Covent Garden
London
WC2B 5AH
Director Name | Mr Alan Nader Whiteley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2014(65 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Paul Raymond Mitchell |
---|---|
Status | Current |
Appointed | 21 January 2020(70 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Peter Julian Lederer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Canadian/Uk |
Status | Resigned |
Appointed | 13 April 1992(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 1992) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Lodge Gleneagles Hotel Auchterarder Perthshire PH3 1NE Scotland |
Director Name | Colin Sydney George |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 1992) |
Role | Personnel Director |
Correspondence Address | The Curatage High Wych Sawbridgeworth Hertfordshire CM21 0HX |
Director Name | Stephen Howard Collier |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 1992) |
Role | Managing Director |
Correspondence Address | Top Flat Netherhall West Hill Aspley Guise Milton Keynes MK17 8DS |
Secretary Name | Geoffrey William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 11 Molasses House Clove Hitch Quay London SW11 3TN |
Director Name | Daniel Mordechai Abrams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(42 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1992) |
Role | Head Of Corporate Finance |
Correspondence Address | 34 Firs Avenue Friern Barnet London N11 3NG |
Director Name | Geoffrey Alan Howles |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(42 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 1992) |
Role | Corporate Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 95 Hampstead Way London NW11 7LR |
Director Name | Mr William Henry Bruce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Ellon Aberdeenshire AB41 8LH Scotland |
Director Name | Allan James Wheway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Mrs Tanya Maureen Wheway |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Secretary Name | Mr Michael Luigi Peter Zanre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Frank Watson Chapman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Norbury Park Mickleham Nr Dorking Surrey RH5 6DN |
Director Name | Mr Michael Luigi Peter Zanre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | James Flanagan McAvoy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1995) |
Role | Accountant |
Correspondence Address | 4th Floor Moreau House 116 Brompton Road London SW3 1JJ |
Director Name | Ian Michael Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 August 2002) |
Role | Solicitor |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 2001) |
Role | Solicitor |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Vernon Anthony Andrew Cassin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1994(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2002) |
Role | Lawyer |
Correspondence Address | PO Box 362 Wainscott New York 11975 United States |
Director Name | The Rt Hon John Viscount Thurso Archibald Sinclair |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 June 2001) |
Role | Chief Executive |
Correspondence Address | Orchard Cottage Champneys Wigginton Tring Hertfordshire HP23 6HY |
Director Name | Neten Hirji Shah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(46 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 1999) |
Role | Finance Director |
Correspondence Address | 150 Beverley Drive Edgware Middlesex HA8 5ND |
Secretary Name | Mr Graham Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(51 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 17 Sherwood Avenue Potters Bar Herts EN6 2LD |
Secretary Name | Mr Anthony John Kockelbergh |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 April 2002(52 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Farinton Two Mile Ash Milton Keynes MK8 8ES |
Director Name | Dorothy Rose Purdew |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(52 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Dorothy Rose Purdew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(52 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | Mr Alex Castro De Carvalho |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Champneys Henlow Limited Henlow Grange Coach Road Henlow Bedfordshire SG16 6DB |
Website | champneys.com |
---|---|
Telephone | 01442 291000 |
Telephone region | Hemel Hempstead |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
- | OTHER 98.67% - |
---|---|
40k at £1 | Mr Ali Jaidah 0.22% Redeemable Preference |
30.2k at £1 | Mr Mohammad Al-faraj 0.16% Redeemable Preference |
30k at £1 | Mrs Catherine Macedo 0.16% Redeemable Preference |
25k at £1 | Mrs Estelle Osband 0.14% Redeemable Preference |
22.2k at £1 | Mr Khalid Yassin 0.12% Redeemable Preference |
21.7k at £1 | Mrs Faith Garfield 0.12% Redeemable Preference |
19.5k at £1 | Ubk Trustees (Guernsey) LTD 0.11% Redeemable Preference |
16k at £1 | Mr Dale Mushing 0.09% Redeemable Preference |
16k at £1 | Mr Folann Williams 0.09% Redeemable Preference |
16k at £1 | Mrs Hayat Frem 0.09% Redeemable Preference |
7.9k at £1 | Peter Scully & Marie Scully 0.04% Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £7,076,405 |
Gross Profit | £5,895,027 |
Net Worth | £4,305,152 |
Cash | £185,156 |
Current Liabilities | £10,945,810 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
6 January 2006 | Delivered on: 20 January 2006 Satisfied on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
6 January 2006 | Delivered on: 20 January 2006 Satisfied on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Champneys tring wigginton tring t/no HD358492. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
