London
SW1P 9ZP
Director Name | Mrs Judith Anne Craddock |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Bridgham Farm Forest Green Dorking Surrey RH5 5PR |
Director Name | Peter George Higgins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 December 2003) |
Role | Company Director |
Correspondence Address | The Stables Higham Road, Stanwick Wellingborough Northamptonshire NN9 6QE |
Secretary Name | Mr Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 19 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Director Name | Mr Russell Levy |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 1999) |
Role | Production Manager |
Correspondence Address | 104 Milton Avenue East Ham London E6 1BL |
Director Name | Mr Dennis Matthews |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 1999) |
Role | Typesetting Manager |
Correspondence Address | 30 Thriftwood Bicknacre Chelmsford Essex CM3 8AD |
Director Name | Catherine Percival |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(44 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2002) |
Role | Marketing Executive |
Correspondence Address | 7 Sumner Place London SW7 3EE |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(44 years after company formation) |
Appointment Duration | 7 years, 8 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 | Andrew Jack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(45 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 4 Banbury Street London SW11 3EJ |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(46 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 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 |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(48 years after company formation) |
Appointment Duration | 14 years (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(51 years, 9 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(57 years 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 |
Website | chimeplc.com |
---|---|
Telephone | 020 70965888 |
Telephone region | London |
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 |
5k at £1 | Property & Office Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 1997 | Delivered on: 27 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
9 June 1986 | Delivered on: 16 June 1986 Satisfied on: 21 September 1989 Persons entitled: Lloyds Bank PLC Classification: Deed of set off 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. Particulars: Any sums standing to the credit of any future account of the company with the bank. Fully Satisfied |
11 June 1981 | Delivered on: 26 June 1980 Satisfied on: 21 September 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the comapny and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of the account of the company with the bank. Fully Satisfied |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
---|---|
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
13 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) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 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 24 February 2016 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 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) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
23 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
24 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 July 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
22 December 2000 | New director appointed (2 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
21 March 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
26 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
1 August 1996 | New director appointed (2 pages) |
10 July 1996 | Company name changed smithfield design LIMITED\certificate issued on 11/07/96 (2 pages) |
3 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 April 1996 | Resolutions
|
17 November 1995 | Return made up to 31/10/95; no change of members
|
1 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |