London
SW1P 9ZP
Director Name | Roy Fethney Lister |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Parklands Parkfield Sevenoaks Kent TN15 0HX |
Director Name | Mr Martin Gareth Rees |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 4a Calverley Park Gardens Tunbridge Wells Kent TN1 2JN |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(39 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 September 2007) |
Role | Chartered Accountant Company D |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Director Name | Mark Douglas Seabright |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilbert House 44 Trinity Church Road London SW13 8EG |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(41 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(48 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Llys Cariad Ffairfach Llandeilo Carmarthenshire SA19 6PE Wales |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(53 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(53 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 1994) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
48.5k at £1 | Chime Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 1987 | Delivered on: 30 September 1987 Satisfied on: 18 November 1994 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property described in the schedule attached to form 395 (including trade fixtures) (see form 395 for full details). 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 |
---|---|
9 September 1987 | Delivered on: 25 September 1987 Satisfied on: 5 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
6 July 1987 | Delivered on: 15 July 1987 Satisfied on: 5 September 1994 Persons entitled: Clydesdale Bank PLC Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts owing to the company. Fully Satisfied |
30 June 1986 | Delivered on: 16 July 1986 Satisfied on: 5 September 1994 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tel pung works london road sevenoaks kent title nos k 373404 & k 415511. Fully Satisfied |
23 January 1978 | Delivered on: 26 January 1978 Satisfied on: 5 September 1994 Persons entitled: Clydesdale Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the east side of london road, dunton green kent title no k 119970 f/h property at pounsley road, dunton green kent title nos kn 54509 and k 160901. Fully Satisfied |
18 December 1974 | Delivered on: 7 January 1975 Satisfied on: 5 September 1994 Persons entitled: Clydesdale Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company and/or plastics fabrication and joinery LTD, plastics marketing company LTD, plasmarc estate LTD and W.P. banks LTD to the chargee on any account whatsoever. Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 May 1959 | Delivered on: 6 May 1959 Persons entitled: C Hoare and Company Classification: Legal charge Secured details: £35000 and all other monies and liabilities at any time due from the company to the chargee. Particulars: 1) property lying to the south of rye lane, dunton green, kent title no k 54509 2) property in buckhurst avenue, sevenoaks, kent formerly part of the old bakery. Fully Satisfied |
29 April 1977 | Delivered on: 6 May 1977 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee secured by a principal debenture dated 2ND oct 1969. Particulars: Freehold land on the east side of london road, riverhead, kent title no k 119970. Outstanding |
2 October 1969 | Delivered on: 14 October 1969 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: Debenture for securing £80,000 advanced or to be advanced by the chargee to the company under the terms of an agreement dated 2/10/69 & all other monies now or at any time hereafter due or owing or incurred by the company to the chargee. Particulars: F/H land & premises at pounsley rd, dunton green, sevenoaks, kent with all buildings & landlords fixtures by way of fixed & floating charge (see doc 51 for further details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 November 1994 | Delivered on: 22 November 1994 Persons entitled: National Westminster Bank PLC Classification: Full mortgage debenture Secured details: All monies due or to become due from chime group limited and each subsidiary to the chargee under the terms of the finance documents (as therein defined). Particulars: All of the shares; all stocks shares securities and the dividends or interest thereon rights money or property accruing or offered at any time by way of redemption bonus preference option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of them provided that all such dividends paid be paid directly to the company and. 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. Outstanding |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
13 September 2019 | Satisfaction of charge 2 in full (3 pages) |
13 September 2019 | Satisfaction of charge 4 in full (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (5 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (5 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
19 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX (1 page) |
23 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
12 November 1999 | Company name changed international marketing and even ts LTD\certificate issued on 15/11/99 (2 pages) |
12 November 1999 | Company name changed international marketing and even ts LTD\certificate issued on 15/11/99 (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
20 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 September 1997 | Company name changed plasmarc holdings LIMITED\certificate issued on 11/09/97 (2 pages) |
10 September 1997 | Company name changed plasmarc holdings LIMITED\certificate issued on 11/09/97 (2 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
2 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
2 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 28/02/96; no change of members
|
15 March 1996 | Return made up to 28/02/96; no change of members
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |