MAISON MADELEINE LIMITED
LONDON NODAN LIMITED

Hellopages » Greater London » Westminster » W1W 5QB

Company number 07306401
Status Active
Incorporation Date 6 July 2010
Company Type Private Limited Company
Address 170 GREAT PORTLAND STREET, LONDON, W1W 5QB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Re transfer of shares 19/04/2014 RES11 ‐ Resolution of removal of pre-emption rights ; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of MAISON MADELEINE LIMITED are www.maisonmadeleine.co.uk, and www.maison-madeleine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Maison Madeleine Limited is a Private Limited Company. The company registration number is 07306401. Maison Madeleine Limited has been working since 06 July 2010. The present status of the company is Active. The registered address of Maison Madeleine Limited is 170 Great Portland Street London W1w 5qb. . ALLY, Bibi Rahima is a Secretary of the company. LE ROUX, Philippe Anthonie David is a Director of the company. SHEPPARD, Clare is a Director of the company. Director CZYZAK-DANNENBAUM, Peggy Scott has been resigned. Director HOBHOUSE, William Arthur has been resigned. Director WHIBLEY, Steven Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALLY, Bibi Rahima
Appointed Date: 05 August 2010

Director
LE ROUX, Philippe Anthonie David
Appointed Date: 06 July 2010
74 years old

Director
SHEPPARD, Clare
Appointed Date: 21 April 2011
72 years old

Resigned Directors

Director
CZYZAK-DANNENBAUM, Peggy Scott
Resigned: 21 September 2016
Appointed Date: 13 April 2011
78 years old

Director
HOBHOUSE, William Arthur
Resigned: 16 June 2014
Appointed Date: 13 April 2011
69 years old

Director
WHIBLEY, Steven Richard
Resigned: 02 March 2012
Appointed Date: 21 April 2011
51 years old

MAISON MADELEINE LIMITED Events

17 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

05 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re transfer of shares 19/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights

25 Nov 2016
Group of companies' accounts made up to 31 March 2016
23 Nov 2016
Termination of appointment of Peggy Scott Czyzak-Dannenbaum as a director on 21 September 2016
15 Aug 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 45 more events
13 Aug 2010
Statement of capital following an allotment of shares on 9 August 2010
  • GBP 20,000

12 Aug 2010
Register(s) moved to registered inspection location
12 Aug 2010
Register inspection address has been changed
11 Aug 2010
Appointment of Bibi Rahima Ally as a secretary
06 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MAISON MADELEINE LIMITED Charges

30 January 2014
Charge code 0730 6401 0004
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property parts of the basemnt ground and mezzanine…
19 February 2013
Share charge
Delivered: 22 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The investments and all dividends interest and other money…
7 November 2011
Debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H and l/h property, the book debts, goodwill and uncalled…
13 May 2011
Guarantee & debenture
Delivered: 19 May 2011
Status: Satisfied on 14 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…