6 January 2006 | Delivered on: 20 January 2006 Satisfied on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 May 2003 | Delivered on: 28 May 2003 Satisfied on: 14 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the champneys estate tring t/no: HD358492. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 2003 | Delivered on: 21 May 2003 Satisfied on: 14 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1997 | Delivered on: 16 September 1997 Satisfied on: 21 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the champneys estate tring hertfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 October 1992 | Delivered on: 2 November 1992 Satisfied on: 21 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings at tring hertfordshire k/a the champneys estate. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 February 1973 | Delivered on: 22 February 1973 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with all that piece or parcel of land registered under title nos hd 3899 & hd 3937 as shown on the plan annexed hereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 2009 | Delivered on: 18 July 2009 Satisfied on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 6TH january 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 February 1973 | Delivered on: 22 February 1973 Satisfied on: 27 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria wood champreys and newsetts wood and other land at wigginton near tring hertfordshire. Fully Satisfied |
20 May 2022 | Delivered on: 23 May 2022 Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as champneys tring located at chesham road, winnington, hertfordshire HP23 6HX and registered at the land registry with title number HD358492. Please see charging instrument for further details. Outstanding |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as the champneys estate, tring and registered at the land registry with title number HD358492. The trade mark known as 'champneys' and registered in the united kingdom with application number 1277594. please see charging instrument for further details. Outstanding |
16 July 2020 | Delivered on: 28 July 2020 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The property known as the champneys estate, tring registered at the land registry with title number HD358492. The trademark champneys registered in the united kingdom with application number 1277594, please see charging instrument for further details. Outstanding |
1 October 2018 | Delivered on: 3 October 2018 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: The property known as champneys tring located at chesham road, wigginton, hertfordshire HP23 6HX registered at the land registry with title number HD358492. Outstanding |
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: The property known as champneys tring located at chesham road, wigginton, hertfordshire, HP23 6HX and registered at the land registry with title number HD358492. Please see schedule 2 and schedule 3 of the charge for further properties and ip charged. Outstanding |
29 February 2016 | Delivered on: 3 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Champneys tring, wigginton, nr. Tring, hertfordshire registered at the land registry with title number HD358492. To see trademark details please refer to schedule 4 of the charging document attached to this form. Outstanding |
28 March 2013 | Delivered on: 5 April 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 February 2024 | Termination of appointment of Dorothy Rose Purdew as a director on 5 September 2023 (1 page) |
---|---|
6 February 2024 | Full accounts made up to 30 April 2023 (30 pages) |
24 April 2023 | Confirmation statement made on 13 April 2023 with updates (97 pages) |
30 January 2023 | Full accounts made up to 30 April 2022 (30 pages) |
12 January 2023 | Satisfaction of charge 004749370015 in full (1 page) |
12 January 2023 | Satisfaction of charge 004749370013 in full (1 page) |
12 January 2023 | Satisfaction of charge 004749370014 in full (1 page) |
12 January 2023 | Satisfaction of charge 004749370016 in full (1 page) |
6 June 2022 | Confirmation statement made on 13 April 2022 with updates (100 pages) |
23 May 2022 | Registration of charge 004749370017, created on 20 May 2022 (57 pages) |
12 May 2022 | Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page) |
2 February 2022 | Full accounts made up to 30 April 2021 (31 pages) |
2 June 2021 | Registration of charge 004749370016, created on 28 May 2021 (67 pages) |
17 May 2021 | Confirmation statement made on 13 April 2021 with updates (100 pages) |
6 May 2021 | Full accounts made up to 30 April 2020 (31 pages) |
20 August 2020 | Appointment of Paul Raymond Mitchell as a secretary on 21 January 2020 (2 pages) |
17 August 2020 | Termination of appointment of Dorothy Rose Purdew as a secretary on 21 January 2020 (1 page) |
28 July 2020 | Registration of charge 004749370015, created on 16 July 2020 (67 pages) |
29 May 2020 | Confirmation statement made on 13 April 2020 with updates (101 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (29 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with updates (100 pages) |
4 February 2019 | Full accounts made up to 30 April 2018 (29 pages) |
3 October 2018 | Registration of charge 004749370014, created on 1 October 2018 (65 pages) |
18 April 2018 | Confirmation statement made on 13 April 2018 with updates (100 pages) |
26 January 2018 | Full accounts made up to 30 April 2017 (28 pages) |
4 December 2017 | Director's details changed for Mr Alan Nader Whiteley on 4 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Alan Nader Whiteley on 4 December 2017 (2 pages) |
1 July 2017 | Satisfaction of charge 004749370012 in full (4 pages) |
1 July 2017 | Satisfaction of charge 11 in full (4 pages) |
1 July 2017 | Satisfaction of charge 11 in full (4 pages) |
1 July 2017 | Satisfaction of charge 004749370012 in full (4 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (102 pages) |
2 May 2017 | Confirmation statement made on 13 April 2017 with updates (102 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
5 April 2017 | Registration of charge 004749370013, created on 3 April 2017
