limited Company
Address 30-31 COWCROSS STREET, LONDON, ENGLAND, EC1M 6DQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017; Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of MALMAISON (CHART SQUARE) LIMITED are www.malmaisonchartsquare.co.uk, and www.malmaison-chart-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malmaison Chart Square Limited is a Private Limited Company. The company registration number is 03490682. Malmaison Chart Square Limited has been working since 09 January 1998. The present status of the company is Active. The registered address of Malmaison Chart Square Limited is 30 31 Cowcross Street London England Ec1m 6dq. . BAKKER, Gustaaf Franciscus Joseph is a Director of the company. ROBERTS, Paul is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary ROBSON, Gail has been resigned. Secretary CITY GROUP PLC has been resigned. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BIBRING, Michael Albert has been resigned. Director BIBRING, Michael Albert has been resigned. Director BLURTON, Andrew Francis has been resigned. Director BLURTON, Andrew Francis has been resigned. Director CAVE, Ian Bruce has been resigned. Director COOK, Robert Barclay has been resigned. Director DAVIS, Gary Reginald has been resigned. Director ELLIOT, Colin David has been resigned. Director HARRISON, John William has been resigned. Director NISBETT, Paul Sandle has been resigned. Director SHASHOU, Joseph Saleem has been resigned. Director SINGH, Jagtar has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BAKKER, Gustaaf Franciscus Joseph
Appointed Date: 17 June 2015
64 years old

Director
ROBERTS, Paul
Appointed Date: 20 February 2012
55 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 29 January 1998
Appointed Date: 09 January 1998

Secretary
ROBSON, Gail
Resigned: 09 July 2012
Appointed Date: 19 July 2000

Secretary
CITY GROUP PLC
Resigned: 26 June 2013
Appointed Date: 29 January 1998

Secretary
WFW LEGAL SERVICES LIMITED
Resigned: 23 January 2017
Appointed Date: 17 June 2015

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 29 January 1998
Appointed Date: 09 January 1998

Director
BALFOUR-LYNN, Richard Gary
Resigned: 02 November 2000
Appointed Date: 29 January 1998
72 years old

Director
BIBRING, Michael Albert
Resigned: 22 November 2012
Appointed Date: 08 May 2012
70 years old

Director
BIBRING, Michael Albert
Resigned: 02 November 2000
Appointed Date: 29 January 1998
70 years old

Director
BLURTON, Andrew Francis
Resigned: 12 January 2010
Appointed Date: 27 May 2003
71 years old

Director
BLURTON, Andrew Francis
Resigned: 16 May 2002
Appointed Date: 29 January 1998
71 years old

Director
CAVE, Ian Bruce
Resigned: 15 December 2008
Appointed Date: 03 November 2000
61 years old

Director
COOK, Robert Barclay
Resigned: 31 October 2011
Appointed Date: 15 December 2008
59 years old

Director
DAVIS, Gary Reginald
Resigned: 17 June 2015
Appointed Date: 16 January 2012
70 years old

Director
ELLIOT, Colin David
Resigned: 31 January 2012
Appointed Date: 12 July 2010
61 years old

Director
HARRISON, John William
Resigned: 02 November 2000
Appointed Date: 29 January 1998
73 years old

Director
NISBETT, Paul Sandle
Resigned: 11 April 2008
Appointed Date: 04 April 2007
57 years old

Director
SHASHOU, Joseph Saleem
Resigned: 02 November 2000
Appointed Date: 29 January 1998
70 years old

Director
SINGH, Jagtar
Resigned: 08 May 2012
Appointed Date: 29 January 1998
67 years old

Persons With Significant Control

Malmaison Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALMAISON (CHART SQUARE) LIMITED Events

21 Mar 2017
Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017
02 Mar 2017
Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Aug 2016
Auditor's resignation
19 Aug 2016
Auditor's resignation
...
... and 127 more events
26 Feb 1998
Secretary resigned
26 Feb 1998
Director resigned
26 Feb 1998
Registered office changed on 26/02/98 from: 83 clerkenwell road london EC1R 5AR
30 Jan 1998
Company name changed framelogix LIMITED\certificate issued on 30/01/98
09 Jan 1998
Incorporation

MALMAISON (CHART SQUARE) LIMITED Charges

1 April 2014
Charge code 0349 0682 0011
Delivered: 11 April 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Security Trustee for the Finance Parties
Description: The l/h land under t/no AGL244343 and k/a malmaison hotel…
29 February 2008
Debenture
Delivered: 14 March 2008
Status: Satisfied on 11 April 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Original Lenders and the Agent) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 June 2003
Debenture
Delivered: 16 June 2003
Status: Satisfied on 10 October 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)
Description: L/H property k/a 18 to 21 and 21A charterhouse square…
2 June 2002
Legal charge
Delivered: 18 June 2002
Status: Satisfied on 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land being 18 to 21 and 21A charterhouse square…
2 June 2002
Debenture
Delivered: 18 June 2002
Status: Satisfied on 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 October 2001
Supplemental debenture
Delivered: 16 October 2001
Status: Satisfied on 19 July 2007
Persons entitled: Societe Generale (As Agent and Security Trustee)
Description: The l/h land k/a 18/21 and 21A charterhouse square, london…
9 October 2001
Third party debenture
Delivered: 12 October 2001
Status: Satisfied on 11 October 2002
Persons entitled: Hotel Invest UK a/S
Description: Inclusive of property k/a l/h property 18-21 and 21A…
3 November 2000
Third party debenture
Delivered: 22 November 2000
Status: Satisfied on 11 October 2002
Persons entitled: Hotel Invest UK a/S
Description: Including 18-21 and 21A charterhouse square london EC1…
3 November 2000
Third party debenture
Delivered: 20 November 2000
Status: Satisfied on 19 July 2007
Persons entitled: Societe Generale (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 July 2000
Debenture
Delivered: 10 July 2000
Status: Satisfied on 29 May 2002
Persons entitled: Deutsche Bank Ag, London as Agent and Trustee for the Finance Parties
Description: Fixed charge all right title and interest in each of the…
30 April 1998
Debenture
Delivered: 8 May 1998
Status: Satisfied on 29 May 2002
Persons entitled: Bhf-Bank Ag
Description: All that f/h property k/a 18-21 and 21A charterhouse…