Company NameChorion Rights Limited
Company StatusDissolved
Company Number00480356
CategoryPrivate Limited Company
Incorporation Date31 March 1950(74 years, 1 month ago)
Dissolution Date16 January 2021 (3 years, 3 months ago)
Previous NamesDarrell Waters Limited and ENID Blyton Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(56 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 16 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(59 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 16 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(61 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 16 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameRobert William Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(41 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 1996)
RoleAccountant
Correspondence Address13 Gayton Road
Hampstead
London
NW3 1TX
Director NameImogen Mary Smallwood
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(41 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 October 1992)
RoleCompany Director
Correspondence Address98 Bonneville Gardens
London
SW4 9LE
Director NameGillian Mary Baverstock
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(41 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameSian Baverstock
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(41 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleResearcher
Correspondence Address17 Springswood Avenue
Shipley
West Yorkshire
BD18 3DH
Director NameJames Miller Semple
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(41 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 1996)
RoleAccountant
Correspondence AddressSouthwood
Holly Bank Road
Woking
Surrey
GU22 0JP
Secretary NameRobert William Wood
NationalityBritish
StatusResigned
Appointed10 November 1991(41 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address13 Gayton Road
Hampstead
London
NW3 1TX
Director NameNigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(45 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address20 Thayer Street
London
W1M 6DD
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(45 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Director NameDavid Lane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(45 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1998)
RoleManaging Director
Correspondence Address6 Gatenby Garth
Easingwold
York
YO6 3QT
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(45 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameAdam Birt
NationalityBritish
StatusResigned
Appointed19 February 1996(45 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 December 1996)
RoleCS
Correspondence Address34 Shirlock Road
Hampstead
London
NW3 2HS
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed09 December 1996(46 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMr Malcolm William Gardner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(46 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elm Grove Road
Ealing
London
W5 3JJ
Director NameMr Ben Lenthall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(48 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressCarinya School Lane
Appleford
Abingdon
Oxfordshire
OX14 4NY
Director NameMr Nicholas Tamblyn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClouds Hill Miles Lane
Cobham
Surrey
KT11 2EF
Director NameNicholas James Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(50 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Correspondence Address13 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Director NameJeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(51 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address27 Campana Road
London
SW6 4AT
Director NameMr Steven Mark Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(51 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(54 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameMari Hille
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2004(54 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 February 2005)
RoleOffice Manager
Correspondence AddressHouse 37
Tai Mong Tsai New Village
Chi Fai Path
Sai Kung
Hong Kong
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr Philip Arthur Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(58 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2011)
RoleBudgetary Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMs Madeleine White
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed03 November 2008(58 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Dolphin House Smugglers Way
London
SW18 1DF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£9,791,000
Gross Profit£5,301,000
Net Worth£20,110,000
Cash£554,000
Current Liabilities£15,289,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

16 January 2021Final Gazette dissolved following liquidation (1 page)
16 October 2020Return of final meeting in a creditors' voluntary winding up (41 pages)
30 January 2020Liquidators' statement of receipts and payments to 30 July 2019 (23 pages)
30 January 2020Liquidators' statement of receipts and payments to 30 July 2018 (23 pages)
22 January 2020Removal of liquidator by court order (12 pages)
9 January 2020Appointment of a voluntary liquidator (4 pages)
26 April 2019Appointment of a voluntary liquidator (11 pages)
19 March 2019S1096 Court Order to Rectify (7 pages)