|
5 April 2017 | Registration of charge 004749370013, created on 3 April 2017
|
6 February 2017 | Full accounts made up to 30 April 2016 (28 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (28 pages) |
7 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 March 2016 | Registration of charge 004749370012, created on 29 February 2016 (51 pages) |
3 March 2016 | Registration of charge 004749370012, created on 29 February 2016 (51 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
16 July 2015 | Annual return made up to 13 April 2015 Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 13 April 2015 Statement of capital on 2015-07-16
|
18 May 2015 | Secretary's details changed for Dorothy Rose Purdew on 1 April 2015 (1 page) |
18 May 2015 | Director's details changed for Dorothy Rose Purdew on 1 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Stephen James Purdew on 1 April 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Dorothy Rose Purdew on 1 April 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Stephen James Purdew on 1 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Stephen James Purdew on 1 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Dorothy Rose Purdew on 1 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Dorothy Rose Purdew on 1 April 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Dorothy Rose Purdew on 1 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015 (1 page) |
12 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
13 November 2014 | Termination of appointment of Alexandre Castro De Carvalho as a director on 10 November 2013 (1 page) |
13 November 2014 | Appointment of Mr Alan Nader Whiteley as a director on 12 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Alan Nader Whiteley as a director on 12 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Alexandre Castro De Carvalho as a director on 10 November 2013 (1 page) |
2 October 2014 | Annual return made up to 13 April 2014. List of shareholders has changed Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 13 April 2014. List of shareholders has changed Statement of capital on 2014-10-02
|
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Full accounts made up to 30 April 2013 (17 pages) |
25 November 2013 | Full accounts made up to 30 April 2013 (17 pages) |
4 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
28 March 2013 | Appointment of Mr Alexandre Castro De Carvalho as a director (3 pages) |
28 March 2013 | Appointment of Mr Alexandre Castro De Carvalho as a director (3 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
6 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
6 September 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (24 pages) |
6 September 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (24 pages) |
28 November 2011 | Full accounts made up to 30 April 2011 (18 pages) |
28 November 2011 | Full accounts made up to 30 April 2011 (18 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (26 pages) |
20 September 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (26 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Full accounts made up to 30 April 2010 (16 pages) |
2 March 2011 | Full accounts made up to 30 April 2010 (16 pages) |
6 July 2010 | Annual return made up to 13 April 2010 (14 pages) |
6 July 2010 | Annual return made up to 13 April 2010 (14 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (16 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (16 pages) |
17 February 2010 | Annual return made up to 13 April 2008 with a full list of shareholders (17 pages) |
17 February 2010 | Annual return made up to 13 April 2008 with a full list of shareholders (17 pages) |
26 October 2009 | Auditor's resignation (1 page) |
26 October 2009 | Auditor's resignation (1 page) |
26 October 2009 | Auditor's resignation (2 pages) |
26 October 2009 | Auditor's resignation (2 pages) |
25 September 2009 | Return made up to 13/04/09; no change of members (10 pages) |
25 September 2009 | Return made up to 13/04/09; no change of members (10 pages) |
27 July 2009 | Full accounts made up to 30 April 2008 (16 pages) |
27 July 2009 | Full accounts made up to 30 April 2008 (16 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 July 2008 | Full accounts made up to 30 April 2007 (15 pages) |
22 July 2008 | Full accounts made up to 30 April 2007 (15 pages) |
14 May 2008 | Return made up to 13/04/08; full list of members (7 pages) |
14 May 2008 | Return made up to 13/04/08; full list of members (7 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 September 2007 | Return made up to 13/04/07; full list of members (14 pages) |
6 September 2007 | Return made up to 13/04/07; full list of members (14 pages) |
14 June 2007 | Auditor's resignation (1 page) |
14 June 2007 | Auditor's resignation (1 page) |
1 May 2007 | Return made up to 13/04/06; full list of members (18 pages) |
1 May 2007 | Return made up to 13/04/06; full list of members (18 pages) |
20 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
20 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (17 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (7 pages) |
20 January 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (16 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (16 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
28 July 2005 | Amended full accounts made up to 30 April 2004 (18 pages) |
28 July 2005 | Amended full accounts made up to 30 April 2004 (18 pages) |
9 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
9 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (2 pages) |
11 June 2004 | Return made up to 13/04/04; no change of members
|
11 June 2004 | Return made up to 13/04/04; no change of members
|
12 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
12 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 13/04/03; change of members
|
19 May 2003 | Return made up to 13/04/03; change of members
|
