MALMAISON TRADING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6DQ

Company number 08960725
Status Active
Incorporation Date 26 March 2014
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 thirty-three events have happened. The last three records are Registered office address changed from 15 Appold Street London EC2A 2HB England 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; Auditor's resignation. The most likely internet sites of MALMAISON TRADING LIMITED are www.malmaisontrading.co.uk, and www.malmaison-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven 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 Trading Limited is a Private Limited Company. The company registration number is 08960725. Malmaison Trading Limited has been working since 26 March 2014. The present status of the company is Active. The registered address of Malmaison Trading 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. Secretary WFW LEGAL SERVICES LIMITED has been resigned. Director DAVIS, Gary Reginald 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: 26 March 2014
55 years old

Resigned Directors

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

Director
DAVIS, Gary Reginald
Resigned: 17 June 2015
Appointed Date: 26 March 2014
70 years old

MALMAISON TRADING LIMITED Events

21 Mar 2017
Registered office address changed from 15 Appold Street London EC2A 2HB England 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
24 Aug 2016
Auditor's resignation
19 Aug 2016
Auditor's resignation
22 Jun 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
...
... and 23 more events
11 Jul 2014
Registration of charge 089607250002
25 Apr 2014
Current accounting period extended from 31 March 2015 to 30 June 2015
11 Apr 2014
Registration of charge 089607250001
01 Apr 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Mar 2014
Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

MALMAISON TRADING LIMITED Charges

15 July 2014
Charge code 0896 0725 0010
Delivered: 29 July 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Malmaison glasgow 278 west george street glasgow and 160…
15 July 2014
Charge code 0896 0725 0009
Delivered: 29 July 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Malmaison edinburgh 1 tower place edinburgh t/no MID102835…
15 July 2014
Charge code 0896 0725 0008
Delivered: 29 July 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Malmaison aberdeen 49 51 and 53 queens road aberdeen…
7 July 2014
Charge code 0896 0725 0007
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Legal and General Assurance (Pensions Management) Limited
Description: Contains floating charge…
7 July 2014
Charge code 0896 0725 0006
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Bmw (UK) Trustees Limited
Description: Contains floating charge…
7 July 2014
Charge code 0896 0725 0005
Delivered: 22 July 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The malmaison hotel birmingham; the malmaison manchester:…
7 July 2014
Charge code 0896 0725 0002
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nominees for and on Behalf of National Westminster Bank PLC as Depositary and Not Otherwise of Legal & General UK Property Fund, a Sub Fund of Legal & General Investment
Description: Contains floating charge…
30 June 2014
Charge code 0896 0725 0004
Delivered: 18 July 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: L/H land registered under t/no WYK851223, BK413602…
30 June 2014
Charge code 0896 0725 0003
Delivered: 18 July 2014
Status: Satisfied on 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: L/H 34-38 victoria street belfast (main site) l/h ground…
1 April 2014
Charge code 0896 0725 0001
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: Contains fixed charge…