25 September 2018Removal of liquidator by court order (9 pages)
10 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (18 pages)
10 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (18 pages)
5 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (21 pages)
5 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (21 pages)
7 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (25 pages)
7 October 2015Liquidators statement of receipts and payments to 30 July 2015 (25 pages)
7 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (25 pages)
3 October 2014Liquidators statement of receipts and payments to 30 July 2014 (25 pages)
3 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (25 pages)
3 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (25 pages)
3 October 2013Liquidators statement of receipts and payments to 30 July 2013 (25 pages)
3 October 2013Liquidators' statement of receipts and payments to 30 July 2013 (25 pages)
3 October 2013Liquidators' statement of receipts and payments to 30 July 2013 (25 pages)
9 August 2012Appointment of a voluntary liquidator (1 page)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Statement of affairs with form 4.19 (6 pages)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Statement of affairs with form 4.19 (6 pages)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Appointment of a voluntary liquidator (1 page)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 16 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages)
22 February 2012Termination of appointment of Philip Beale as a secretary (2 pages)
22 February 2012Termination of appointment of Philip Beale as a secretary (2 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 16,068.7
(5 pages)
15 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 16,068.7
(5 pages)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
6 October 2011Appointment of Mr Martyn Everett as a director (3 pages)
6 October 2011Appointment of Mr Martyn Everett as a director (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (24 pages)
4 January 2011Full accounts made up to 31 March 2010 (24 pages)
25 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 17 (27 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 17 (27 pages)
29 January 2010Full accounts made up to 31 March 2009 (21 pages)
29 January 2010Full accounts made up to 31 March 2009 (21 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
6 February 2009Full accounts made up to 31 December 2007 (21 pages)
6 February 2009Full accounts made up to 31 December 2007 (21 pages)
26 November 2008Return made up to 10/11/08; full list of members (4 pages)
26 November 2008Return made up to 10/11/08; full list of members (4 pages)
24 November 2008Director appointed ms madeleine white (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Director appointed ms madeleine white (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
21 November 2008Director appointed mr philip arthur beale (1 page)
21 November 2008Appointment terminated director jane turner (1 page)
21 November 2008Appointment terminated director jane turner (1 page)
21 November 2008Director appointed mr philip arthur beale (1 page)
28 October 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 16 (12 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 16 (12 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 13 (143 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 13 (143 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Full accounts made up to 31 December 2006 (21 pages)
15 August 2007Director resigned (1 page)
15 August 2007Full accounts made up to 31 December 2006 (21 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
25 May 2007Company name changed enid blyton LIMITED\certificate issued on 25/05/07 (2 pages)
25 May 2007Company name changed enid blyton LIMITED\certificate issued on 25/05/07 (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
21 November 2006Return made up to 10/11/06; full list of members (2 pages)
21 November 2006Return made up to 10/11/06; full list of members (2 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
20 September 2006Particulars of mortgage/charge (96 pages)
20 September 2006Particulars of mortgage/charge (10 pages)
20 September 2006Particulars of mortgage/charge (10 pages)
20 September 2006Particulars of mortgage/charge (96 pages)
20 September 2006Particulars of mortgage/charge (11 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Declaration of assistance for shares acquisition (18 pages)
8 September 2006Declaration of assistance for shares acquisition (18 pages)
29 August 2006Memorandum and Articles of Association (5 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2006Memorandum and Articles of Association (5 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (10 pages)
2 August 2006Particulars of mortgage/charge (94 pages)
2 August 2006Particulars of mortgage/charge (10 pages)
2 August 2006Particulars of mortgage/charge (8 pages)
2 August 2006Particulars of mortgage/charge (94 pages)
2 August 2006Particulars of mortgage/charge (8 pages)
2 August 2006Particulars of mortgage/charge (10 pages)
2 August 2006Particulars of mortgage/charge (10 pages)
26 July 2006Declaration of assistance for shares acquisition (19 pages)
26 July 2006Full accounts made up to 31 December 2005 (17 pages)
26 July 2006Full accounts made up to 31 December 2005 (17 pages)
26 July 2006Declaration of assistance for shares acquisition (19 pages)
28 June 2006Auditor's resignation (2 pages)
28 June 2006Auditor's resignation (2 pages)
8 June 2006Particulars of mortgage/charge (67 pages)
8 June 2006Particulars of mortgage/charge (67 pages)
7 June 2006Memorandum and Articles of Association (9 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Memorandum and Articles of Association (9 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
27 November 2005Return made up to 10/11/05; full list of members (2 pages)
27 November 2005Return made up to 10/11/05; full list of members (2 pages)
27 November 2005Director's particulars changed (1 page)
27 November 2005Director's particulars changed (1 page)
28 October 2005Full accounts made up to 31 December 2004 (16 pages)
28 October 2005Full accounts made up to 31 December 2004 (16 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
22 November 2004Return made up to 10/11/04; full list of members (7 pages)
22 November 2004Return made up to 10/11/04; full list of members (7 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
23 June 2004Resolutions
  • RES13 ‐ Re-guar/deb/int prop ch 28/05/04
(2 pages)
23 June 2004Resolutions
  • RES13 ‐ Re-guar/deb/int prop ch 28/05/04
(2 pages)
4 June 2004Particulars of mortgage/charge (15 pages)
4 June 2004Particulars of mortgage/charge (15 pages)
4 June 2004Particulars of mortgage/charge (30 pages)
4 June 2004Particulars of mortgage/charge (30 pages)
21 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Full accounts made up to 31 December 2002 (18 pages)
10 November 2003Full accounts made up to 31 December 2002 (18 pages)
8 July 2003Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
8 July 2003Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
15 November 2002Return made up to 10/11/02; full list of members (7 pages)
15 November 2002Return made up to 10/11/02; full list of members (7 pages)
17 September 2002Full accounts made up to 31 December 2001 (19 pages)
17 September 2002Full accounts made up to 31 December 2001 (19 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
29 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(7 pages)
29 November 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(7 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Full accounts made up to 31 December 2000 (18 pages)
9 August 2001Full accounts made up to 31 December 2000 (18 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
24 November 2000Return made up to 10/11/00; full list of members (7 pages)
24 November 2000Return made up to 10/11/00; full list of members (7 pages)
4 August 2000Full accounts made up to 31 December 1999 (25 pages)
4 August 2000Full accounts made up to 31 December 1999 (25 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
24 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
7 December 1998Return made up to 10/11/98; no change of members (4 pages)
7 December 1998Return made up to 10/11/98; no change of members (4 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (17 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (17 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
11 July 1998Particulars of mortgage/charge (5 pages)
11 July 1998Particulars of mortgage/charge (5 pages)
4 December 1997Return made up to 10/11/97; no change of members (6 pages)
4 December 1997Return made up to 10/11/97; no change of members (6 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
18 June 1997Full accounts made up to 31 December 1996 (17 pages)
18 June 1997Full accounts made up to 31 December 1996 (17 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
23 January 1997Full accounts made up to 31 March 1996 (19 pages)
23 January 1997Full accounts made up to 31 March 1996 (19 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Secretary resigned (1 page)
11 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 December 1996Return made up to 10/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Secretary resigned (1 page)
8 June 1996Auditor's resignation (1 page)
8 June 1996Auditor's resignation (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
27 February 1996Director resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
27 February 1996Director resigned (1 page)
27 February 1996New director appointed (3 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 3RD floor bedford house 3 bedford street london, WC2E 9HD (1 page)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 3RD floor bedford house 3 bedford street london, WC2E 9HD (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
19 February 1996Company name changed darrell waters LIMITED\certificate issued on 19/02/96 (2 pages)
19 February 1996Company name changed darrell waters LIMITED\certificate issued on 19/02/96 (2 pages)
14 December 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1995Return made up to 10/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 September 1995Full accounts made up to 31 March 1995 (16 pages)
26 September 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
11 August 1987Memorandum and Articles of Association (39 pages)
11 August 1987Memorandum and Articles of Association (39 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
11 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(40 pages)
31 March 1950Certificate of incorporation (1 page)
31 March 1950Certificate of incorporation (1 page)