24 April 2003 | Company name changed champneys group LIMITED(the)\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed champneys group LIMITED(the)\certificate issued on 24/04/03 (2 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
17 April 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 April 2003 | Resolutions
|
23 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: new court, champneys, wiggington, tring, hertfordshire. HP23 6JD (1 page) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: new court, champneys, wiggington, tring, hertfordshire. HP23 6JD (1 page) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
25 September 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
31 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
25 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (19 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (19 pages) |
21 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 May 2000 | Return made up to 13/04/00; full list of members
|
19 May 2000 | Return made up to 13/04/00; full list of members
|
20 January 2000 | Full accounts made up to 31 December 1998 (19 pages) |
20 January 2000 | Full accounts made up to 31 December 1998 (19 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
14 May 1999 | Return made up to 13/04/99; full list of members (9 pages) |
14 May 1999 | Return made up to 13/04/99; full list of members (9 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
7 April 1999 | Full accounts made up to 31 December 1997 (21 pages) |
7 April 1999 | Full accounts made up to 31 December 1997 (21 pages) |
18 March 1999 | Ad 31/12/98--------- £ si [email protected]=3000000 £ ic 14849461/17849461 (2 pages) |
18 March 1999 | Ad 31/12/98--------- £ si [email protected]=3000000 £ ic 14849461/17849461 (2 pages) |
19 November 1998 | Memorandum and Articles of Association (38 pages) |
19 November 1998 | Memorandum and Articles of Association (38 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 May 1998 | Return made up to 13/04/98; full list of members (27 pages) |
15 May 1998 | Return made up to 13/04/98; full list of members (27 pages) |
6 April 1998 | Ad 31/12/97--------- £ si [email protected]=7000000 £ ic 4079000/11079000 (2 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | £ nc 15002000/25002000 31/12/97 (1 page) |
6 April 1998 | £ nc 15002000/25002000 31/12/97 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Ad 31/12/97--------- £ si [email protected]=7000000 £ ic 4079000/11079000 (2 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | £ nc 10000000/15002000 22/05/97 (1 page) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
3 April 1998 | £ nc 10000000/15002000 22/05/97 (1 page) |
23 January 1998 | Full accounts made up to 31 December 1996 (21 pages) |
23 January 1998 | Full accounts made up to 31 December 1996 (21 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
16 September 1997 | Particulars of mortgage/charge (4 pages) |
16 September 1997 | Particulars of mortgage/charge (4 pages) |
1 May 1997 | Return made up to 13/04/97; full list of members (10 pages) |
1 May 1997 | Return made up to 13/04/97; full list of members (10 pages) |
11 April 1997 | Prospectus (99 pages) |
11 April 1997 | Prospectus (99 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (19 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (19 pages) |
4 February 1997 | Ad 30/12/96--------- £ si [email protected]=4000000 £ ic 79000/4079000 (2 pages) |
4 February 1997 | Ad 30/12/96--------- £ si [email protected]=4000000 £ ic 79000/4079000 (2 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | £ nc 85000/10000000 30/12/96 (1 page) |
4 February 1997 | Resolutions
|
4 February 1997 | £ nc 85000/10000000 30/12/96 (1 page) |
19 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
19 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
19 April 1996 | Return made up to 13/04/96; no change of members (8 pages) |
19 April 1996 | Return made up to 13/04/96; no change of members (8 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (19 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (4 pages) |
22 September 1995 | Director resigned (4 pages) |
2 May 1995 | Return made up to 13/04/95; change of members
|
2 May 1995 | Return made up to 13/04/95; change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
17 November 1994 | Full accounts made up to 31 December 1993 (22 pages) |
17 November 1994 | Full accounts made up to 31 December 1993 (22 pages) |
2 February 1994 | Full accounts made up to 31 December 1992 (20 pages) |
2 February 1994 | Full accounts made up to 31 December 1992 (20 pages) |
26 November 1992 | Ad 19/10/92--------- premium £ si [email protected]=1000 £ ic 78000/79000 (1 page) |
26 November 1992 | Ad 19/10/92--------- premium £ si [email protected]=1000 £ ic 78000/79000 (1 page) |
4 November 1992 | Registered office changed on 04/11/92 from: 39 portman square, london, W1H 9FH (1 page) |
4 November 1992 | Resolutions
|
4 November 1992 | Registered office changed on 04/11/92 from: 39 portman square, london, W1H 9FH (1 page) |
4 November 1992 | Resolutions
|
11 October 1991 | Memorandum and Articles of Association (17 pages) |
11 October 1991 | Conve 26/09/91 (1 page) |
11 October 1991 | Conve 26/09/91 (1 page) |
11 October 1991 | Memorandum and Articles of Association (17 pages) |
1 June 1991 | Memorandum and Articles of Association (22 pages) |
1 June 1991 | Memorandum and Articles of Association (22 pages) |
1 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
1 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
11 April 1987 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1987 | Secretary resigned;new secretary appointed (2 pages) |
30 December 1986 | Return made up to 12/07/86; full list of members (4 pages) |
30 December 1986 | Return made up to 12/07/86; full list of members (4 pages) |
12 November 1949 | Incorporation (57 pages) |
12 November 1949 | Incorporation (57 pages) |